Active
Company Information for BESTBAKE LIMITED
JANAY SEC SUITE 2, UNIT 2 BRADBURYS COURT, LYON ROAD, HARROW, MIDDLESEX, HA1 2BY,
|
Company Registration Number
05526604
Private Limited Company
Active |
Company Name | |
---|---|
BESTBAKE LIMITED | |
Legal Registered Office | |
JANAY SEC SUITE 2 UNIT 2 BRADBURYS COURT, LYON ROAD HARROW MIDDLESEX HA1 2BY Other companies in HA1 | |
Company Number | 05526604 | |
---|---|---|
Company ID Number | 05526604 | |
Date formed | 2005-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887892831 |
Last Datalog update: | 2024-09-08 10:15:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BESTBAKE FOOD MACHINERY CO., LIMITED | Unknown | Company formed on the 2015-10-28 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA PATRICIA PHILLIPS |
||
SIMON PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary | ||
A&H DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPP PROPERTIES (UK) LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM The Pavilion Rosslyn Crescent Harrow Middx HA1 2SZ | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Simon Phillips as a person with significant control on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILLIPS | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Phillips on 2012-08-04 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-08-31 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Phillips on 2009-11-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/08/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 58-60 BERNERS STREET LONDON W1T 3JS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIXTON LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOURANT PROPERTY TRUSTEES LIMITED AND MOURANT & CO TRUSTEES LIMITED, AS TRUSTEES OF THE TOTTENHAM UNIT TRUST |
Creditors Due After One Year | 2011-09-01 | £ 3,321 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 132,195 |
Provisions For Liabilities Charges | 2011-09-01 | £ 6,101 |
Creditors and other liabilities
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 BESTBAKE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 5,284 |
Current Assets | 2011-09-01 | £ 101,535 |
Debtors | 2011-09-01 | £ 94,697 |
Fixed Assets | 2011-09-01 | £ 64,023 |
Shareholder Funds | 2011-09-01 | £ 23,941 |
Stocks Inventory | 2011-09-01 | £ 1,554 |
Tangible Fixed Assets | 2011-09-01 | £ 58,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BESTBAKE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BESTBAKE LIMITED | Event Date | 2010-08-31 |
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. |