About

Registered Number: 00132872
Date of Incorporation: 18/12/1913 (110 years and 4 months ago)
Company Status: Active
Registered Address: The Bakery, Gardner Road, Maidenhead, Berkshire, SL6 7TU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.