Company NameStar Bread & Cake Company Limited
DirectorsMichelle Annette Raab and Peter George Raab
Company StatusActive
Company Number00407350
CategoryPrivate Limited Company
Incorporation Date29 March 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Michelle Annette Raab
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(45 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Creighton Avenue
Muswell Hill
London
N10 1NT
Director NameMr Peter George Raab
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(45 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Creighton Avenue
Muswell Hill
London
N10 1NT
Secretary NameMr Peter George Raab
NationalityBritish
StatusCurrent
Appointed27 April 1991(45 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Creighton Avenue
Muswell Hill
London
N10 1NT
Director NameMr Michael Raab
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(45 years, 1 month after company formation)
Appointment Duration32 years, 2 months (resigned 02 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brysdale Crescent
London
N14
Director NameMrs Rispa Inkeri Raab
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(45 years, 1 month after company formation)
Appointment Duration31 years, 11 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brysdale Crescent
London
N14

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

350 at £1M. Raab
35.00%
Ordinary
350 at £1P.g. Raab
35.00%
Ordinary
175 at £1Mrs Michelle Annette Raab
17.50%
Ordinary
125 at £1Mrs R. Raab
12.50%
Ordinary

Financials

Year2014
Net Worth£75,841
Cash£50,978
Current Liabilities£27,609

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

10 October 1979Delivered on: 10 October 1979
Persons entitled: Rank Hovis Limited

Classification: Dated 3/10/79 mortgage
Secured details: Sterling pounds 6000 & further advances due from the co to the chargee.
Particulars: L/H premises known as 136 essex rd islington london n 1 first floating charge over the undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital & all fixtures & fittings.
Outstanding

Filing History

28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(7 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
7 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London London N12 0DD on 7 May 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2010Director's details changed for Mrs Michelle Annette Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter George Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Michelle Annette Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Rispa Inkeri Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Rispa Inkeri Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter George Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Raab on 1 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Michael Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Michelle Annette Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter George Raab on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Rispa Inkeri Raab on 1 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2008Return made up to 27/04/08; full list of members (5 pages)
1 May 2008Return made up to 27/04/08; full list of members (5 pages)
5 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
5 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
5 June 2007Registered office changed on 05/06/07 from: fosters squires rex house 354 ballards lane north finchley london N12 0DD (1 page)
5 June 2007Registered office changed on 05/06/07 from: fosters squires rex house 354 ballards lane north finchley london N12 0DD (1 page)
5 June 2007Return made up to 27/04/07; full list of members (3 pages)
5 June 2007Return made up to 27/04/07; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 June 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(9 pages)
1 June 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(9 pages)
26 April 2006Registered office changed on 26/04/06 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
1 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2005Return made up to 27/04/05; full list of members (9 pages)
28 April 2005Return made up to 27/04/05; full list of members (9 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 May 2004Return made up to 27/04/04; full list of members (9 pages)
14 May 2004Return made up to 27/04/04; full list of members (9 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 May 2003Return made up to 27/04/03; full list of members (9 pages)
15 May 2003Return made up to 27/04/03; full list of members (9 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
31 May 2002Return made up to 27/04/02; full list of members (9 pages)
31 May 2002Return made up to 27/04/02; full list of members (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2001Return made up to 27/04/01; full list of members (8 pages)
3 May 2001Return made up to 27/04/01; full list of members (8 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2000Return made up to 27/04/00; full list of members (8 pages)
2 May 2000Return made up to 27/04/00; full list of members (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
9 June 1999Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
9 June 1999Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
28 April 1999Return made up to 27/04/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Return made up to 27/04/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
19 May 1998Return made up to 27/04/98; full list of members (6 pages)
19 May 1998Return made up to 27/04/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 June 1997Return made up to 27/04/97; no change of members (4 pages)
5 June 1997Return made up to 27/04/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1996Return made up to 27/04/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
24 April 1996Return made up to 27/04/96; no change of members (4 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Memorandum and Articles of Association (5 pages)
14 March 1996Memorandum and Articles of Association (5 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1995Registered office changed on 02/08/95 from: 491-493 high road ilford essex IG1 1TZ (1 page)
2 August 1995Registered office changed on 02/08/95 from: 491-493 high road ilford essex IG1 1TZ (1 page)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)