Company NameCentral City Bakeries Limited
Company StatusActive
Company Number00934407
CategoryPrivate Limited Company
Incorporation Date25 June 1968(55 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eunice Kossoff
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
London
NW11 7JR
Director NameMr Gerald Jack Kossoff
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Director NameMr Settimia Kossoff
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Director NameMr Adam David Kossoff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(46 years, 9 months after company formation)
Appointment Duration9 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Director NameDr Gideon Solomon Kossoff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(46 years, 9 months after company formation)
Appointment Duration9 years
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
Secretary NameMr Adam David Kossoff
StatusCurrent
Appointed12 July 2023(55 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address21 Woodville Road
London
E11 3BH
Director NameMr Hymie Herbert Kossoff
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
London
NW11 7JR
Secretary NameMr Hymie Herbert Kossoff
NationalityBritish
StatusResigned
Appointed28 December 1991(23 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadway
London
NW11 7JR

Location

Registered AddressMagnolia House Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Mrs Settima Kossoff
9.00%
Ordinary
31 at £1Mr Gerald Jack Kossoff
31.00%
Ordinary
24 at £1Mr Hymie Herbert Kossoff
24.00%
Ordinary
18 at £1Gideon Kossoff & Eunice Sheila Kossoff & Adam Kossoff
18.00%
Ordinary
18 at £1Gideon Kossoff & Herbert Hyman Kossoff & Adam Kossoff
18.00%
Ordinary

Financials

Year2014
Net Worth£1,137,458
Cash£1,035,773
Current Liabilities£113,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

18 October 1979Delivered on: 6 November 1979
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 craven park road, willesden london NW10 park of title number ngl 340827. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1979Delivered on: 7 August 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 craven park road, harlesden london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1979Delivered on: 7 August 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 craven park, harlesden london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1977Delivered on: 14 June 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 15 ridley road and 7 winchester place hackney title NO324792. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
1 October 2018Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 311 Chase Road Southgate London N14 6JS on 1 October 2018 (1 page)
5 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Director's details changed for Gerald Jack Kossoff on 1 January 2015 (2 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Director's details changed for Gerald Jack Kossoff on 1 January 2015 (2 pages)
18 January 2016Director's details changed for Mr Settima Kossoff on 1 January 2015 (2 pages)
18 January 2016Director's details changed for Mr Settima Kossoff on 1 January 2015 (2 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 28/12/08; full list of members (6 pages)
8 January 2009Return made up to 28/12/08; full list of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Return made up to 28/12/06; full list of members (8 pages)
27 January 2007Return made up to 28/12/06; full list of members (8 pages)
12 September 2006Return made up to 28/12/05; full list of members (3 pages)
12 September 2006Return made up to 28/12/05; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Registered office changed on 31/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Registered office changed on 31/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 28/12/04; full list of members (7 pages)
9 March 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 January 2005Partial exemption accounts made up to 31 July 2003 (10 pages)
4 January 2005Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page)
4 January 2005Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page)
4 January 2005Partial exemption accounts made up to 31 July 2003 (10 pages)
10 August 2004Return made up to 28/12/03; full list of members (9 pages)
10 August 2004Return made up to 28/12/03; full list of members (9 pages)
20 June 2003Return made up to 28/12/02; full list of members (9 pages)
20 June 2003Return made up to 28/12/02; full list of members (9 pages)
8 February 2003Partial exemption accounts made up to 31 July 2002 (5 pages)
8 February 2003Partial exemption accounts made up to 31 July 2002 (5 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
22 November 2001Partial exemption accounts made up to 31 July 2001 (5 pages)
22 November 2001Partial exemption accounts made up to 31 July 2001 (5 pages)
21 March 2001Return made up to 28/12/00; full list of members (8 pages)
21 March 2001Return made up to 28/12/00; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 January 1997Return made up to 28/12/96; no change of members (4 pages)
19 January 1997Return made up to 28/12/96; no change of members (4 pages)
17 June 1996Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)