London
EC1M 4JN
Secretary Name | Mr Charles Martin Richer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 20 Brewer Street London W1F 0SJ |
Director Name | Hanan Malouf |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lovat Lane Unit 5, 3rd Floor London EC3R 8EB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | hummingbirdbakery.com |
---|
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26k at £1 | Tarek Fouad Malouf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,459,232 |
Gross Profit | £5,161,579 |
Net Worth | £920,501 |
Cash | £1,293,974 |
Current Liabilities | £1,396,372 |
Latest Accounts | 23 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2009 | Delivered on: 23 July 2009 Persons entitled: Ing Central London Nominee (Wardour Street) No. 1 Limited and Ing Central London Nominee (Wardour Street) No. 2 Limited Classification: Rent security 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: The sums standing to the credit of the account from time to time (initally £32,775). Outstanding |
3 November 2006 | Delivered on: 6 November 2006 Persons entitled: The Wellcome Trust Limited, as Trustee of the Wellcome Trust Classification: Rent 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: £36,718.75. Outstanding |
29 September 2003 | Delivered on: 1 October 2003 Persons entitled: Gatesun Limited Classification: Rent 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: Interest in the deposit account and all money withdrawn from the deposit account. See the mortgage charge document for full details. Outstanding |
2 July 2020 | Registration of charge 044364740004, created on 30 June 2020 (24 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 March 2020 | Accounts for a small company made up to 23 June 2019 (18 pages) |
20 August 2019 | Termination of appointment of Hanan Malouf as a director on 19 August 2019 (1 page) |
14 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
25 March 2019 | Accounts for a small company made up to 24 June 2018 (19 pages) |
29 January 2019 | Registered office address changed from First Floor 20 Brewer Street London W1F 0SJ to 31 Lovat Lane Unit 5, 3rd Floor London EC3R 8EB on 29 January 2019 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 25 June 2017 (19 pages) |
13 December 2017 | Accounts for a small company made up to 25 June 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 26 June 2016 (16 pages) |
6 December 2016 | Full accounts made up to 26 June 2016 (16 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 October 2015 | Full accounts made up to 28 June 2015 (17 pages) |
8 October 2015 | Full accounts made up to 28 June 2015 (17 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
4 June 2014 | Register(s) moved to registered inspection location (2 pages) |
4 June 2014 | Register inspection address has been changed (2 pages) |
4 June 2014 | Register(s) moved to registered inspection location (2 pages) |
4 June 2014 | Register inspection address has been changed (2 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 November 2013 | Accounts for a small company made up to 30 June 2013 (16 pages) |
1 November 2013 | Accounts for a small company made up to 30 June 2013 (16 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Charles Richer as a secretary (1 page) |
24 October 2011 | Termination of appointment of Charles Richer as a secretary (1 page) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 June 2010 | Secretary's details changed for Mr Charles Martin Richer on 22 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mr Charles Martin Richer on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Hanan Malouf on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Hanan Malouf on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Tarek Fouad Malouf on 13 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Tarek Fouad Malouf on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Tarek Fouad Malouf on 13 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Hanan Malouf on 13 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Tarek Fouad Malouf on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Hanan Malouf on 13 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
18 August 2009 | Director appointed hanan malouf (2 pages) |
18 August 2009 | Director appointed hanan malouf (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from how green house south how green lane hever kent TN8 7NN (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from how green house south how green lane hever kent TN8 7NN (1 page) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
7 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Return made up to 13/05/06; full list of members
|
31 May 2006 | Return made up to 13/05/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: the vanburgh suite colesdane stede hill harrietsham kent ME17 1NP (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: the vanburgh suite colesdane stede hill harrietsham kent ME17 1NP (1 page) |
13 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 March 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: the vanburgh suite colesdane stede hill harrietsham maidstone kent ME17 1NP (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: the vanburgh suite colesdane stede hill harrietsham maidstone kent ME17 1NP (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
18 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Incorporation (14 pages) |
13 May 2002 | Incorporation (14 pages) |