BOULANGERIES DE FRANCE LIMITED
MIDDLESEX MENISSEZ DIRECT UK LIMITED


Company number 05612367
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 149 BRENT ROAD, SOUTHALL, MIDDLESEX, UB2 5LJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Second filing of the annual return made up to 4 November 2015; Second filing of the annual return made up to 4 November 2014. The most likely internet sites of BOULANGERIES DE FRANCE LIMITED are www.boulangeriesdefrance.co.uk, and www.boulangeries-de-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Boulangeries De France Limited is a Private Limited Company. The company registration number is 05612367. Boulangeries De France Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Boulangeries De France Limited is 149 Brent Road Southall Middlesex Ub2 5lj. . CACALY, Thierry is a Secretary of the company. CACALY, Thierry is a Director of the company. MURPHY, Dermot is a Director of the company. MURPHY, Sean Timothy is a Director of the company. Secretary CACALY, Sandrine Annick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CACALY, Sandrine Annick has been resigned. Director KELLY, Martin Joseph has been resigned. Director NEVILLE, Tom has been resigned. Director PORCU, Marcelo Oscar has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
CACALY, Thierry
Appointed Date: 01 January 2014

Director
CACALY, Thierry
Appointed Date: 04 November 2005
54 years old

Director
MURPHY, Dermot
Appointed Date: 01 January 2014
55 years old

Director
MURPHY, Sean Timothy
Appointed Date: 01 May 2015
55 years old

Resigned Directors

Secretary
CACALY, Sandrine Annick
Resigned: 17 April 2013
Appointed Date: 04 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
CACALY, Sandrine Annick
Resigned: 17 April 2013
Appointed Date: 04 November 2005
55 years old

Director
KELLY, Martin Joseph
Resigned: 19 September 2016
Appointed Date: 01 May 2015
64 years old

Director
NEVILLE, Tom
Resigned: 01 May 2015
Appointed Date: 01 May 2015
51 years old

Director
PORCU, Marcelo Oscar
Resigned: 17 April 2013
Appointed Date: 15 December 2011
60 years old

Persons With Significant Control

Aryzta Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOULANGERIES DE FRANCE LIMITED Events

05 May 2017
Full accounts made up to 31 July 2016
06 Dec 2016
Second filing of the annual return made up to 4 November 2015
06 Dec 2016
Second filing of the annual return made up to 4 November 2014
02 Dec 2016
Confirmation statement made on 4 November 2016 with updates
30 Nov 2016
Second filing of the annual return made up to 4 November 2013
...
... and 51 more events
23 Jan 2007
Accounting reference date extended from 30/11/06 to 31/03/07
08 Dec 2006
Return made up to 04/11/06; full list of members
21 Oct 2006
Particulars of mortgage/charge
04 Nov 2005
Secretary resigned
04 Nov 2005
Incorporation

BOULANGERIES DE FRANCE LIMITED Charges

4 October 2012
All assets debenture (including qualifying quality charge)
Delivered: 5 October 2012
Status: Satisfied on 17 June 2013
Persons entitled: Calverton Finance LTD
Description: By way of fixed charge all fixed assets all specific book…
20 October 2006
Debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…