Company NameConfiserie Duchateau Limited
Company StatusDissolved
Company Number02234424
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)
Dissolution Date12 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Noel Julien Duchateau
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years (closed 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMrs Samina Duchateau
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years (closed 12 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Secretary NameMrs Samina Duchateau
NationalityBelgian
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years (closed 12 January 2024)
RoleCompany Director
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA

Contact

Websitewww.leonidas.com

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Noel Duchaleau
50.00%
Ordinary
5k at £1Samina Duchateau
50.00%
Ordinary

Financials

Year2014
Net Worth£849,835
Cash£635,347
Current Liabilities£224,459

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

16 December 2011Delivered on: 23 December 2011
Persons entitled: Cititrust (Jersey) Limited and Cititrust (Cayman) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
24 November 2011Delivered on: 2 December 2011
Persons entitled: Arg Pensions 1974 Limited and Arg Trustees 1970 Limited as Trustees of the Aga Rangemaster Commingled Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The money held by the landlord in accordance with the terms of the rent deposit deed.
Outstanding
2 October 2007Delivered on: 15 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part basement and ground floor 75 new bond street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2007Delivered on: 6 October 2007
Persons entitled: Electricity Supply Nominees (Scotland) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance standing to the credit of the deposit account,. See the mortgage charge document for full details.
Outstanding
24 October 2002Delivered on: 29 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as ground floor shop premises at 110 fleet street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 1999Delivered on: 25 October 1999
Persons entitled: Robert Fleming & Co. Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 12TH march 1987 and the rent security deposit deed.
Particulars: The deposit being the sum of £13,500.
Outstanding
8 January 1999Delivered on: 9 January 1999
Persons entitled: Lawson Mardon Packaging Pension Trust (1994) Limited

Classification: Deed of novation of a rent deposit deed
Secured details: In favour of the chargee the liabilities of the company pursuant to a lease dated 27TH october 1989.
Particulars: Rent deposit is £5,140.62.
Outstanding
6 May 1989Delivered on: 15 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 July 2023Removal of liquidator by court order (32 pages)
30 June 2023Appointment of a voluntary liquidator (4 pages)
8 April 2023Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023 (2 pages)
19 January 2023Liquidators' statement of receipts and payments to 22 November 2022 (17 pages)
20 January 2022Liquidators' statement of receipts and payments to 22 November 2021 (19 pages)
11 January 2021Appointment of a voluntary liquidator (3 pages)
10 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2020Administrator's progress report (27 pages)
23 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
31 July 2020Result of meeting of creditors (5 pages)
2 July 2020Statement of administrator's proposal (60 pages)
23 June 2020Statement of affairs with form AM02SOA (12 pages)
18 May 2020Registered office address changed from Unit 3 Hanover West Industrial Estate 161 Acton Lane London NW10 7NB to Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 May 2020 (2 pages)
12 May 2020Appointment of an administrator (3 pages)
10 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
6 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
6 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
6 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
6 December 2019Director's details changed for Mrs Samina Duchateau on 22 November 2019 (2 pages)
6 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
6 December 2019Change of details for Mrs Samina Duchateau as a person with significant control on 22 November 2019 (2 pages)
4 December 2019Director's details changed for Mrs Samina Duchateau on 22 November 2019 (2 pages)
4 December 2019Change of details for Mr Noel Julien Duchateau as a person with significant control on 22 November 2019 (2 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 December 2019Director's details changed for Mr Noel Julien Duchateau on 22 November 2019 (2 pages)
4 December 2019Change of details for Mr Noel Julien Duchateau as a person with significant control on 22 November 2019 (2 pages)
28 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
26 November 2018Amended total exemption full accounts made up to 30 September 2017 (10 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 June 2018Notification of Samina Duchateau as a person with significant control on 1 October 2016 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Change of details for Mr Noel Julien Duchateau as a person with significant control on 23 June 2017 (2 pages)
29 November 2017Change of details for Mr Noel Julien Duchateau as a person with significant control on 23 June 2017 (2 pages)
29 November 2017Change of details for Mrs Samina Duchateau as a person with significant control on 23 June 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Change of details for Mrs Samina Duchateau as a person with significant control on 23 June 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
9 November 2016Satisfaction of charge 5 in full (5 pages)
9 November 2016Satisfaction of charge 4 in full (6 pages)
9 November 2016Satisfaction of charge 4 in full (6 pages)
9 November 2016Satisfaction of charge 5 in full (5 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
2 November 2016Satisfaction of charge 1 in full (4 pages)
21 October 2016Satisfaction of charge 8 in full (4 pages)
21 October 2016Satisfaction of charge 6 in full (4 pages)
21 October 2016Satisfaction of charge 7 in full (5 pages)
21 October 2016Satisfaction of charge 8 in full (4 pages)
21 October 2016Satisfaction of charge 6 in full (4 pages)
21 October 2016Satisfaction of charge 7 in full (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 January 2016Secretary's details changed for Mrs Samina Duchateau on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mrs Samina Duchateau on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Noel Julien Duchateau on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Samina Duchateau on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Noel Julien Duchateau on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Mrs Samina Duchateau on 15 January 2016 (1 page)
20 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,000
(5 pages)
20 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,000
(5 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 20/04/15.
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015 and again on 08/07/2015
(6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 20/04/15.
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015 and again on 08/07/2015
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
30 November 2009Director's details changed for Noel Julien Duchateau on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Samina Duchateau on 30 November 2009 (1 page)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mrs Samina Duchateau on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Noel Julien Duchateau on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Samina Duchateau on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Samina Duchateau on 30 November 2009 (1 page)
4 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
27 November 2008Director's change of particulars / noel duchateau / 29/08/2008 (1 page)
27 November 2008Director and secretary's change of particulars / samina duchateau / 29/08/2008 (1 page)
27 November 2008Director's change of particulars / noel duchateau / 29/08/2008 (1 page)
27 November 2008Director and secretary's change of particulars / samina duchateau / 29/08/2008 (1 page)
27 November 2008Director and secretary's change of particulars / samina duchateau / 29/08/2008 (2 pages)
27 November 2008Director and secretary's change of particulars / samina duchateau / 29/08/2008 (2 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
4 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Particulars of mortgage/charge (4 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 December 2006Return made up to 29/11/06; full list of members (7 pages)
7 December 2006Return made up to 29/11/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 January 2006Return made up to 29/11/05; full list of members (7 pages)
6 January 2006Return made up to 29/11/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Full accounts made up to 30 September 2003 (14 pages)
18 June 2004Full accounts made up to 30 September 2003 (14 pages)
11 December 2003Return made up to 29/11/03; full list of members (7 pages)
11 December 2003Return made up to 29/11/03; full list of members (7 pages)
11 July 2003Full accounts made up to 30 September 2002 (14 pages)
11 July 2003Full accounts made up to 30 September 2002 (14 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000Return made up to 29/11/00; full list of members (6 pages)
28 November 2000Return made up to 29/11/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 November 1999Return made up to 29/11/99; full list of members (6 pages)
29 November 1999Return made up to 29/11/99; full list of members (6 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
3 June 1999Full accounts made up to 30 September 1998 (11 pages)
3 June 1999Full accounts made up to 30 September 1998 (11 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
20 November 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 30 September 1997 (11 pages)
25 June 1998Full accounts made up to 30 September 1997 (11 pages)
2 December 1997Return made up to 29/11/97; no change of members (4 pages)
2 December 1997Return made up to 29/11/97; no change of members (4 pages)
8 July 1997Full accounts made up to 30 September 1996 (11 pages)
8 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 September 1995 (13 pages)
1 October 1996Full accounts made up to 30 September 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)