UKBizDB.co.uk

C/M BOULANGERIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C/m Boulangerie Limited. The company was founded 10 years ago and was given the registration number 08749212. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:C/M BOULANGERIE LIMITED
Company Number:08749212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2013
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director18 December 2013Active
26-28, Conway Street, London, England, W1T 6BQ

Director15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary21 October 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary04 October 2019Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary25 October 2013Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 May 2016Active
26-28, Conway Street, London, England, W1T 6BQ

Director01 June 2015Active
26-28, Conway Street, London, England, W1T 6BQ

Director21 October 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director25 October 2013Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 October 2019Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director25 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director25 October 2013Active

People with Significant Control

Kingscliff Holdings Limited
Notified on:01 January 2017
Status:Active
Country of residence:Jersey
Address:44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Allan Caring
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:26-28, Conway Street, London, England, W1T 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Change person director company.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-05-28Gazette

Gazette filings brought up to date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.