Chavanat
France
Director Name | Jennifer Anne Taylor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | Ceud Mile Failte La Roussille 23250 Chavanat France |
Director Name | Neil Alexander Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Ceud Mile Failte La Roussille 23250 Chavanat France |
Director Name | Arthur Edward Coutts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 June 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grant Street Elgin Morayshire IV30 1PH Scotland |
Director Name | Fay Christine Coutts |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 5 Grant Street Elgin Morayshire IV30 1PH Scotland |
Secretary Name | Dean Thomson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1994) |
Correspondence Address | 44 High Street Elgin Morayshire IV30 1BU Scotland |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
2.5k at £1 | Jennifer Anne Taylor 50.02% Ordinary |
---|---|
2.5k at £1 | Neil Alexander Taylor 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,053 |
Cash | £17,818 |
Current Liabilities | £12,064 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
17 December 2001 | Delivered on: 28 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
23 June 1999 | Delivered on: 8 July 1999 Persons entitled: Arthur Edward Coutts & Fay Christine Coutts Classification: Standard security Secured details: All sums due or to become due. Particulars: 212 high street, elgin, moray. Outstanding |
2 December 1985 | Delivered on: 18 December 1985 Satisfied on: 7 November 1988 Persons entitled: Alistair Leslie Smillie and Another Classification: Standard security Secured details: £20,000 and all sums due or to become due. Particulars: Shop, bakehouse and store at 212 high st with upper floor flat 210 high st, elgin. Fully Satisfied |
3 January 1986 | Delivered on: 9 January 1986 Satisfied on: 20 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 December 1985 | Delivered on: 13 December 1985 Satisfied on: 30 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Baker shop and store 212 high st upper flat 210 high st elgin. Fully Satisfied |
27 November 2020 | Total exemption full accounts made up to 30 January 2020 (7 pages) |
---|---|
8 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 January 2019 (7 pages) |
5 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 January 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 January 2016 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
20 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 April 2012 | Director's details changed for Jennifer Anne Taylor on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Neil Alexander Taylor on 4 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Jennifer Anne Taylor on 4 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
16 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
29 September 2008 | Memorandum and Articles of Association (9 pages) |
29 September 2008 | Memorandum and Articles of Association (9 pages) |
25 September 2008 | Company name changed smillie the baker LIMITED\certificate issued on 26/09/08 (2 pages) |
25 September 2008 | Company name changed smillie the baker LIMITED\certificate issued on 26/09/08 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 May 2008 | Return made up to 04/04/08; no change of members (3 pages) |
20 May 2008 | Return made up to 04/04/08; no change of members (3 pages) |
16 May 2008 | Director and secretary's change of particulars / jennifer taylor / 25/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / neil taylor / 25/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / neil taylor / 25/04/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / jennifer taylor / 25/04/2008 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 212 high street elgin moray IV30 1BA (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 212 high street elgin moray IV30 1BA (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Dec mort/charge * (2 pages) |
30 April 2007 | Dec mort/charge * (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 June 2005 | Return made up to 04/04/05; full list of members
|
6 June 2005 | Return made up to 04/04/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Return made up to 04/04/04; full list of members
|
6 April 2004 | Return made up to 04/04/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 April 2000 | Return made up to 04/04/00; full list of members
|
6 April 2000 | Return made up to 04/04/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 July 1999 | Dec mort/charge * (4 pages) |
20 July 1999 | Dec mort/charge * (4 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
23 June 1999 | New director appointed (2 pages) |
6 May 1999 | Return made up to 04/04/99; full list of members
|
6 May 1999 | Return made up to 04/04/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 April 1997 | Return made up to 04/04/97; no change of members
|
14 April 1997 | Return made up to 04/04/97; no change of members
|
15 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 April 1995 | Return made up to 04/04/95; no change of members
|
23 April 1995 | Return made up to 04/04/95; no change of members
|
6 June 1985 | Company name changed\certificate issued on 06/06/85 (2 pages) |
6 June 1985 | Company name changed\certificate issued on 06/06/85 (2 pages) |
25 April 1985 | Incorporation (13 pages) |
25 April 1985 | Incorporation (13 pages) |