Company NameGFF Bakery Limited
Company StatusActive - Proposal to Strike off
Company Number05825366
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ellis Andrew Ward
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cloister Gardens
Edgware
Middlesex
HA8 9QJ
Director NameSimone Maureen Ward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameSimone Maureen Ward
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMrs Janine Laura Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Richard Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Ellis Andrew Ward
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Filing History

15 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
11 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 May 2018Change of details for Mr Ellis Andrew Ward as a person with significant control on 20 May 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
14 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
14 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
25 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (2 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Director's details changed for Simone Maureen Ward on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Ellis Andrew Ward on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Ward on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Ellis Andrew Ward on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Ward on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Simone Maureen Ward on 23 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
23 May 2006Incorporation (17 pages)
23 May 2006Incorporation (17 pages)