Company NameDe Baere Limited
Company StatusActive
Company Number04168243
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Previous NameKadeer Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMr Kaleem Ahmad Bhutta
NationalityPakistani
StatusCurrent
Appointed04 December 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 Bengarth Road
Northolt
Middlesex
UB5 5LF
Director NameMr Kaleem Ahmad Bhutta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bengarth Road
Northolt
Middlesex
UB5 5LF
Director NameMr Terrance Dudley Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(16 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stannary Place
London
SE11 4AE
Director NameMr Ali Amjed
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Perivale Park
Horsenden Lane South
Perivale, Greenford
Middlesex
UB6 7RL
Director NameDavid Everton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2007)
RoleConsultant
Correspondence AddressPaper Mill House
Paper Mill Lane
Standon Ware
Hertfordshire
SG11 1LD
Secretary NameJean Everton
NationalityBritish
StatusResigned
Appointed05 March 2001(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address4 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HN
Director NameMs Clare Moira Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaper Mill House
Paper Mill Lane
Standon Ware
Hertfordshire
SG11 1LD
Director NameMr Terrance Dudley Morgan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Stannary Place
London
SE11 4AE
Director NameMr Jean Philippe Roger
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2011)
RoleHead Pastry Chef
Country of ResidenceEngland
Correspondence Address17a Ormsby Gardens
Greenford
Middlesex
UB6 9NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.debaere.co.uk/
Email address[email protected]
Telephone020 88969835
Telephone regionLondon

Location

Registered AddressUnit 4 Perivale Park
Horsenden Lane South
Perivale, Greenford
Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

50 at £1Kaleem Ahmad Bhutta
50.00%
Ordinary
50 at £1Terrance Dudley Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£255,384
Cash£81,856
Current Liabilities£174,249

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

23 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 March 2013Delivered on: 12 April 2013
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its interest in the account and all its interest in the deposit balance.
Outstanding
22 March 2007Delivered on: 11 April 2007
Persons entitled: Allnatt London Properties PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,322. see the mortgage charge document for full details.
Outstanding
15 August 2001Delivered on: 21 August 2001
Persons entitled: Allnatt London Properties PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 29TH january 1997.
Particulars: £10,322 to be held in an interest earning account at national westminster bank PLC,berkshire.
Outstanding

Filing History

6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
10 March 2017Termination of appointment of Terrance Dudley Morgan as a director on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Appointment of Mr Terrance Dudley Morgan as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Terrance Dudley Morgan as a director on 10 March 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Termination of appointment of Terrance Dudley Morgan as a director on 10 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 November 2015Registered office address changed from 19 Alliance Court Alliance Road London W3 0RB to Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 19 Alliance Court Alliance Road London W3 0RB to Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL on 12 November 2015 (1 page)
24 July 2015Registration of charge 041682430004, created on 23 July 2015 (23 pages)
24 July 2015Registration of charge 041682430004, created on 23 July 2015 (23 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 February 2013Secretary's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (1 page)
28 February 2013Director's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Terrance Dudley Morgan on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 February 2013Secretary's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (1 page)
28 February 2013Director's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Terrance Dudley Morgan on 28 February 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 14 September 2012 (2 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Termination of appointment of Clare Chapman as a director (1 page)
6 July 2011Termination of appointment of Clare Chapman as a director (1 page)
6 July 2011Termination of appointment of Jean Roger as a director (1 page)
6 July 2011Termination of appointment of Jean Roger as a director (1 page)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
13 April 2010Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
13 April 2010Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
13 April 2010Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages)
2 December 2009Appointment of Mr Jean Philippe Roger as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 December 2009Appointment of Mr Jean Philippe Roger as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 October 2009Director's details changed for Kaleem Ahmad Bhutta on 25 August 2009 (1 page)
29 October 2009Director's details changed for Kaleem Ahmad Bhutta on 25 August 2009 (1 page)
26 June 2009Director appointed kaleem ahmad bhutta (1 page)
26 June 2009Director appointed kaleem ahmad bhutta (1 page)
26 June 2009Director appointed terrance dudley morgan (1 page)
26 June 2009Director appointed terrance dudley morgan (1 page)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2005Return made up to 26/02/05; full list of members (5 pages)
30 March 2005Return made up to 26/02/05; full list of members (5 pages)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 26/02/04; full list of members (5 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Return made up to 26/02/04; full list of members (5 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 August 2003Registered office changed on 26/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
26 August 2003Registered office changed on 26/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
12 March 2003Return made up to 26/02/03; full list of members (6 pages)
12 March 2003Return made up to 26/02/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 September 2002Registered office changed on 24/09/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
24 September 2002Registered office changed on 24/09/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
26 April 2002Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002Return made up to 26/02/02; full list of members (6 pages)
26 April 2002Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002Return made up to 26/02/02; full list of members (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
15 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
15 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
22 May 2001Company name changed kadeer LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed kadeer LIMITED\certificate issued on 22/05/01 (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
12 March 2001Nc inc already adjusted 05/03/01 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Nc inc already adjusted 05/03/01 (1 page)
26 February 2001Incorporation (18 pages)
26 February 2001Incorporation (18 pages)