Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(43 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Sydney David Freedman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9a Grove Road Northwood Middlesex HA6 2AP |
Director Name | Mr Kieran Joseph Moloney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Secretary Name | Mr Kieran Joseph Moloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Director Name | Nigel Laurence O'Toole |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Financial Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Secretary Name | Nigel Laurence O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Director Name | James Patrick Plunkett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Secretary Name | James Patrick Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Director Name | Lorna Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2000(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 2 Southside Groby Road Altrincham Cheshire WA14 2BJ |
Director Name | Dominique Marion |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2004) |
Role | Finance Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Secretary Name | Dominique Marion |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Finance Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Director Name | Mr Mohamed Elsarky |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2003(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Hereford House 129 Park Street London W1K 7JB |
Director Name | Jill Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(34 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Jill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(34 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Gerald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2004) |
Role | Accountant |
Correspondence Address | 35 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Website | unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Jacob's Bakery LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 8 May 2012 (1 page) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 8 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 8 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 8 May 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 8 May 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 8 May 2012 (1 page) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 September 2004 | New director appointed (6 pages) |
30 September 2004 | New director appointed (6 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o the jacob's bakery, LTD(B.dyer), long lane, walton, liverpool L9 7LD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o the jacob's bakery, LTD(B.dyer), long lane, walton, liverpool L9 7LD (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: long lane, aintree, liverpool, L9 7LD (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: long lane, aintree, liverpool, L9 7LD (1 page) |
4 June 2004 | Return made up to 08/05/04; full list of members (2 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New secretary appointed (1 page) |
9 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
2 January 2003 | Company name changed huntley & palmers LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed huntley & palmers LIMITED\certificate issued on 02/01/03 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 May 2002 | Return made up to 08/05/02; full list of members
|
30 May 2002 | Return made up to 08/05/02; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members
|
29 May 2001 | Return made up to 08/05/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 June 1997 | Return made up to 08/05/97; full list of members
|
2 June 1997 | Return made up to 08/05/97; full list of members
|
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED, unit 68 suttons business park, earley reading, berkshire RG6 1AZ (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED, unit 68 suttons business park, earley reading, berkshire RG6 1AZ (1 page) |
2 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 68 suttons business park, earley, reading, berkshire RG6 1AZ (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 68 suttons business park, earley, reading, berkshire RG6 1AZ (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
27 December 1968 | Company name changed\certificate issued on 27/12/68 (2 pages) |
27 December 1968 | Company name changed\certificate issued on 27/12/68 (2 pages) |
14 October 1968 | Incorporation (14 pages) |
14 October 1968 | Incorporation (14 pages) |