BRIOCHE DOREE LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA
Company number 02021053
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100,000 . The most likely internet sites of BRIOCHE DOREE LIMITED are www.briochedoree.co.uk, and www.brioche-doree.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brioche Doree Limited is a Private Limited Company. The company registration number is 02021053. Brioche Doree Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Brioche Doree Limited is C O Browne Jacobson Llp 6 Bevis Marks London Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. LE DUFF, Louis Marie is a Director of the company. LE DUFF, Vincent is a Director of the company. SIMONNEAUX, Jean Paul is a Director of the company. Secretary SELLS, Peter Charles has been resigned. Secretary TAI, Dominique Christiane has been resigned. Director FLAUD, Francois has been resigned. Director ROLLAND, Marie-Ange Joseph has been resigned. Director SELLS, Peter Charles has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 29 June 2001

Director
LE DUFF, Louis Marie
Appointed Date: 01 June 1996
79 years old

Director
LE DUFF, Vincent
Appointed Date: 08 July 2005
48 years old

Director
SIMONNEAUX, Jean Paul
Appointed Date: 01 October 2002
69 years old

Resigned Directors

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 01 June 1996

Secretary
TAI, Dominique Christiane
Resigned: 01 June 1996

Director
FLAUD, Francois
Resigned: 01 October 2002
Appointed Date: 01 June 1996
78 years old

Director
ROLLAND, Marie-Ange Joseph
Resigned: 01 October 1997
Appointed Date: 01 June 1996
95 years old

Director
SELLS, Peter Charles
Resigned: 02 June 1996
77 years old

BRIOCHE DOREE LIMITED Events

29 Dec 2016
Confirmation statement made on 21 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,000

06 Oct 2015
Full accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000

...
... and 99 more events
18 Aug 1987
Secretary resigned;new secretary appointed

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: epworth house 25/35 city road london EC1Y 1AA

18 Aug 1986
Gazettable document

21 Jul 1986
Company name changed beamzoom LIMITED\certificate issued on 21/07/86

BRIOCHE DOREE LIMITED Charges

29 March 2006
Rent deposit deed
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: St Martins Property Corporation Limited
Description: The deposited sum. See the mortgage charge document for…
22 November 2004
Rent deposit deed
Delivered: 3 December 2004
Status: Satisfied on 18 February 2010
Persons entitled: William Hill Organization Limited
Description: A deposit of £40,000.