Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFISERIE DUCHATEAU LIMITED
Company Information for

CONFISERIE DUCHATEAU LIMITED

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
02234424
Private Limited Company
Liquidation

Company Overview

About Confiserie Duchateau Ltd
CONFISERIE DUCHATEAU LIMITED was founded on 1988-03-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Confiserie Duchateau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONFISERIE DUCHATEAU LIMITED
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in NW10
 
Filing Information
Company Number 02234424
Company ID Number 02234424
Date formed 1988-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB495383111  
Last Datalog update: 2024-02-06 22:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFISERIE DUCHATEAU LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONFISERIE DUCHATEAU LIMITED
The following companies were found which have the same name as CONFISERIE DUCHATEAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONFISERIE DUCHATEAU LIMITED Unknown

Company Officers of CONFISERIE DUCHATEAU LIMITED

Current Directors
Officer Role Date Appointed
SAMINA DUCHATEAU
Company Secretary 1991-12-31
NOEL JULIEN DUCHATEAU
Director 1991-12-31
SAMINA DUCHATEAU
Director 1991-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Voluntary liquidation. Return of final meeting of creditors
2023-07-31Removal of liquidator by court order
2023-06-30Appointment of a voluntary liquidator
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA
2023-01-19Voluntary liquidation Statement of receipts and payments to 2022-11-22
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-22
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-22
2021-01-11600Appointment of a voluntary liquidator
2020-12-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-23AM22Liquidation. Administration move to voluntary liquidation
2020-11-23AM10Administrator's progress report
2020-07-31AM07Liquidation creditors meeting
2020-07-02AM03Statement of administrator's proposal
2020-06-23AM02Liquidation statement of affairs AM02SOA
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Unit 3 Hanover West Industrial Estate 161 Acton Lane London NW10 7NB
2020-05-12AM01Appointment of an administrator
2019-12-10PSC04Change of details for Mrs Samina Duchateau as a person with significant control on 2019-11-22
2019-12-06PSC04Change of details for Mrs Samina Duchateau as a person with significant control on 2019-11-22
2019-12-06CH01Director's details changed for Mrs Samina Duchateau on 2019-11-22
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-04CH01Director's details changed for Mr Noel Julien Duchateau on 2019-11-22
2019-12-04PSC04Change of details for Mr Noel Julien Duchateau as a person with significant control on 2019-11-22
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-26AAMDAmended account full exemption
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA DUCHATEAU
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MRS SAMINA DUCHATEAU / 23/06/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR NOEL JULIEN DUCHATEAU / 23/06/2017
2016-12-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMINA DUCHATEAU / 15/01/2016
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMINA DUCHATEAU on 2016-01-15
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JULIEN DUCHATEAU / 15/01/2016
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-20AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-29
2015-07-08ANNOTATIONClarification
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-29
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0129/11/14 FULL LIST
2014-12-01AR0129/11/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-04AR0129/11/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-17AR0129/11/12 FULL LIST
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-01AR0129/11/11 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-02AR0129/11/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMINA DUCHATEAU / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL JULIEN DUCHATEAU / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMINA DUCHATEAU / 30/11/2009
2009-07-04AA30/09/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL DUCHATEAU / 29/08/2008
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMINA DUCHATEAU / 29/08/2008
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMINA DUCHATEAU / 29/08/2008
2008-06-24AA30/09/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-11363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-04363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-28363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-29363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-25395PARTICULARS OF MORTGAGE/CHARGE
1999-06-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-20363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-02363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-17363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-01363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-03363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores


Licences & Regulatory approval
We could not find any licences issued to CONFISERIE DUCHATEAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-03-03
Appointment of Liquidators2020-12-01
Appointment of Administrators2020-05-05
Fines / Sanctions
No fines or sanctions have been issued against CONFISERIE DUCHATEAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-23 Satisfied CITITRUST (JERSEY) LIMITED AND CITITRUST (CAYMAN) LIMITED
RENT DEPOSIT DEED 2011-12-02 Satisfied ARG PENSIONS 1974 LIMITED AND ARG TRUSTEES 1970 LIMITED AS TRUSTEES OF THE AGA RANGEMASTER COMMINGLED FUND
LEGAL CHARGE 2007-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-10-06 Satisfied ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
LEGAL CHARGE 2002-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1999-10-25 Satisfied ROBERT FLEMING & CO. LIMITED
DEED OF NOVATION OF A RENT DEPOSIT DEED 1999-01-09 Satisfied LAWSON MARDON PACKAGING PENSION TRUST (1994) LIMITED
MORTGAGE DEBENTURE 1989-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFISERIE DUCHATEAU LIMITED

Intangible Assets
Patents
We have not found any records of CONFISERIE DUCHATEAU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONFISERIE DUCHATEAU LIMITED
Trademarks
We have not found any records of CONFISERIE DUCHATEAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFISERIE DUCHATEAU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as CONFISERIE DUCHATEAU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONFISERIE DUCHATEAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONFISERIE DUCHATEAU LIMITEDEvent Date2020-11-23
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONFISERIE DUCHATEAU LIMITEDEvent Date2020-04-29
In the High Court of Justice, case number 002328 Joint Administrator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Administrator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFISERIE DUCHATEAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFISERIE DUCHATEAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1