This company is commonly known as Delice De France Limited. The company was founded 36 years ago and was given the registration number 02148529. The firm's registered office is in SOUTHALL. You can find them at 149 Brent Road, , Southall, Middlesex. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | DELICE DE FRANCE LIMITED |
---|---|---|
Company Number | : | 02148529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1987 |
End of financial year | : | 25 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149 Brent Road, Southall, Middlesex, UB2 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, Brent Road, Southall, England, UB2 5LJ | Secretary | 01 December 2013 | Active |
149, Brent Road, Southall, UB2 5LJ | Director | 29 October 2019 | Active |
149, Brent Road, Southall, England, UB2 5LJ | Director | 01 December 2013 | Active |
149, Brent Road, Southall, UB2 5LJ | Director | 04 October 2019 | Active |
149, Brent Road, Southall, UB2 5LJ | Director | 29 October 2019 | Active |
3 Fanagh Green, Tirmoghan, Donadea, Ireland, | Secretary | 21 May 2010 | Active |
Flat 9 Tideway Wharf, London, SW14 8SW | Secretary | - | Active |
2 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW | Secretary | 18 May 1998 | Active |
Cheriton Ockham Road North, West Horsley, Leatherhead, KT24 6PF | Secretary | 01 February 1995 | Active |
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH | Secretary | 06 April 2001 | Active |
149, Brent Road, Southall, England, UB2 5LJ | Secretary | 10 August 2010 | Active |
15, Newlands Road, Clondalkin, Ireland, | Secretary | 15 February 2009 | Active |
15 Kincora Park, Clontarf, Dublin, Ireland, IRISH | Secretary | 09 March 2007 | Active |
25 Avonmore, Foxrock, Ireland, IRISH | Secretary | 23 July 1999 | Active |
Roselea 10 Dulwich Village, London, SE21 7AL | Secretary | 18 February 1998 | Active |
Tanners Grange Tanyard Hill, Shorne, Gravesend, DA12 3EN | Director | 29 April 2008 | Active |
Mill Cottage, Stattion Road Great Shefford, Hungerford, RG17 7DP | Director | 03 May 1994 | Active |
81 Montague Close, Keepatch Park, Wokingham, RG40 5PH | Director | 21 November 2000 | Active |
9 Baronsmede, London, W5 4LS | Director | 21 November 2000 | Active |
93 Juniper Court, Hanworth Road, Hounslow, TW3 3TL | Director | 23 July 1999 | Active |
3, Woodlands, Adare, Co Limerick, Ireland, | Director | 23 July 1999 | Active |
15 Sovereign Close, Didcot, OX11 8TR | Director | 25 July 2000 | Active |
Fairfields Banbury Road, Pillerton Priors, Warwick, CV35 0PG | Director | 17 September 1997 | Active |
3, Fanagh Green, Tirmoghan, Ireland, CO KILDARE | Director | 29 April 2008 | Active |
36 Farrers Walk, Park Farm Estate, Kingsnorth, Ashford, TN23 3NL | Director | 21 May 2010 | Active |
26 Fernihough Close, Weybridge, KT13 0UY | Director | 17 January 2000 | Active |
149 Brent Road, Southall, Middlesex, England, UB2 5LJ | Director | 05 November 2015 | Active |
149, Brent Road, Southall, UB2 5LJ | Director | 29 October 2019 | Active |
149, Brent Road, Southall, UB2 5LJ | Director | 01 May 2015 | Active |
43 Castleknock Lodge, Castleknock, Dublin, Ireland, 15 | Director | 23 July 1999 | Active |
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH | Director | 23 July 1999 | Active |
149, Brent Road, Southall, England, UB2 5LJ | Director | 10 August 2010 | Active |
7 Argyle Road, Donnybrook, Dublin 4, Ireland, IRISH | Director | 23 July 1999 | Active |
Dunsany, Tara, Ireland, IRISH | Director | 29 October 2004 | Active |
15, Newlands Road, Clondalkin, Ireland, | Director | 20 April 2008 | Active |
Ddf Holdings Limited | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 149, Brent Road, Southall, England, UB2 5LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-13 | Accounts | Change account reference date company current extended. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.