Company NameMariage Freres Royaume Uni Limited
DirectorsFranck Michel Desains and Kittichat Sangmanee
Company StatusActive
Company Number08113162
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameFranck Michel Desains
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rambuteau
75003
Paris
France
Director NameKittichat Sangmanee
Date of BirthMay 1954 (Born 69 years ago)
NationalityThai
StatusCurrent
Appointed20 June 2012(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence Address2 Place Saint-Michel
75006
Paris
France
Secretary NameCripps Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 2012(same day as company formation)
Correspondence AddressNumber 22 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS

Location

Registered Address38 King Street
London
WC2E 8JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Mariage Freres Sa
100.00%
Ordinary

Financials

Year2014
Turnover£973,051
Gross Profit£659,382
Net Worth£258,776
Cash£200,864
Current Liabilities£134,911

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 31 March 2022 (14 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
6 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
6 July 2020Change of details for Kittichat Sangmanee as a person with significant control on 30 April 2019 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
17 July 2019Change of details for Kittichat Sangmanee as a person with significant control on 30 April 2019 (2 pages)
17 July 2019Cessation of Peangjai Chanpanich as a person with significant control on 30 April 2019 (1 page)
17 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 February 2019Secretary's details changed for Cripps Secretaries Limited on 30 December 2016 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
12 September 2018Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells TN4 8AS (1 page)
12 September 2018Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS (1 page)
11 September 2018Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to 38 King Street London WC2E 8JS on 11 September 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 July 2017Notification of Kittichat Sangmanee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Peangjai Chanpanich as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Kittichat Sangmanee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peangjai Chanpanich as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
30 September 2015Full accounts made up to 31 March 2015 (13 pages)
30 September 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(5 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
16 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)