Company NameMichael Brown (Bakers) Limited
DirectorPhilip Elliot Brown
Company StatusActive
Company Number01223212
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip Elliot Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address12/14 High Street
Caterham
Surrey
CR3 5UA
Director NameClaire Penelope Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleAdministration Manager
Correspondence Address62 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Director NameMrs Edna Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleConfectionery Manageress
Correspondence Address14 Stanhope Road
Park Hill
Croydon
Surrey
CR0 5NS
Director NameMrs Jennifer Cordelia Meegan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleConfectioner
Correspondence Address20 Sommerhill Road
Sidcup
Kent
DA8 1HJ
Secretary NameClaire Penelope Brown
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleCompany Director
Correspondence Address62 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Director NameJacquelyn Anne Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(22 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 April 2019)
RoleCake Decorator
Country of ResidenceUnited Kingdom
Correspondence Address259a Brighton Road
South Croydon
Surrey
CR2 6EL
Secretary NameJacquelyn Anne Brown
NationalityBritish
StatusResigned
Appointed18 June 1998(22 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 April 2019)
RoleCake Decorator
Country of ResidenceUnited Kingdom
Correspondence Address259a Brighton Road
South Croydon
Surrey
CR2 6EL

Contact

Websitecake-design.com
Telephone020 86885945
Telephone regionLondon

Location

Registered Address12/14 High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Philip Elliot Brown
50.00%
Ordinary
50 at £1Mrs Jacqueline Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£87,876
Cash£84,751
Current Liabilities£144,420

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due2 July 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End02 October

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

28 July 2000Delivered on: 1 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from edna brown to the chargee any by the company whether now or in the future.
Particulars: Property at 259 brighton road south croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 2000Delivered on: 16 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 259 brighton road south croydon surrey CR2 6EL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 November 1999Delivered on: 1 December 1999
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
13 December 2016Micro company accounts made up to 30 September 2016 (5 pages)
22 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jacquelyn Anne Brown on 12 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Philip Elliot Brown on 12 December 2009 (2 pages)
7 January 2010Secretary's details changed for Jacquelyn Anne Brown on 12 December 2009 (1 page)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 August 2008Return made up to 24/12/07; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2007Return made up to 24/12/06; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2006Return made up to 24/12/05; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 24/12/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 February 2004Return made up to 17/12/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2001Full accounts made up to 2 October 2000 (5 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 2 October 2000 (5 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 2 October 1999 (5 pages)
27 April 2000Accounts for a small company made up to 2 October 1999 (5 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounts for a small company made up to 2 October 1998 (5 pages)
1 April 1999Accounts for a small company made up to 2 October 1998 (5 pages)
26 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
1 September 1998Accounts for a small company made up to 2 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 2 October 1997 (5 pages)
21 January 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1997Accounts for a small company made up to 2 October 1996 (4 pages)
14 April 1997Accounts for a small company made up to 2 October 1996 (4 pages)
24 June 1996Accounts for a small company made up to 2 October 1995 (5 pages)
24 June 1996Accounts for a small company made up to 2 October 1995 (5 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)