Hayes
Middlesex
UB4 8EY
Director Name | Nicholas David Schad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(38 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 18 March 2024) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Unit C Coppetts Centre Colney Hatch Lane London N12 0AJ |
Director Name | Mr Peter Charles Becker |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 February 2007) |
Role | Chartered Engineer |
Correspondence Address | Glebe Farm High Street Upper Heyford Bicester Oxfordshire OX25 5LE |
Director Name | Mrs Carlyn Margaret Galvin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | April Cottage Bates Hill Ightham Sevenoaks Kent TN15 9HB |
Director Name | Mr Peter James Galvin |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1993) |
Role | Chartered Accountant |
Correspondence Address | April Cottage Bates Hill Ightham Sevenoaks Kent TN15 9HB |
Director Name | Mrs Rita Mary Grosvenor |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 04 July 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Chapel Cottage Manningtree Road Stutton Ipswich IP9 2TA |
Secretary Name | Mr Peter James Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | April Cottage Bates Hill Ightham Sevenoaks Kent TN15 9HB |
Secretary Name | Mathew Robin Sanders |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1994) |
Role | Office Manager |
Correspondence Address | 4 Ribbledale London Colney St Albans Hertfordshire AL2 1TD |
Director Name | David Frederick Schad |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Secretary Name | Lynda Margaret Schad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 317 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Website | beckersbakeriesltd.co.uk |
---|
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.1k at £1 | Lynda Schad 61.62% Ordinary |
---|---|
729 at £1 | Executors Of Rita Olga J Becker 21.26% Ordinary |
587 at £1 | R.m. Grosvenor 17.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,069 |
Cash | £6,781 |
Current Liabilities | £284,925 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 1988 | Delivered on: 23 February 1988 Persons entitled: Spillers Milling Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: A charge by way of legal mortgage over one polin (UK) limited automatic tunnel oven. Outstanding |
---|---|
9 December 1987 | Delivered on: 16 December 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 October 2017 | Statement of affairs (9 pages) |
---|---|
8 August 2017 | Resolutions
|
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Registered office address changed from Unit C Coppetts Centre Colney Hatch Lane Finchley N12 0AJ to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 11 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Rita Mary Grosvenor as a director on 4 July 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Director's details changed for Mrs Rita Mary Grosvenor on 21 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Termination of appointment of David Schad as a director (1 page) |
21 March 2012 | Appointment of Nicholas David Schad as a director (3 pages) |
31 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2010 | Director's details changed for Mrs Rita Mary Grosvenor on 14 September 2010 (2 pages) |
9 November 2010 | Director's details changed for David Frederick Schad on 14 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
4 November 2008 | Appointment terminated director peter becker (1 page) |
4 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 November 2007 | Return made up to 14/09/07; no change of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members
|
24 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
19 February 1988 | Resolutions
|
19 February 1988 | Nc inc already adjusted (1 page) |
16 December 1987 | Particulars of mortgage/charge (3 pages) |
27 December 1973 | Incorporation (13 pages) |