Company NameThe Little Cake Factory Ltd
DirectorMichel Lucille Charles
Company StatusActive
Company Number05809276
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Michel Lucille Charles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address270 Collier Row Lane
Romford
RM5 3NJ
Secretary NameIan Charles
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address270 Collier Row Lane
Romford
RM5 3NJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitethelittlecakefactory.co.uk
Email address[email protected]
Telephone01708 725114
Telephone regionRomford

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Michel Lucille Charles
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,265
Cash£61
Current Liabilities£8,870

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
29 March 2022Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page)
24 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
26 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2021Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 11 February 2021 (1 page)
3 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 29 December 2019 (1 page)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages)
13 May 2014Secretary's details changed for Ian Charles on 4 October 2013 (1 page)
13 May 2014Secretary's details changed for Ian Charles on 4 October 2013 (1 page)
13 May 2014Secretary's details changed for Ian Charles on 4 October 2013 (1 page)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 08/05/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 72 birkbeck road newbury park IG2 7NF (1 page)
3 September 2009Return made up to 08/05/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 72 birkbeck road newbury park IG2 7NF (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Return made up to 08/05/08; full list of members (3 pages)
6 August 2008Return made up to 08/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 July 2007Return made up to 08/05/07; full list of members (2 pages)
11 July 2007Return made up to 08/05/07; full list of members (2 pages)
30 October 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 October 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (13 pages)
8 May 2006Incorporation (13 pages)