About

Registered Number: 06032669
Date of Incorporation: 19/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Willow House Ipswich Road, Long Stratton, Norwich, NR15 2TA

 

Daregal Gourmet Ltd was founded on 19 December 2006 with its registered office in Norwich, it has a status of "Active". The company has 7 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBONNE, Charles Andre Herve 01 September 2010 - 1
DURIF, Serge 01 January 2017 - 1
MCILROY, Martin 19 February 2007 - 1
DARBONNE, Luc 12 February 2007 20 March 2015 1
JAUBERT, Frederic 20 March 2015 31 October 2016 1
TORDEUX, Philippe 12 February 2007 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DARBONNE, Charles Andre Herve 01 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 18 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 28 February 2014
MR04 - N/A 17 February 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 18 August 2011
AD01 - Change of registered office address 03 June 2011
AD01 - Change of registered office address 02 June 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 13 January 2011
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
RESOLUTIONS - N/A 27 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
123 - Notice of increase in nominal capital 27 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 January 2008
RESOLUTIONS - N/A 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
353a - Register of members in non-legible form 19 December 2007
287 - Change in situation or address of Registered Office 01 September 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
RESOLUTIONS - N/A 27 February 2007
353a - Register of members in non-legible form 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
CERTNM - Change of name certificate 16 February 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.