London
W2 2NX
Director Name | Ms Patricia Caspar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Ms A Caspar 45 Hyde Park Gardens Mews London W2 2NX |
Director Name | Mr David Anthony O'Driscoll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skara Brae Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Chibane Amar |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Catherine Grove London SE10 8BS |
Director Name | Belaid Fouahde |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Riverside Way Cowley Uxbridge UB8 2YF |
Secretary Name | Debra O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Skara Brae 99 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Mohamed Ali Ben Maaouia Bacha |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 31 Kensington Mansions Trebovir Road London SW5 9TQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | boulangeriedeparis.com |
---|---|
Email address | [email protected] |
Telephone | 01895 255172 |
Telephone region | Uxbridge |
Registered Address | 26-28 Riverside Way Cowley Uxbridge UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
34 at £1 | Amar Chibane & Fouahde Belaid 34.00% Ordinary |
---|---|
33 at £1 | Amar Chibane 33.00% Ordinary |
33 at £1 | Fouahde Belaid 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,362 |
Cash | £76,162 |
Current Liabilities | £455,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Bilton P.L.C. 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: Interest in the account and the deposit balance being the proportion of the amount from time to time withdrawn from the account. Outstanding |
---|---|
19 October 2011 | Delivered on: 3 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Notification of Ilud Ltd as a person with significant control on 30 June 2023 (2 pages) |
3 October 2023 | Cessation of Aurelie Claire Marie Caspar as a person with significant control on 30 June 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
15 July 2023 | Resolutions
|
15 July 2023 | Memorandum and Articles of Association (16 pages) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
7 June 2023 | Change of details for Bordery Limited as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Director's details changed for Mrs Aurelie Caspar on 6 June 2023 (2 pages) |
6 June 2023 | Change of details for Mrs Aurelie Caspar as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Director's details changed for Ms Patricia Caspar on 6 June 2023 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 June 2022 | Notification of Aurelie Caspar as a person with significant control on 31 March 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
14 June 2022 | Cessation of Mohamed Ali Ben Maaouia Bacha as a person with significant control on 31 March 2022 (1 page) |
9 June 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
9 June 2022 | Purchase of own shares.
|
7 April 2022 | Termination of appointment of Mohamed Ali Ben Maaouia Bacha as a director on 31 March 2022 (1 page) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
10 June 2021 | Director's details changed for Mr Mohamed Ali Ben Maaouia Bacha on 31 May 2021 (2 pages) |
10 June 2021 | Change of details for Mr Mohamed Ali Bacha as a person with significant control on 31 May 2021 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 June 2020 | Change of details for Bordery Limited as a person with significant control on 12 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Ms Patricia Caspar on 12 June 2020 (2 pages) |
27 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Cancellation of shares. Statement of capital on 9 May 2019
|
24 May 2019 | Termination of appointment of Belaid Fouahde as a director on 9 May 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Belaid Fouahde on 20 April 2018 (2 pages) |
8 June 2018 | Director's details changed for Ms Patricia Caspar on 20 April 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Mohamed Ali Ben Maaouia Bacha on 20 April 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Aurelie Caspar on 20 April 2018 (2 pages) |
7 June 2018 | Purchase of own shares. (3 pages) |
30 May 2018 | Cessation of Fouahde Belaid as a person with significant control on 25 May 2018 (1 page) |
30 May 2018 | Notification of Bordery Limited as a person with significant control on 20 April 2018 (2 pages) |
30 May 2018 | Notification of Mohamed Ali Ben Maaouia Bacha as a person with significant control on 20 April 2018 (2 pages) |
29 May 2018 | Cancellation of shares. Statement of capital on 20 April 2018
|
15 May 2018 | Resolutions
|
8 May 2018 | Cessation of Amar Chibane as a person with significant control on 20 April 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 April 2018 | Termination of appointment of Chibane Amar as a director on 20 April 2018 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
2 June 2017 | Registered office address changed from C/O Blandfords & Co 284 Station Road Harrow Middlesex HA1 2EA to 26-28 Riverside Way Cowley Uxbridge UB8 2YF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from C/O Blandfords & Co 284 Station Road Harrow Middlesex HA1 2EA to 26-28 Riverside Way Cowley Uxbridge UB8 2YF on 2 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 October 2015 | Appointment of Mrs Aurelie Caspar as a director on 23 June 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Patricia Caspar as a director on 23 June 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Aurelie Caspar as a director on 23 June 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Patricia Caspar as a director on 23 June 2015 (2 pages) |
30 October 2015 | Appointment of Mr Mohamed Ali Ben Maaouia Bacha as a director on 23 June 2015 (2 pages) |
30 October 2015 | Appointment of Mr Mohamed Ali Ben Maaouia Bacha as a director on 23 June 2015 (2 pages) |
1 October 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
1 October 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
3 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Chibane Amar on 20 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Chibane Amar on 20 April 2011 (2 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 31 December 2010 (2 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 31 December 2010 (2 pages) |
20 October 2010 | Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 20 October 2010 (1 page) |
20 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
20 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
20 October 2010 | Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 20 October 2010 (1 page) |
7 July 2010 | Termination of appointment of Debra O'driscoll as a secretary (2 pages) |
7 July 2010 | Termination of appointment of David O'driscoll as a director (2 pages) |
7 July 2010 | Termination of appointment of David O'driscoll as a director (2 pages) |
7 July 2010 | Termination of appointment of Debra O'driscoll as a secretary (2 pages) |
24 June 2010 | Director's details changed for Chibane Amar on 20 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Belaid Fouahde on 20 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Chibane Amar on 20 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Belaid Fouahde on 20 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 June 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 38 homer street london W1H 4NH (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Director's change of particulars / belaid fouahde / 23/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / belaid fouahde / 23/05/2008 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 38 homer street london W1H 4NH (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
13 November 2007 | Ad 09/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Ad 09/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 38 homer street london W1H 4NH (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 38 homer street london W1H 4NH (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Incorporation (13 pages) |
20 April 2007 | Incorporation (13 pages) |