Company NameThe London Baking Company Limited
Company StatusActive
Company Number03016603
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David George Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Dickens Rise
Chigwell
Essex
IG7 6NY
Secretary NameMrs Jane Hall
NationalityBritish
StatusCurrent
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameMr Christopher George Hall
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Dickens Rise
Chigwell
IG7 6NY
Director NameMs Elizabeth Jane Hall
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleNanny
Country of ResidenceEngland
Correspondence Address9 Arrowsmith Road
Chigwell
IG7 4PP
Director NameBryan Roe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Captain Cook Close
Chalfont St Giles
Buckinghamshire
HP8 4DS

Contact

Telephone020 88074633
Telephone regionLondon

Location

Registered Address26 Dickens Rise
Chigwell
IG7 6NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

2 at £1David Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£282,425
Cash£8,530
Current Liabilities£18,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

31 October 2005Delivered on: 4 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 unit F1 rego estate angel road edmonton london t/no MX36478. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: Superslice Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate at and known unit F1 advent way edmonton london t/no MX36478 all book debts and other debts all moneys erected thereon floating securityall fixed and moveable plant and machinery. See the mortgage charge document for full details.
Outstanding
13 October 2005Delivered on: 22 October 2005
Persons entitled: Lloyds Tsb 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

5 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
9 January 2024Confirmation statement made on 24 December 2023 with updates (5 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Appointment of Ms Elizabeth Jane Hall as a director on 10 May 2022 (2 pages)
18 March 2022Appointment of Mr Christopher George Hall as a director on 10 March 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (5 pages)
24 December 2019Registered office address changed from Unit F1 Angel Road Works, Advent Way London N18 3AH to 26 Dickens Rise Chigwell IG7 6NY on 24 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Satisfaction of charge 2 in full (1 page)
16 November 2018Satisfaction of charge 3 in full (2 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 December 2016Satisfaction of charge 1 in full (4 pages)
17 December 2016Satisfaction of charge 1 in full (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Secretary's details changed for Jane Burrill on 1 June 2011 (1 page)
19 April 2016Secretary's details changed for Jane Burrill on 1 June 2011 (1 page)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Mr David George Hall on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr David George Hall on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr David George Hall on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 March 2010Amended accounts made up to 31 March 2009 (4 pages)
16 March 2010Amended accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Registered office address changed from 12E Manor Road London N16 5SA on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 12E Manor Road London N16 5SA on 28 January 2010 (1 page)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from angel road works advent way edmonton london N18 3AH (1 page)
15 October 2008Registered office changed on 15/10/2008 from angel road works advent way edmonton london N18 3AH (1 page)
3 June 2008Return made up to 31/01/08; no change of members (6 pages)
3 June 2008Return made up to 31/01/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Return made up to 31/01/06; full list of members (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (6 pages)
4 November 2005Particulars of mortgage/charge (5 pages)
4 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
24 January 2005Return made up to 31/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2004Return made up to 31/01/04; full list of members (6 pages)
22 March 2004Return made up to 31/01/04; full list of members (6 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Return made up to 31/01/03; full list of members (6 pages)
30 January 2003Return made up to 31/01/03; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 31/01/00; full list of members (6 pages)
25 April 2000Return made up to 31/01/00; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 26 March 1999 (5 pages)
21 February 2000Accounts for a dormant company made up to 26 March 1999 (5 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
2 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 October 1997Accounts for a dormant company made up to 28 March 1997 (5 pages)
2 October 1997Accounts for a dormant company made up to 28 March 1997 (5 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Accounts for a dormant company made up to 29 March 1996 (5 pages)
24 February 1997Accounts for a dormant company made up to 29 March 1996 (5 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
19 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1995Accounting reference date notified as 31/03 (1 page)
27 October 1995Accounting reference date notified as 31/03 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 26 dickens rise chigwell essex IG7 6NY (1 page)
12 July 1995Registered office changed on 12/07/95 from: 26 dickens rise chigwell essex IG7 6NY (1 page)
27 June 1995Company name changed the bread roll company (london) LTD.\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed the bread roll company (london) LTD.\certificate issued on 28/06/95 (2 pages)
31 January 1995Incorporation (19 pages)
31 January 1995Incorporation (19 pages)