Company NameFrench Loaf Limited
Company StatusDissolved
Company Number08632772
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Emma Elizabeth Tumelty
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWood End Lodge Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameMr Stephen James Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Lodge Wood End
Widdington
Saffron Walden
Essex
CB11 3SN

Location

Registered AddressWood End Lodge Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Built Up AreaWiddington

Shareholders

1000 at £0.001Emma Elizabeth Tumelty
92.59%
Ordinary
82 at £0.001Stephen Robertson
7.59%
Ordinary

Financials

Year2014
Net Worth£27,534
Cash£1,936
Current Liabilities£2,795

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
16 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 August 2020 (8 pages)
17 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Wood End Lodge Wood End Widdington Saffron Walden Essex CB11 3SN on 2 November 2021 (1 page)
2 November 2021Director's details changed for Mrs Emma Elizabeth Tumelty on 2 November 2021 (2 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
10 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
20 July 2018Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mrs Emma Elizabeth Tumelty on 19 July 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 May 2018Cessation of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (1 page)
28 November 2017Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 28 November 2017 (1 page)
8 September 2017Notification of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (2 pages)
8 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 September 2017Notification of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1.108
(4 pages)
9 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1.108
(4 pages)
9 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1.108
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1.108
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1.098
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1.108
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1.108
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1.098
(3 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
12 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1.082
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1.082
(3 pages)
2 June 2014Appointment of Mr Stephen James Robertson as a director (3 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1.066
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1.066
(4 pages)
2 June 2014Appointment of Mr Stephen James Robertson as a director (3 pages)
2 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1.066
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 June 2014Sub-division of shares on 2 May 2014 (5 pages)
2 June 2014Sub-division of shares on 2 May 2014 (5 pages)
2 June 2014Sub-division of shares on 2 May 2014 (5 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)