Company NameAux Merveilleux De Fred Ltd
DirectorFrederic Bernard Marie Vaucamps
Company StatusActive
Company Number08087628
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Frederic Bernard Marie Vaucamps
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed27 December 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address88 Old Brompton Road
London
SW7 3LQ
Secretary NameAccountancy & Financial Services (UK) Ltd (Corporation)
StatusCurrent
Appointed15 October 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
Correspondence Address42 Brunswick Road
London
W5 1AG
Director NameMr Yves Bourteel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue De La Gare
Steenbecque
59189

Contact

Websiteafs-uk.com

Location

Registered Address88 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

8 at £1Aux Merveilleux Gambetta
80.00%
Ordinary
2 at £1Yves Bourteel
20.00%
Ordinary

Financials

Year2014
Net Worth-£174,404
Cash£29,711
Current Liabilities£290,756

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

15 February 2013Delivered on: 26 February 2013
Persons entitled: The Shepherds Friendly Society Limited

Classification: Rent deposit deed
Secured details: £63,000 and all other monies due or to become due.
Particulars: The rental deposit of £63,000 together with any further amounts paid to maintain the rental deposit.
Outstanding

Filing History

6 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 December 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Yves Bourteel as a director on 25 May 2018 (1 page)
26 July 2017Notification of Frederic Vaucamps as a person with significant control on 1 January 2017 (2 pages)
26 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
26 July 2017Notification of Frederic Vaucamps as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 December 2016Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 27 December 2016 (2 pages)
27 December 2016Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 27 December 2016 (2 pages)
4 June 2016Registered office address changed from 42 Brunswick Road London W5 1AG to C/O Aux Merveilleux 88 Old Brompton Road London SW7 3LQ on 4 June 2016 (1 page)
4 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10
(4 pages)
4 June 2016Registered office address changed from 42 Brunswick Road London W5 1AG to C/O Aux Merveilleux 88 Old Brompton Road London SW7 3LQ on 4 June 2016 (1 page)
4 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 10
(4 pages)
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 10
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
11 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10
(4 pages)
23 November 2012Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary (3 pages)
23 November 2012Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary (3 pages)
29 May 2012Incorporation (29 pages)
29 May 2012Incorporation (29 pages)