UKBizDB.co.uk

DELICE DE FRANCE LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:149 Brent Road, Southall, Middlesex, UB2 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Brent Road, Southall, England, UB2 5LJ

Secretary01 December 2013Active
149, Brent Road, Southall, UB2 5LJ

Director29 October 2019Active
149, Brent Road, Southall, England, UB2 5LJ

Director01 December 2013Active
149, Brent Road, Southall, UB2 5LJ

Director04 October 2019Active
149, Brent Road, Southall, UB2 5LJ

Director29 October 2019Active
3 Fanagh Green, Tirmoghan, Donadea, Ireland,

Secretary21 May 2010Active
Flat 9 Tideway Wharf, London, SW14 8SW

Secretary-Active
2 Swallow Court, 186 Cheam Common Road, Worcester Park, KT4 8QW

Secretary18 May 1998Active
Cheriton Ockham Road North, West Horsley, Leatherhead, KT24 6PF

Secretary01 February 1995Active
96 Avondale Road, Killiney, Co Dublin, Ireland, IRISH

Secretary06 April 2001Active
149, Brent Road, Southall, England, UB2 5LJ

Secretary10 August 2010Active
15, Newlands Road, Clondalkin, Ireland,

Secretary15 February 2009Active
15 Kincora Park, Clontarf, Dublin, Ireland, IRISH

Secretary09 March 2007Active
25 Avonmore, Foxrock, Ireland, IRISH

Secretary23 July 1999Active
Roselea 10 Dulwich Village, London, SE21 7AL

Secretary18 February 1998Active
Tanners Grange Tanyard Hill, Shorne, Gravesend, DA12 3EN

Director29 April 2008Active
Mill Cottage, Stattion Road Great Shefford, Hungerford, RG17 7DP

Director03 May 1994Active
81 Montague Close, Keepatch Park, Wokingham, RG40 5PH

Director21 November 2000Active
9 Baronsmede, London, W5 4LS

Director21 November 2000Active
93 Juniper Court, Hanworth Road, Hounslow, TW3 3TL

Director23 July 1999Active
3, Woodlands, Adare, Co Limerick, Ireland,

Director23 July 1999Active
15 Sovereign Close, Didcot, OX11 8TR

Director25 July 2000Active
Fairfields Banbury Road, Pillerton Priors, Warwick, CV35 0PG

Director17 September 1997Active
3, Fanagh Green, Tirmoghan, Ireland, CO KILDARE

Director29 April 2008Active
36 Farrers Walk, Park Farm Estate, Kingsnorth, Ashford, TN23 3NL

Director21 May 2010Active
26 Fernihough Close, Weybridge, KT13 0UY

Director17 January 2000Active
149 Brent Road, Southall, Middlesex, England, UB2 5LJ

Director05 November 2015Active
149, Brent Road, Southall, UB2 5LJ

Director29 October 2019Active
149, Brent Road, Southall, UB2 5LJ

Director01 May 2015Active
43 Castleknock Lodge, Castleknock, Dublin, Ireland, 15

Director23 July 1999Active
Athgarvan Lodge, The Curragh, Republic Of Ireland, IRISH

Director23 July 1999Active
149, Brent Road, Southall, England, UB2 5LJ

Director10 August 2010Active
7 Argyle Road, Donnybrook, Dublin 4, Ireland, IRISH

Director23 July 1999Active
Dunsany, Tara, Ireland, IRISH

Director29 October 2004Active
15, Newlands Road, Clondalkin, Ireland,

Director20 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-12-02Accounts

Change account reference date company previous shortened.

Download
2020-08-13Accounts

Change account reference date company current extended.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.