UKBizDB.co.uk

DIDIERS PATISSERIE LIMITED

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

This company is commonly known as Didiers Patisserie Limited. The company was founded 29 years ago and was given the registration number 03067961. The firm's registered office is in LONDON. You can find them at Unit 5 City Cross Business Park, Salutation Road, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:DIDIERS PATISSERIE LIMITED
Company Number:03067961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 5 City Cross Business Park, Salutation Road, London, England, SE10 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, City Cross Business Park, Salutation Road, London, England, SE10 0AT

Director17 March 2016Active
Unit 5, City Cross Business Park, Salutation Road, London, England, SE10 0AT

Director17 March 2016Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary13 June 1995Active
30 Carston Close, Lee, London, SE12 8DZ

Secretary14 June 1995Active
106 Brockley Grove, London, SE4 1EB

Secretary01 July 1997Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary26 March 2010Active
Bridge House, Pembroke, Leominster, HR6 9HL

Director01 October 2004Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director13 June 1995Active
Cotswold Farm, Standlake, Witney, England, OX29 7RB

Director29 January 2016Active
30 Carston Close, Lee, London, SE12 8DZ

Director14 June 1995Active
Bridgeway House, Icknield Way, Tring, United Kingdom, HP23 4JX

Director22 September 2014Active
City Cross Business Park, Greenwich, London, United Kingdom, SE10 0AT

Director09 September 2013Active
Bridgeway House, Icknield Way, Tring, HP23 4JX

Director26 March 2010Active
Bridgeway House, Icknield Way, Tring, United Kingdom, HP23 4JX

Director16 June 1996Active
Bridgeway House, Icknield Way, Tring, United Kingdom, HP23 4JX

Director15 September 2004Active
Cotswold Farm, Standlake, Witney, England, OX29 7RB

Director01 December 2014Active
Bridgeway House, Icknield Way, Tring, HP23 4JX

Director26 March 2010Active
19 Newman Street, London, W1T 1PF

Corporate Director15 April 2002Active

People with Significant Control

Mrs Laure Liane Pierrette Merveilleux
Notified on:01 April 2022
Status:Active
Date of birth:July 1969
Nationality:French
Country of residence:England
Address:Unit 5, City Cross Business Park, London, England, SE10 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Didier Bruno Merveilleux
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:French
Country of residence:England
Address:Unit 5, City Cross Business Park, London, England, SE10 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital statement capital company with date currency figure.

Download
2022-11-07Capital

Legacy.

Download
2022-11-07Insolvency

Legacy.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Capital

Capital cancellation shares.

Download
2022-11-07Capital

Capital return purchase own shares.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.