Ilford
Essex
IG5 0PN
Secretary Name | Jocelyn Balubar |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | 2 Mansted Gardens Romford RM6 4ED |
Director Name | Mr Jagdish Patel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Grocers |
Country of Residence | England |
Correspondence Address | 21 Somersby Gardens Ilford Essex IG4 5DY |
Secretary Name | Mr Shailesh Jayantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Clayhall Avenue Ilford Essex IG5 0PN |
Director Name | Mr David Gray |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 December 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 22 Elmcroft Crescent North Harrow Harrow Middlesex HA2 6HN |
Director Name | David James Hunter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 April 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Parkfield Avenue North Harrow Middlesex HA2 6NP |
Director Name | Mrs Patricia Ann Trunkfield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2020) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Amin Patel And Shah Accountants 334-336 Goswell Road London EC1V 7RP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | cakedecoration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32340049 |
Telephone region | London |
Registered Address | Amin Patel And Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
26 at £1 | Shailesh Jayantilal Patel 52.00% Ordinary |
---|---|
6 at £1 | Jayantilal Gordhanbhai Patel & Jashumati Jayantilal Patel 12.00% Ordinary |
6 at £1 | Kieran Shailesh Patel 12.00% Ordinary |
6 at £1 | Rishi Shailesh Patel 12.00% Ordinary |
6 at £1 | Sameer Shailesh Patel 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,856,631 |
Net Worth | £7,701,079 |
Cash | £333,017 |
Current Liabilities | £854,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Shailesh Jayantilal Patel Anita Patel Rishi Shailesh Patel Nss Trustees Limited Classification: A registered charge Particulars: 20-22 riverwalk road, enfield EN3 7QN (title number: AGL205431). Outstanding |
---|---|
30 September 2021 | Delivered on: 30 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at woodland works, chadwell heath lane, chadwell heath, RM6 4NP (title number EGL273941). Outstanding |
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2009 | Delivered on: 9 September 2009 Satisfied on: 15 October 2014 Persons entitled: Barclays 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 property k/a units 20, 21 & 22 riverwalk business park riverwalk road enfield middlesex. Fully Satisfied |
19 August 2003 | Delivered on: 30 August 2003 Satisfied on: 15 October 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or precision machining engineers (harrow) limited 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. Fully Satisfied |
12 September 1997 | Delivered on: 23 September 1997 Satisfied on: 15 October 2014 Persons entitled: Barclays 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: Woodland works chadwell heath lane chadwell heath romford essex t/no.EGL273941. Fully Satisfied |
10 January 1992 | Delivered on: 22 January 1992 Satisfied on: 15 October 2014 Persons entitled: Barclays 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: 7 ridley road,dalston,hackney,lb of hackney.t/no.ln 123923. Fully Satisfied |
10 January 1992 | Delivered on: 22 January 1992 Satisfied on: 15 October 2014 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: See form 395 for details. 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. Fully Satisfied |
24 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
22 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
14 October 2021 | Registration of charge 026474250008, created on 14 October 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 September 2021 | Registration of charge 026474250007, created on 30 September 2021 (49 pages) |
19 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
7 September 2020 | Resolutions
|
27 August 2020 | Unaudited abridged accounts made up to 30 December 2019 (9 pages) |
11 August 2020 | Registration of charge 026474250006, created on 10 August 2020 (39 pages) |
31 July 2020 | Termination of appointment of Patricia Ann Trunkfield as a director on 31 July 2020 (1 page) |
25 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 January 2017 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
11 January 2017 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page) |
8 February 2016 | Full accounts made up to 30 April 2015 (25 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (25 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 October 2014 | Satisfaction of charge 2 in full (4 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
15 October 2014 | Satisfaction of charge 3 in full (4 pages) |
15 October 2014 | Satisfaction of charge 2 in full (4 pages) |
15 October 2014 | Satisfaction of charge 5 in full (4 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
15 October 2014 | Satisfaction of charge 5 in full (4 pages) |
15 October 2014 | Satisfaction of charge 4 in full (4 pages) |
15 October 2014 | Satisfaction of charge 4 in full (4 pages) |
15 October 2014 | Satisfaction of charge 3 in full (4 pages) |
3 January 2014 | Termination of appointment of David Gray as a director (1 page) |
3 January 2014 | Termination of appointment of David Gray as a director (1 page) |
10 December 2013 | Accounts for a medium company made up to 30 April 2013 (19 pages) |
10 December 2013 | Accounts for a medium company made up to 30 April 2013 (19 pages) |
23 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
8 October 2012 | Secretary's details changed for Jocelyn Balubar on 30 April 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Jocelyn Balubar on 30 April 2012 (2 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
4 November 2011 | Full accounts made up to 30 April 2011 (22 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of Mrs Patricia Trunkfield as a director (2 pages) |
25 March 2010 | Appointment of Mrs Patricia Trunkfield as a director (2 pages) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
24 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
1 October 2004 | Company name changed knightsbridge bakeware centre (u k) LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed knightsbridge bakeware centre (u k) LIMITED\certificate issued on 01/10/04 (2 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 October 2003 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
5 October 2003 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
5 October 2003 | Return made up to 20/09/03; full list of members
|
5 October 2003 | Return made up to 20/09/03; full list of members
|
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
2 May 2003 | £ ic 100/50 11/04/03 £ sr 50@1=50 (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | £ ic 100/50 11/04/03 £ sr 50@1=50 (1 page) |
17 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
17 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members
|
27 September 2001 | Return made up to 20/09/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members
|
11 October 2000 | Return made up to 20/09/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
14 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
10 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
25 November 1996 | Return made up to 20/09/96; no change of members
|
25 November 1996 | Return made up to 20/09/96; no change of members
|
12 March 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 October 1991 | Company name changed knightsbridge bakeware LIMITED\certificate issued on 08/10/91 (2 pages) |
7 October 1991 | Company name changed knightsbridge bakeware LIMITED\certificate issued on 08/10/91 (2 pages) |
20 September 1991 | Incorporation (15 pages) |
20 September 1991 | Incorporation (15 pages) |