CREPEAFFAIRE LIMITED
READING THE FOOD RETAIL DEVELOPMENT GROUP LIMITED

Hellopages » Berkshire » Reading » RG1 8BW
Company number 05039035
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Andrew Graham Guy as a director on 1 January 2017; Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 7 November 2016. The most likely internet sites of CREPEAFFAIRE LIMITED are www.crepeaffaire.co.uk, and www.crepeaffaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Crepeaffaire Limited is a Private Limited Company. The company registration number is 05039035. Crepeaffaire Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Crepeaffaire Limited is Pennant House 1 2 Napier Court Napier Road Reading England Rg1 8bw. . LEDORGUET, Gaelle is a Secretary of the company. GUY, Andrew Graham is a Director of the company. SPINATH, Daniel is a Director of the company. Secretary LEDORGUET, Gaelle has been resigned. Secretary ZILBERKWEIT, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
LEDORGUET, Gaelle
Appointed Date: 08 August 2005

Director
GUY, Andrew Graham
Appointed Date: 01 January 2017
77 years old

Director
SPINATH, Daniel
Appointed Date: 10 February 2004
61 years old

Resigned Directors

Secretary
LEDORGUET, Gaelle
Resigned: 22 October 2004
Appointed Date: 10 February 2004

Secretary
ZILBERKWEIT, Ian
Resigned: 08 August 2005
Appointed Date: 11 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Persons With Significant Control

Mr Daniel Spinath
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CREPEAFFAIRE LIMITED Events

10 May 2017
Appointment of Mr Andrew Graham Guy as a director on 1 January 2017
16 Mar 2017
Confirmation statement made on 8 February 2017 with updates
07 Nov 2016
Registered office address changed from Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 7 November 2016
06 Aug 2016
Satisfaction of charge 8 in full
29 Jul 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 55 more events
19 May 2004
New secretary appointed
19 May 2004
New director appointed
13 May 2004
Secretary resigned
13 May 2004
Director resigned
10 Feb 2004
Incorporation

CREPEAFFAIRE LIMITED Charges

11 December 2012
Deed of deposit
Delivered: 21 December 2012
Status: Satisfied on 6 August 2016
Persons entitled: Bossington Properties Limited
Description: The deposit fund.
10 August 2011
Rent deposit deed
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: Interest in the account and the deposit fund.
6 August 2009
Rent deposit deed
Delivered: 18 August 2009
Status: Satisfied on 15 November 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £2,285.63.
29 July 2009
Rent deposit deed
Delivered: 7 August 2009
Status: Satisfied on 15 November 2013
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Interest in the interest earning account - deposit of…
18 June 2008
Rent deposit deed
Delivered: 21 June 2008
Status: Satisfied on 15 November 2013
Persons entitled: Union Railways (North) Limited
Description: The company's interest in the account and all money from…
22 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2006
Rent deposit deed
Delivered: 23 May 2006
Status: Satisfied on 15 November 2013
Persons entitled: Lison Assets Limited
Description: Ground floor 173 wardour street london.
20 August 2004
Deed of deposit
Delivered: 24 August 2004
Status: Satisfied on 15 November 2013
Persons entitled: Hammersmith Shopping Centre Limited
Description: All the company's right title and interest in and to the…