Company NameBoulangerie De Paris Limited
DirectorsAurelie Caspar and Patricia Caspar
Company StatusActive
Company Number06221078
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Aurelie Caspar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hyde Park Gardens Mews
London
W2 2NX
Director NameMs Patricia Caspar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Ms A Caspar 45 Hyde Park Gardens Mews
London
W2 2NX
Director NameMr David Anthony O'Driscoll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkara Brae
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameChibane Amar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Catherine Grove
London
SE10 8BS
Director NameBelaid Fouahde
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Riverside Way
Cowley
Uxbridge
UB8 2YF
Secretary NameDebra O'Driscoll
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSkara Brae
99 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Mohamed Ali Ben Maaouia Bacha
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 31 Kensington Mansions Trebovir Road
London
SW5 9TQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteboulangeriedeparis.com
Email address[email protected]
Telephone01895 255172
Telephone regionUxbridge

Location

Registered Address26-28 Riverside Way
Cowley
Uxbridge
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

34 at £1Amar Chibane & Fouahde Belaid
34.00%
Ordinary
33 at £1Amar Chibane
33.00%
Ordinary
33 at £1Fouahde Belaid
33.00%
Ordinary

Financials

Year2014
Net Worth£74,362
Cash£76,162
Current Liabilities£455,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

8 February 2013Delivered 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 2011Delivered 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

Filing History

20 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
3 October 2023Notification of Ilud Ltd as a person with significant control on 30 June 2023 (2 pages)
3 October 2023Cessation of Aurelie Claire Marie Caspar as a person with significant control on 30 June 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2023Memorandum and Articles of Association (16 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
7 June 2023Change of details for Bordery Limited as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mrs Aurelie Caspar on 6 June 2023 (2 pages)
6 June 2023Change of details for Mrs Aurelie Caspar as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Ms Patricia Caspar on 6 June 2023 (2 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 June 2022Notification of Aurelie Caspar as a person with significant control on 31 March 2022 (2 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
14 June 2022Cessation of Mohamed Ali Ben Maaouia Bacha as a person with significant control on 31 March 2022 (1 page)
9 June 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 84.39
(6 pages)
9 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 April 2022Termination of appointment of Mohamed Ali Ben Maaouia Bacha as a director on 31 March 2022 (1 page)
17 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
10 June 2021Director's details changed for Mr Mohamed Ali Ben Maaouia Bacha on 31 May 2021 (2 pages)
10 June 2021Change of details for Mr Mohamed Ali Bacha as a person with significant control on 31 May 2021 (2 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 June 2020Change of details for Bordery Limited as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Director's details changed for Ms Patricia Caspar on 12 June 2020 (2 pages)
27 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 June 2019Purchase of own shares. (3 pages)
11 June 2019Cancellation of shares. Statement of capital on 9 May 2019
  • GBP 90.87
(6 pages)
24 May 2019Termination of appointment of Belaid Fouahde as a director on 9 May 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
8 June 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
8 June 2018Director's details changed for Belaid Fouahde on 20 April 2018 (2 pages)
8 June 2018Director's details changed for Ms Patricia Caspar on 20 April 2018 (2 pages)
8 June 2018Director's details changed for Mr Mohamed Ali Ben Maaouia Bacha on 20 April 2018 (2 pages)
8 June 2018Director's details changed for Mrs Aurelie Caspar on 20 April 2018 (2 pages)
7 June 2018Purchase of own shares. (3 pages)
30 May 2018Cessation of Fouahde Belaid as a person with significant control on 25 May 2018 (1 page)
30 May 2018Notification of Bordery Limited as a person with significant control on 20 April 2018 (2 pages)
30 May 2018Notification of Mohamed Ali Ben Maaouia Bacha as a person with significant control on 20 April 2018 (2 pages)
29 May 2018Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 95.00
(6 pages)
15 May 2018Resolutions
  • RES13 ‐ Terms of contract 20/04/2018
(4 pages)
8 May 2018Cessation of Amar Chibane as a person with significant control on 20 April 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 April 2018Termination of appointment of Chibane Amar as a director on 20 April 2018 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
2 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
30 October 2015Appointment of Mrs Aurelie Caspar as a director on 23 June 2015 (2 pages)
30 October 2015Appointment of Mrs Patricia Caspar as a director on 23 June 2015 (2 pages)
30 October 2015Appointment of Mrs Aurelie Caspar as a director on 23 June 2015 (2 pages)
30 October 2015Appointment of Mrs Patricia Caspar as a director on 23 June 2015 (2 pages)
30 October 2015Appointment of Mr Mohamed Ali Ben Maaouia Bacha as a director on 23 June 2015 (2 pages)
30 October 2015Appointment of Mr Mohamed Ali Ben Maaouia Bacha as a director on 23 June 2015 (2 pages)
1 October 2015Sub-division of shares on 23 June 2015 (5 pages)
1 October 2015Sub-division of shares on 23 June 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
3 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Chibane Amar on 20 April 2011 (2 pages)
13 May 2011Director's details changed for Chibane Amar on 20 April 2011 (2 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 31 December 2010 (2 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 31 December 2010 (2 pages)
20 October 2010Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 20 October 2010 (1 page)
20 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
20 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
20 October 2010Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 20 October 2010 (1 page)
7 July 2010Termination of appointment of Debra O'driscoll as a secretary (2 pages)
7 July 2010Termination of appointment of David O'driscoll as a director (2 pages)
7 July 2010Termination of appointment of David O'driscoll as a director (2 pages)
7 July 2010Termination of appointment of Debra O'driscoll as a secretary (2 pages)
24 June 2010Director's details changed for Chibane Amar on 20 April 2010 (2 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Belaid Fouahde on 20 April 2010 (2 pages)
24 June 2010Director's details changed for Chibane Amar on 20 April 2010 (2 pages)
24 June 2010Director's details changed for Belaid Fouahde on 20 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Return made up to 20/04/08; full list of members (4 pages)
2 June 2008Return made up to 20/04/08; full list of members (4 pages)
2 June 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from 38 homer street london W1H 4NH (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Director's change of particulars / belaid fouahde / 23/05/2008 (1 page)
23 May 2008Director's change of particulars / belaid fouahde / 23/05/2008 (1 page)
23 May 2008Registered office changed on 23/05/2008 from 38 homer street london W1H 4NH (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
13 November 2007Ad 09/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Ad 09/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 April 2007Registered office changed on 23/04/07 from: 38 homer street london W1H 4NH (1 page)
23 April 2007Registered office changed on 23/04/07 from: 38 homer street london W1H 4NH (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Incorporation (13 pages)
20 April 2007Incorporation (13 pages)