Company NameKristine Patisserie Limited
DirectorsKrystyna Midzio and Andrew Paul Midzio
Company StatusActive
Company Number02307883
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Krystyna Midzio
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address11 Tamworth Street
London
SW6 1LG
Secretary NameMr Henryk Midzio
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Tamworth Street
London
SW6 1LG
Director NameMr Andrew Paul Midzio
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Parade
Uxbridge Road
Ealing Common
London
W5 3LD
Director NamePiotr Krzywicki
Date of BirthJune 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed01 January 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address61 Edith Road
London
W14 0TH
Director NameMr Andrew Paul Midzio
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Brompton Park Crescent
London
SW6 1SP

Location

Registered Address9 Station Parade
Uxbridge Road
Ealing Common
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Andrew Paul Midzio
25.00%
Ordinary
25 at £1Elizabeth Joanna Midzio
25.00%
Ordinary
25 at £1Henryk Mariam Midzio
25.00%
Ordinary
25 at £1Mrs Krystyna Midzio
25.00%
Ordinary

Financials

Year2014
Net Worth£467,054
Cash£39,243
Current Liabilities£45,590

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

30 January 2009Delivered on: 4 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H t/n LN196216 by way of fixed charge any other interest in the property, all rents from any lease and the proceeds of any insurance.
Outstanding
16 January 2009Delivered on: 20 January 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Andrew Paul Midzio as a director on 12 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Andrew Midzio as a director (1 page)
21 March 2013Termination of appointment of Andrew Midzio as a director (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Andrew Paul Midzio on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Krystyna Midzio on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Andrew Paul Midzio on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Andrew Paul Midzio on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Krystyna Midzio on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Krystyna Midzio on 3 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
1 April 2009Director appointed mr andrew paul midzio (1 page)
1 April 2009Director appointed mr andrew paul midzio (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Return made up to 03/07/08; full list of members (4 pages)
19 August 2008Return made up to 03/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 September 2005Return made up to 03/07/05; full list of members (3 pages)
5 September 2005Return made up to 03/07/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 03/07/04; full list of members (7 pages)
17 September 2004Return made up to 03/07/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2003Return made up to 03/07/03; full list of members (7 pages)
19 July 2003Return made up to 03/07/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 03/07/01; full list of members (7 pages)
17 August 2001Return made up to 03/07/01; full list of members (7 pages)
14 November 2000Ad 07/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2000Ad 07/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 October 1999Return made up to 03/07/99; full list of members (6 pages)
1 October 1999Director resigned (1 page)
1 October 1999Return made up to 03/07/99; full list of members (6 pages)
1 October 1999Director resigned (1 page)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Registered office changed on 20/07/98 from: meares house 194/196 finchley road london NW3 6BX (1 page)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Registered office changed on 20/07/98 from: meares house 194/196 finchley road london NW3 6BX (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
21 August 1997Return made up to 03/07/97; no change of members (4 pages)
21 August 1997Return made up to 03/07/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
31 July 1995Return made up to 03/07/95; no change of members (4 pages)
31 July 1995Return made up to 03/07/95; no change of members (4 pages)