Company Information for BAKERY COVENT GARDEN LIMITED
RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTS, SG1 3QP,
|
Company Registration Number
07710239
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAKERY COVENT GARDEN LIMITED | ||
Legal Registered Office | ||
RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 07710239 | |
---|---|---|
Company ID Number | 07710239 | |
Date formed | 2011-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB131852822 |
Last Datalog update: | 2024-05-05 14:42:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CEDRIC STEPHAN NICOLAS BLOCH |
||
PHILIPPE BLOCH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGIT'S MEDIA LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
BRIGIT'S BAKERY (EDINBURGH) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S BAKERY (OXFORD) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S MOTORZ LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S BAKERY (BATH) LIMITED | Director | 2017-03-01 | CURRENT | 2011-08-08 | Active | |
BRIGIT'S COOK LIMITED | Director | 2016-11-08 | CURRENT | 2012-09-20 | Active | |
BRIGIT'S AFTERNOON TEA LIMITED | Director | 2014-10-27 | CURRENT | 2011-07-19 | Active | |
67 ST. GEORGE'S SQUARE LIMITED | Director | 2014-08-05 | CURRENT | 1990-04-27 | Active | |
BRIGIT'S MEDIA LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
BRIGIT'S BAKERY (EDINBURGH) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S BAKERY (OXFORD) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S MOTORZ LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BRIGIT'S BAKERY (HOLDINGS) LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
BRIGIT'S COOK LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
BRIGIT'S BAKERY (BATH) LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
BRIGIT'S AFTERNOON TEA LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Philippe Bloch on 2023-01-26 | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077102390001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/18 TO 31/07/18 | |
PSC02 | Notification of Brigit's Bakery (Holdings) Limited as a person with significant control on 2017-07-20 | |
PSC07 | CESSATION OF BRIGITTE BLOCH AS A PSC | |
PSC07 | CESSATION OF PHILIPPE BLOCH AS A PSC | |
AP01 | DIRECTOR APPOINTED MR CEDRIC STEPHAN NICOLAS BLOCH | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Philippe Bloch as a person with significant control on 2017-01-31 | |
CH01 | Director's details changed for Mr Philippe Bloch on 2017-01-31 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philippe Bloch on 2014-07-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE BLOCH / 02/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLOCH / 02/07/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/11/2011 | |
CERTNM | COMPANY NAME CHANGED BAKERY HOLBORN LIMITED CERTIFICATE ISSUED ON 29/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-12-31 | £ 24,835 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 135,188 |
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 BAKERY COVENT GARDEN LIMITED
Cash Bank In Hand | 2012-12-31 | £ 33,497 |
---|---|---|
Current Assets | 2012-12-31 | £ 86,565 |
Debtors | 2012-12-31 | £ 50,068 |
Stocks Inventory | 2012-12-31 | £ 3,000 |
Tangible Fixed Assets | 2012-12-31 | £ 35,433 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as BAKERY COVENT GARDEN LIMITED are:
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. |