Company number 03500779
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX, ENGLAND, CM7 3JE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016. The most likely internet sites of MAISON BLEUE LIMITED are www.maisonbleue.co.uk, and www.maison-bleue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Maison Bleue Limited is a Private Limited Company.
The company registration number is 03500779. Maison Bleue Limited has been working since 28 January 1998.
The present status of the company is Active. The registered address of Maison Bleue Limited is Manor Place Albert Road Braintree Essex England Cm7 3je. . CANEVET, Karine is a Secretary of the company. CANEVET, Karine is a Director of the company. CANEVET, Pascal is a Director of the company. Secretary CREPY, Martine has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CREPY, Regis Marcel Rene has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director STAMP, Keith Robert Netterville has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Pascal Canevet
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Karine Canevet
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAISON BLEUE LIMITED Events
13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Sep 2016
Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016
15 Feb 2016
Cancellation of shares. Statement of capital on 31 December 2015
15 Feb 2016
Purchase of own shares.
...
... and 79 more events
24 Mar 1998
New secretary appointed
24 Mar 1998
New director appointed
24 Mar 1998
Director resigned
24 Mar 1998
Secretary resigned
28 Jan 1998
Incorporation
23 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 30/31 churchgate street bury st…
23 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 30/31 churchgate street bury st…
1 September 2004
Rent deposit agreement
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Luigi Cacchioli
Description: The rent deposit.
29 November 2000
Debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Legal charge
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H premises k/a flat 1 30/31 churchgate street bury st…
25 May 1999
Legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 30/31 churchgate street, bury st edmunds, suffolk.