About

Registered Number: 04186896
Date of Incorporation: 26/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 25 The Precinct, Winchester Road, Chandler's Ford, Eastleigh, SO53 2GA,

 

Having been setup in 2001, The French Baguette Connection Ltd have registered office in Eastleigh, it's status at Companies House is "Active". The current directors of The French Baguette Connection Ltd are listed as Boswell, David John Leslie, Boswell, Sandra Ann, Russell, Lee at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Lee 26 March 2001 24 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BOSWELL, David John Leslie 30 September 2002 23 March 2003 1
BOSWELL, Sandra Ann 23 March 2003 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 March 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 29 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 April 2016
TM02 - Termination of appointment of secretary 20 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 09 May 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 27 April 2004
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
395 - Particulars of a mortgage or charge 04 July 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 26 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.