Company NameSporik Patisseries Limited
DirectorsFrank Stephen George Sporik and Maria Lily Sporik
Company StatusActive
Company Number00432894
CategoryPrivate Limited Company
Incorporation Date10 April 1947(77 years, 1 month ago)
Previous NameSporik Patisseries,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Stephen George Sporik
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMarie Lily Sporik
NationalityBritish
StatusCurrent
Appointed12 June 2008(61 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMs Maria Lily Sporik
Date of BirthMay 1953 (Born 71 years ago)
NationalityMauritian
StatusCurrent
Appointed27 August 2008(61 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameFrank Sporik
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Akeman Street
Combe
Witney
Oxfordshire
OX29 8NZ
Director NameMr Richard Bernhard Sporik
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address25 Penwerris Road
Truro
Cornwall
TR1 3QT
Secretary NameHildegarde Ruth Sporik
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 February 2007)
RoleCompany Director
Correspondence Address9 Akeman Street
Combe
Witney
Oxfordshire
OX29 8NZ
Secretary NameMr Frank Stephen George Sporik
NationalityBritish
StatusResigned
Appointed22 February 2007(59 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Battersea Park Road
London
SW11 4ND

Contact

Websitelusona.co.uk
Telephone0141 5304333
Telephone regionGlasgow

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,085,186
Cash£154,639
Current Liabilities£21,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

1 December 1960Delivered on: 20 December 1960
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Premises at the rear of 177, brompton rd, kensington sw.3 Including all trade & other fixtures present & future.
Outstanding
1 December 1960Delivered on: 20 December 1960
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Part of 177, brompton rd, kensington sw.3. Including all trade & other fixtures present & future.
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Director's details changed for Ms Maria Lily Sporik on 9 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Frank Stephen George Sporik on 9 March 2014 (2 pages)
2 April 2014Director's details changed for Ms Maria Lily Sporik on 9 March 2014 (2 pages)
2 April 2014Secretary's details changed for Marie Lily Sporik on 9 March 2014 (1 page)
2 April 2014Director's details changed for Mr Frank Stephen George Sporik on 9 March 2014 (2 pages)
2 April 2014Secretary's details changed for Marie Lily Sporik on 9 March 2014 (1 page)
2 April 2014Secretary's details changed for Marie Lily Sporik on 9 March 2014 (1 page)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Director's details changed for Ms Maria Lily Sporik on 9 March 2014 (2 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Director's details changed for Mr Frank Stephen George Sporik on 9 March 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Frank Sporik as a director (1 page)
21 March 2011Termination of appointment of Frank Sporik as a director (1 page)
14 April 2010Director's details changed for Mr Frank Stephen George Sporik on 10 March 2010 (2 pages)
14 April 2010Director's details changed for Maria Lily Sporik on 10 March 2010 (2 pages)
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Frank Sporik on 10 March 2010 (2 pages)
14 April 2010Director's details changed for Frank Sporik on 10 March 2010 (2 pages)
14 April 2010Director's details changed for Maria Lily Sporik on 10 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Frank Stephen George Sporik on 10 March 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 September 2008Director appointed maria lily sporik (1 page)
5 September 2008Registered office changed on 05/09/2008 from 2 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
5 September 2008Registered office changed on 05/09/2008 from 2 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
5 September 2008Director appointed maria lily sporik (1 page)
23 June 2008Appointment terminated secretary frank sporik (1 page)
23 June 2008Secretary appointed marie lily sporik (2 pages)
23 June 2008Secretary appointed marie lily sporik (2 pages)
23 June 2008Appointment terminated secretary frank sporik (1 page)
20 June 2008Return made up to 10/03/08; full list of members (4 pages)
20 June 2008Return made up to 10/03/08; full list of members (4 pages)
20 May 2008Appointment terminated director richard sporik (1 page)
20 May 2008Appointment terminated director richard sporik (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 10/03/07; full list of members (2 pages)
1 May 2007Return made up to 10/03/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
10 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Registered office changed on 10/08/05 from: 196 battersea park road, london SW11 4ND (1 page)
10 August 2005Registered office changed on 10/08/05 from: 196 battersea park road, london SW11 4ND (1 page)
10 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 April 2004Return made up to 31/12/03; full list of members (7 pages)
23 April 2004Return made up to 31/12/03; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(8 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(8 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 January 1994Return made up to 31/12/93; no change of members (4 pages)
27 January 1994Return made up to 31/12/93; no change of members (4 pages)
27 January 1994Return made up to 31/12/93; no change of members (4 pages)
4 August 1993Accounts for a small company made up to 31 December 1992 (7 pages)
4 August 1993 (7 pages)
4 August 1993 (7 pages)
29 January 1993Return made up to 31/12/92; full list of members (6 pages)
29 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 June 1992 (11 pages)
15 June 1992 (11 pages)
15 June 1992Accounts for a small company made up to 31 December 1991 (11 pages)
3 January 1992Return made up to 31/12/91; no change of members (4 pages)
3 January 1992Return made up to 31/12/91; no change of members (4 pages)
3 January 1992Return made up to 31/12/91; no change of members (4 pages)
17 April 1991Accounts for a small company made up to 31 December 1990 (10 pages)
17 April 1991 (10 pages)
17 April 1991 (10 pages)
18 February 1991Return made up to 31/12/90; no change of members (6 pages)
18 February 1991Return made up to 31/12/90; no change of members (6 pages)
18 February 1991Return made up to 31/12/90; no change of members (6 pages)
9 May 1990Return made up to 31/12/89; full list of members (4 pages)
9 May 1990 (7 pages)
9 May 1990 (7 pages)
9 May 1990Return made up to 31/12/89; full list of members (4 pages)
9 May 1990Accounts for a small company made up to 31 December 1989 (7 pages)
9 May 1990Return made up to 31/12/89; full list of members (4 pages)
14 September 1989Return made up to 31/12/88; full list of members (4 pages)
14 September 1989Return made up to 31/12/88; full list of members (4 pages)
14 September 1989Return made up to 31/12/88; full list of members (4 pages)
4 September 1989 (8 pages)
4 September 1989 (8 pages)
4 September 1989Accounts for a small company made up to 31 December 1988 (8 pages)
12 April 1988Accounts for a small company made up to 31 December 1987 (8 pages)
12 April 1988Return made up to 31/12/87; full list of members (4 pages)
12 April 1988 (8 pages)
12 April 1988Return made up to 31/12/87; full list of members (4 pages)
12 April 1988 (8 pages)
22 May 1987 (7 pages)
22 May 1987Accounts for a small company made up to 31 December 1986 (7 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
22 May 1987 (7 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
9 July 1986Director resigned;new director appointed (2 pages)
9 July 1986Director resigned;new director appointed (2 pages)
9 July 1986Director resigned;new director appointed (2 pages)
28 May 1986Accounts for a small company made up to 31 December 1985 (8 pages)
28 May 1986 (8 pages)
28 May 1986 (8 pages)
11 October 1954Company name changed\certificate issued on 11/10/54 (3 pages)
11 October 1954Company name changed\certificate issued on 11/10/54 (3 pages)
10 April 1947Incorporation (12 pages)
10 April 1947Incorporation (12 pages)