Company NameGloriette Patisserie (Caterers) Limited
DirectorsStephen Anthony Edler and Susanne Isabelle Edler
Company StatusActive
Company Number03019903
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Previous NameClassy Patisserie & Sandwich Bar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Anthony Edler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleGeneral Manager
Correspondence AddressWhite Friars
45 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameSusanne Isabelle Edler
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleGeneral Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 21 Lauderdale
Mansions Lauderdale Road
London
W9 1LX
Director NameSusanne Isabelle Edler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleGeneral Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 21 Lauderdale
Mansions Lauderdale Road
London
W9 1LX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteedlers.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Steven Anthony Edler
50.00%
Ordinary
1 at £1Susanne Isabelle Edler
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

12 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 09/02/09; full list of members (4 pages)
28 April 2009Return made up to 09/02/09; full list of members (4 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 09/02/08; no change of members (3 pages)
20 March 2008Return made up to 09/02/08; no change of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 April 2007Return made up to 09/02/07; full list of members (2 pages)
3 April 2007Return made up to 09/02/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 09/02/06; full list of members (5 pages)
15 March 2006Return made up to 09/02/06; full list of members (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 09/02/05; full list of members (5 pages)
5 April 2005Return made up to 09/02/05; full list of members (5 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
8 May 2004Return made up to 09/02/04; full list of members (5 pages)
8 May 2004Return made up to 09/02/04; full list of members (5 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Return made up to 09/02/03; full list of members (5 pages)
6 March 2003Return made up to 09/02/03; full list of members (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 February 2002Return made up to 09/02/02; full list of members (5 pages)
20 February 2002Return made up to 09/02/02; full list of members (5 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 09/02/01; full list of members (5 pages)
14 February 2001Return made up to 09/02/01; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 09/02/99; full list of members (6 pages)
24 February 2000Return made up to 09/02/99; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 09/02/98; full list of members (6 pages)
2 July 1998Return made up to 09/02/98; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 January 1997Return made up to 09/02/96; full list of members (6 pages)
21 January 1997Return made up to 09/02/96; full list of members (6 pages)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
16 August 1995Company name changed classy patisserie & sandwich bar LIMITED\certificate issued on 17/08/95 (4 pages)
16 August 1995Company name changed classy patisserie & sandwich bar LIMITED\certificate issued on 17/08/95 (4 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)