Company NameGrodzinski Bakery Limited
DirectorJoe Solomon Mozes
Company StatusActive
Company Number02780181
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Joe Solomon Mozes
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Aldridge Avenue
Edgware
HA8 8TA
Secretary NameMr Joe Solomon Mozes
StatusCurrent
Appointed08 September 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5 Aldridge Avenue
Edgware
HA8 8TA
Director NameMr Jonathan Joseph Grodzinski
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration29 years, 7 months (resigned 08 September 2022)
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address126-128 Golders Green Road
London
NW11 8HB
Secretary NameMrs Rosalind Elaine Grodzinski
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration29 years, 7 months (resigned 08 September 2022)
RoleCompany Director
Correspondence Address126-128 Golders Green Road
London
NW11 8HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrodzinski.co.uk
Telephone020 89581205
Telephone regionLondon

Location

Registered Address126-128 Golders Green Road
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jonathan Joseph Grodzinski & Mileport LTD
50.00%
Ordinary
1 at £1Mileport LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£306
Cash£16
Current Liabilities£323

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

6 September 2022Delivered on: 16 September 2022
Persons entitled: J Grodzinski & Daughters LTD

Classification: A registered charge
Particulars: Ground floor shop premises at 4 the promenade, edgware, HA8 7JZ; ground floor shop premises at 6 the promenade, edgware, HA8 7JZ and shop premises at 223 golders green road, london NW11 9ES.
Outstanding

Filing History

10 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 June 2020Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 6 June 2020 (1 page)
18 June 2020Director's details changed for Mr Jonathan Joseph Grodzinski on 6 June 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
22 February 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 February 2010Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page)
9 March 2009Return made up to 15/01/09; full list of members (3 pages)
9 March 2009Return made up to 15/01/09; full list of members (3 pages)
7 March 2009Company name changed flourace LTD\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed flourace LTD\certificate issued on 10/03/09 (2 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 February 2007Return made up to 15/01/07; full list of members (2 pages)
27 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Return made up to 15/01/06; full list of members (5 pages)
6 March 2006Return made up to 15/01/06; full list of members (5 pages)
24 May 2005Company name changed J. grodzinski & daughters limite d\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed J. grodzinski & daughters limite d\certificate issued on 24/05/05 (2 pages)
13 January 2005Return made up to 15/01/05; full list of members (5 pages)
13 January 2005Return made up to 15/01/05; full list of members (5 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2004Return made up to 15/01/04; full list of members (5 pages)
9 February 2004Return made up to 15/01/04; full list of members (5 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 January 2003Return made up to 15/01/03; full list of members (5 pages)
17 January 2003Return made up to 15/01/03; full list of members (5 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
25 January 2002Return made up to 15/01/02; full list of members (5 pages)
25 January 2002Return made up to 15/01/02; full list of members (5 pages)
9 February 2001Return made up to 15/01/01; full list of members (5 pages)
9 February 2001Return made up to 15/01/01; full list of members (5 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 February 2000Return made up to 15/01/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: c/o levy hyams & co treasure house 19/21 hatton gardens london EC1N 8BA (1 page)
6 February 2000Return made up to 15/01/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: c/o levy hyams & co treasure house 19/21 hatton gardens london EC1N 8BA (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Return made up to 15/01/99; full list of members (6 pages)
26 February 1999Return made up to 15/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Return made up to 15/01/98; full list of members (6 pages)
29 January 1998Return made up to 15/01/98; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
2 May 1997Accounts for a small company made up to 1 July 1996 (6 pages)
4 March 1996Return made up to 15/01/96; full list of members (6 pages)
4 March 1996Return made up to 15/01/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 26 June 1995 (7 pages)
26 January 1996Accounts for a small company made up to 26 June 1995 (7 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)