Company NamePME Cake Limited
DirectorShailesh Jayantilal Patel
Company StatusActive
Company Number02647425
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)
Previous NamesKnightsbridge Bakeware Centre (UK) Limited and Knightsbridge Pme Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Shailesh Jayantilal Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address105 Clayhall Avenue
Ilford
Essex
IG5 0PN
Secretary NameJocelyn Balubar
NationalityBritish
StatusCurrent
Appointed11 April 2003(11 years, 6 months after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address2 Mansted Gardens
Romford
RM6 4ED
Director NameMr Jagdish Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleGrocers
Country of ResidenceEngland
Correspondence Address21 Somersby Gardens
Ilford
Essex
IG4 5DY
Secretary NameMr Shailesh Jayantilal Patel
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Clayhall Avenue
Ilford
Essex
IG5 0PN
Director NameMr David Gray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 December 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address22 Elmcroft Crescent
North Harrow
Harrow
Middlesex
HA2 6HN
Director NameDavid James Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(13 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Parkfield Avenue
North Harrow
Middlesex
HA2 6NP
Director NameMrs Patricia Ann Trunkfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(18 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2020)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressAmin Patel And Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitecakedecoration.co.uk
Email address[email protected]
Telephone020 32340049
Telephone regionLondon

Location

Registered AddressAmin Patel And Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

26 at £1Shailesh Jayantilal Patel
52.00%
Ordinary
6 at £1Jayantilal Gordhanbhai Patel & Jashumati Jayantilal Patel
12.00%
Ordinary
6 at £1Kieran Shailesh Patel
12.00%
Ordinary
6 at £1Rishi Shailesh Patel
12.00%
Ordinary
6 at £1Sameer Shailesh Patel
12.00%
Ordinary

Financials

Year2014
Turnover£9,856,631
Net Worth£7,701,079
Cash£333,017
Current Liabilities£854,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

14 October 2021Delivered 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 2021Delivered 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 2020Delivered on: 11 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2009Delivered 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 2003Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

24 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
15 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
10 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
22 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
14 October 2021Registration of charge 026474250008, created on 14 October 2021 (8 pages)
11 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 September 2021Registration of charge 026474250007, created on 30 September 2021 (49 pages)
19 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
27 August 2020Unaudited abridged accounts made up to 30 December 2019 (9 pages)
11 August 2020Registration of charge 026474250006, created on 10 August 2020 (39 pages)
31 July 2020Termination of appointment of Patricia Ann Trunkfield as a director on 31 July 2020 (1 page)
25 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
1 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
11 January 2017Accounts for a medium company made up to 31 December 2015 (19 pages)
11 January 2017Accounts for a medium company made up to 31 December 2015 (19 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 April 2016Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page)
8 February 2016Full accounts made up to 30 April 2015 (25 pages)
8 February 2016Full accounts made up to 30 April 2015 (25 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(7 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(7 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(7 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(7 pages)
15 October 2014Satisfaction of charge 2 in full (4 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
15 October 2014Satisfaction of charge 3 in full (4 pages)
15 October 2014Satisfaction of charge 2 in full (4 pages)
15 October 2014Satisfaction of charge 5 in full (4 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
15 October 2014Satisfaction of charge 5 in full (4 pages)
15 October 2014Satisfaction of charge 4 in full (4 pages)
15 October 2014Satisfaction of charge 4 in full (4 pages)
15 October 2014Satisfaction of charge 3 in full (4 pages)
3 January 2014Termination of appointment of David Gray as a director (1 page)
3 January 2014Termination of appointment of David Gray as a director (1 page)
10 December 2013Accounts for a medium company made up to 30 April 2013 (19 pages)
10 December 2013Accounts for a medium company made up to 30 April 2013 (19 pages)
23 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50
(8 pages)
23 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50
(8 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
8 October 2012Secretary's details changed for Jocelyn Balubar on 30 April 2012 (2 pages)
8 October 2012Secretary's details changed for Jocelyn Balubar on 30 April 2012 (2 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
4 November 2011Full accounts made up to 30 April 2011 (22 pages)
4 November 2011Full accounts made up to 30 April 2011 (22 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
18 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
25 March 2010Appointment of Mrs Patricia Trunkfield as a director (2 pages)
25 March 2010Appointment of Mrs Patricia Trunkfield as a director (2 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
24 June 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 December 2008Return made up to 20/09/08; full list of members (4 pages)
1 December 2008Return made up to 20/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 November 2006Return made up to 20/09/06; full list of members (2 pages)
7 November 2006Return made up to 20/09/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 20/09/05; full list of members (3 pages)
29 September 2005Return made up to 20/09/05; full list of members (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
1 October 2004Company name changed knightsbridge bakeware centre (u k) LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed knightsbridge bakeware centre (u k) LIMITED\certificate issued on 01/10/04 (2 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 October 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
5 October 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
5 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
4 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2003£ ic 100/50 11/04/03 £ sr 50@1=50 (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003£ ic 100/50 11/04/03 £ sr 50@1=50 (1 page)
17 December 2002Return made up to 20/09/02; full list of members (7 pages)
17 December 2002Return made up to 20/09/02; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 September 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 1999Return made up to 20/09/99; no change of members (4 pages)
6 October 1999Return made up to 20/09/99; no change of members (4 pages)
14 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 October 1997Return made up to 20/09/97; no change of members (4 pages)
8 October 1997Return made up to 20/09/97; no change of members (4 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (2 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (2 pages)
25 November 1996Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 25/11/96
(4 pages)
25 November 1996Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 25/11/96
(4 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (2 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (2 pages)
11 October 1995Return made up to 20/09/95; full list of members (6 pages)
11 October 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1991Company name changed knightsbridge bakeware LIMITED\certificate issued on 08/10/91 (2 pages)
7 October 1991Company name changed knightsbridge bakeware LIMITED\certificate issued on 08/10/91 (2 pages)
20 September 1991Incorporation (15 pages)
20 September 1991Incorporation (15 pages)