Based in Maidenhead, Mademoiselle Desserts Taunton Ltd was setup in 1913, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 7 directors listed as Jeanpierre, Hervé Marie Michel, Evans, Michael, Quartly, Elizabeth, Bush, Brian Frederick, Davis, George, Leamy, Fergal, Scott, Lewis Gerard for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSH, Brian Frederick | N/A | 06 April 2001 | 1 |
DAVIS, George | 09 April 2001 | 30 August 2004 | 1 |
LEAMY, Fergal | 10 December 2007 | 27 March 2009 | 1 |
SCOTT, Lewis Gerard | 09 April 2001 | 29 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEANPIERRE, Hervé Marie Michel | 25 October 2017 | - | 1 |
EVANS, Michael | 22 December 2010 | 14 May 2014 | 1 |
QUARTLY, Elizabeth | 01 July 2007 | 22 December 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 09 June 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 31 July 2019 | |
PSC05 - N/A | 09 July 2019 | |
CS01 - N/A | 07 June 2019 | |
MR01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 20 September 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
CS01 - N/A | 23 May 2018 | |
RESOLUTIONS - N/A | 24 January 2018 | |
CONNOT - N/A | 24 January 2018 | |
RESOLUTIONS - N/A | 15 November 2017 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
AD01 - Change of registered office address | 30 October 2017 | |
AP03 - Appointment of secretary | 30 October 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
TM02 - Termination of appointment of secretary | 09 October 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 19 April 2017 | |
MR04 - N/A | 18 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 17 April 2015 | |
CH01 - Change of particulars for director | 17 November 2014 | |
AD01 - Change of registered office address | 17 November 2014 | |
AP04 - Appointment of corporate secretary | 17 November 2014 | |
MISC - Miscellaneous document | 17 September 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
RESOLUTIONS - N/A | 06 June 2014 | |
MR01 - N/A | 17 May 2014 | |
MR01 - N/A | 17 May 2014 | |
MR01 - N/A | 17 May 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
AD01 - Change of registered office address | 15 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 17 April 2014 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
AP01 - Appointment of director | 01 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
AA - Annual Accounts | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 September 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AP03 - Appointment of secretary | 14 April 2011 | |
TM02 - Termination of appointment of secretary | 14 April 2011 | |
AR01 - Annual Return | 14 April 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
225 - Change of Accounting Reference Date | 11 August 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 15 April 2009 | |
353 - Register of members | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
363a - Annual Return | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
AUD - Auditor's letter of resignation | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
363s - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
MEM/ARTS - N/A | 13 November 2006 | |
363s - Annual Return | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
MEM/ARTS - N/A | 29 March 2006 | |
CERTNM - Change of name certificate | 21 March 2006 | |
RESOLUTIONS - N/A | 23 January 2006 | |
AUD - Auditor's letter of resignation | 26 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
AA - Annual Accounts | 23 September 2005 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 21 April 2005 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 12 August 2004 | |
363s - Annual Return | 29 April 2004 | |
225 - Change of Accounting Reference Date | 29 March 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
MEM/ARTS - N/A | 21 May 2001 | |
CERTNM - Change of name certificate | 17 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 14 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 2001 | |
RESOLUTIONS - N/A | 13 December 2000 | |
AA - Annual Accounts | 15 August 2000 | |
363s - Annual Return | 03 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2000 | |
AA - Annual Accounts | 30 July 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 22 June 1998 | |
363s - Annual Return | 22 June 1998 | |
363s - Annual Return | 13 June 1997 | |
AA - Annual Accounts | 13 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1997 | |
AA - Annual Accounts | 14 August 1996 | |
395 - Particulars of a mortgage or charge | 04 July 1996 | |
363s - Annual Return | 28 June 1996 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 17 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
363s - Annual Return | 13 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
169 - Return by a company purchasing its own shares | 23 March 1994 | |
288 - N/A | 15 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1994 | |
RESOLUTIONS - N/A | 04 January 1994 | |
363s - Annual Return | 17 June 1993 | |
AA - Annual Accounts | 17 June 1993 | |
288 - N/A | 23 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1992 | |
AA - Annual Accounts | 11 June 1992 | |
363b - Annual Return | 11 June 1992 | |
288 - N/A | 19 May 1992 | |
288 - N/A | 03 December 1991 | |
288 - N/A | 09 October 1991 | |
288 - N/A | 09 October 1991 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 28 August 1991 | |
395 - Particulars of a mortgage or charge | 25 July 1991 | |
395 - Particulars of a mortgage or charge | 12 December 1990 | |
288 - N/A | 06 December 1990 | |
288 - N/A | 06 December 1990 | |
395 - Particulars of a mortgage or charge | 19 November 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 September 1990 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1990 | |
169 - Return by a company purchasing its own shares | 11 January 1990 | |
288 - N/A | 29 September 1989 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
288 - N/A | 16 June 1989 | |
363 - Annual Return | 23 May 1988 | |
AA - Annual Accounts | 23 May 1988 | |
AA - Annual Accounts | 21 May 1987 | |
363 - Annual Return | 21 May 1987 | |
288 - N/A | 21 May 1987 | |
288 - N/A | 06 March 1987 | |
GAZ(U) - N/A | 30 July 1986 | |
363 - Annual Return | 30 June 1986 | |
AA - Annual Accounts | 04 June 1986 | |
288 - N/A | 10 May 1986 | |
CERTNM - Change of name certificate | 11 June 1921 | |
MISC - Miscellaneous document | 18 December 1913 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 September 2005 | Fully Satisfied |
N/A |
Debenture | 29 September 2005 | Fully Satisfied |
N/A |
Mortgage deed | 25 October 2004 | Fully Satisfied |
N/A |
Charge of deposit | 02 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2003 | Fully Satisfied |
N/A |
Debenture | 11 October 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 November 2001 | Fully Satisfied |
N/A |
Mortgage | 27 June 2001 | Fully Satisfied |
N/A |
Mortgage | 09 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 22 July 1991 | Fully Satisfied |
N/A |
Legal mortgage | 06 December 1990 | Fully Satisfied |
N/A |
Debenture | 08 November 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 04 December 1985 | Fully Satisfied |
N/A |
Debenture | 13 August 1984 | Fully Satisfied |
N/A |
Legal mortgage | 10 February 1984 | Fully Satisfied |
N/A |
Legal mortgage | 10 February 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 24 July 1968 | Fully Satisfied |
N/A |
Legal charge | 26 August 1965 | Fully Satisfied |
N/A |
Deed of variation and further security | 23 July 1958 | Fully Satisfied |
N/A |
Debentures | 22 March 1933 | Fully Satisfied |
N/A |