Company NameTHB 2021 Limited
DirectorTarek Fouad Malouf
Company StatusLiquidation
Company Number04436474
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Previous NameThe Hummingbird Bakery Ltd

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 NameTarek Fouad Malouf
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameMr Charles Martin Richer
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 20 Brewer Street
London
W1F 0SJ
Director NameHanan Malouf
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lovat Lane
Unit 5, 3rd Floor
London
EC3R 8EB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitehummingbirdbakery.com

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26k at £1Tarek Fouad Malouf
100.00%
Ordinary

Financials

Year2014
Turnover£6,459,232
Gross Profit£5,161,579
Net Worth£920,501
Cash£1,293,974
Current Liabilities£1,396,372

Accounts

Latest Accounts23 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 July 2009Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

2 July 2020Registration of charge 044364740004, created on 30 June 2020 (24 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 March 2020Accounts for a small company made up to 23 June 2019 (18 pages)
20 August 2019Termination of appointment of Hanan Malouf as a director on 19 August 2019 (1 page)
14 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
25 March 2019Accounts for a small company made up to 24 June 2018 (19 pages)
29 January 2019Registered 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 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 25 June 2017 (19 pages)
13 December 2017Accounts for a small company made up to 25 June 2017 (19 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
6 December 2016Full accounts made up to 26 June 2016 (16 pages)
6 December 2016Full accounts made up to 26 June 2016 (16 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 26,000
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 26,000
(5 pages)
8 October 2015Full accounts made up to 28 June 2015 (17 pages)
8 October 2015Full accounts made up to 28 June 2015 (17 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,000
(5 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,000
(5 pages)
12 November 2014Full accounts made up to 30 June 2014 (16 pages)
12 November 2014Full accounts made up to 30 June 2014 (16 pages)
4 June 2014Register(s) moved to registered inspection location (2 pages)
4 June 2014Register inspection address has been changed (2 pages)
4 June 2014Register(s) moved to registered inspection location (2 pages)
4 June 2014Register inspection address has been changed (2 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 26,000
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 26,000
(4 pages)
1 November 2013Accounts for a small company made up to 30 June 2013 (16 pages)
1 November 2013Accounts for a small company made up to 30 June 2013 (16 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Charles Richer as a secretary (1 page)
24 October 2011Termination of appointment of Charles Richer as a secretary (1 page)
10 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 June 2010Secretary's details changed for Mr Charles Martin Richer on 22 June 2010 (1 page)
22 June 2010Secretary's details changed for Mr Charles Martin Richer on 22 June 2010 (1 page)
22 June 2010Director's details changed for Hanan Malouf on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Hanan Malouf on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Tarek Fouad Malouf on 13 May 2010 (2 pages)
22 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Tarek Fouad Malouf on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Tarek Fouad Malouf on 13 May 2010 (2 pages)
22 June 2010Director's details changed for Hanan Malouf on 13 May 2010 (2 pages)
22 June 2010Director's details changed for Tarek Fouad Malouf on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Hanan Malouf on 13 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 26,000
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 26,000
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 26,000
(4 pages)
18 August 2009Director appointed hanan malouf (2 pages)
18 August 2009Director appointed hanan malouf (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2009Registered office changed on 21/07/2009 from how green house south how green lane hever kent TN8 7NN (1 page)
21 July 2009Registered office changed on 21/07/2009 from how green house south how green lane hever kent TN8 7NN (1 page)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 May 2008Return made up to 13/05/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 June 2007Return made up to 13/05/07; no change of members (6 pages)
7 June 2007Return made up to 13/05/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
31 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 July 2005Registered office changed on 29/07/05 from: the vanburgh suite colesdane stede hill harrietsham kent ME17 1NP (1 page)
29 July 2005Registered office changed on 29/07/05 from: the vanburgh suite colesdane stede hill harrietsham kent ME17 1NP (1 page)
13 June 2005Return made up to 13/05/05; full list of members (6 pages)
13 June 2005Return made up to 13/05/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 13/05/04; full list of members (6 pages)
14 July 2004Return made up to 13/05/04; full list of members (6 pages)
18 March 2004Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2004Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 November 2003Registered office changed on 27/11/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
27 November 2003Registered office changed on 27/11/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
12 November 2003Registered office changed on 12/11/03 from: the vanburgh suite colesdane stede hill harrietsham maidstone kent ME17 1NP (1 page)
12 November 2003Registered office changed on 12/11/03 from: the vanburgh suite colesdane stede hill harrietsham maidstone kent ME17 1NP (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
28 June 2003Return made up to 13/05/03; full list of members (6 pages)
28 June 2003Return made up to 13/05/03; full list of members (6 pages)
18 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
23 May 2002Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
13 May 2002Incorporation (14 pages)
13 May 2002Incorporation (14 pages)