Background WavePink WaveYellow Wave

C/M BOULANGERIE LIMITED (08749212)

C/M BOULANGERIE LIMITED (08749212) is an active UK company. incorporated on 25 October 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. C/M BOULANGERIE LIMITED has been registered for 12 years. Current directors include CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
08749212
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C/M BOULANGERIE LIMITED

C/M BOULANGERIE LIMITED is an active company incorporated on 25 October 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. C/M BOULANGERIE LIMITED was registered 12 years ago.(SIC: 56103)

Status

active

Active since 12 years ago

Company No

08749212

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

, C/O Alan Wong, 26-28 Conway Street, London, W1T 6BQ, England
From: 12 December 2016To: 4 August 2020
, C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ
From: 21 October 2014To: 12 December 2016
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 25 October 2013To: 21 October 2014
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Mar 18
Owner Exit
May 18
Funding Round
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 18 Dec 2013

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 21 Oct 2014
Resigned 04 Oct 2019

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Oct 2013
Resigned 21 Oct 2014

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 01 Jun 2015
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 21 Oct 2014
Resigned 31 May 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 25 Oct 2013
Resigned 18 Dec 2013

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Oct 2013
Resigned 18 Dec 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Oct 2013
Resigned 18 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Kingscliff Holdings Limited

Ceased
St Helier, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 18 May 2018

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2023
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Incorporation Company
25 October 2013
NEWINCIncorporation