Company NameFair Cake Limited
DirectorUma Blacher
Company StatusActive
Company Number06458291
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Uma Blacher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleBaker
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Secretary NameMrs Uma Blacher
StatusCurrent
Appointed21 October 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Director NameShikhita Singh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Secretary NameThomas St John Marcomb Bowles
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleProgrammer
Correspondence Address49 Guildford Grove
London
SE10 8JY
Director NameSW Incorporation Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington
Avenue Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS

Contact

Websitefaircake.co.uk
Telephone020 83051756
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Shikhita Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,777
Current Liabilities£39,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 May 2011Delivered on: 21 December 2011
Persons entitled: South East Partners LLP

Classification: Rent deposit deed
Secured details: £10,800.00 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £10,800.00 (the deposit).
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
22 October 2019Cessation of Shikhita Singh as a person with significant control on 21 October 2019 (1 page)
22 October 2019Appointment of Mrs Uma Blacher as a director on 21 October 2019 (2 pages)
22 October 2019Termination of appointment of Shikhita Singh as a director on 21 October 2019 (1 page)
22 October 2019Notification of Uma Blacher as a person with significant control on 21 October 2019 (2 pages)
22 October 2019Appointment of Mrs Uma Blacher as a secretary on 21 October 2019 (2 pages)
22 October 2019Termination of appointment of Thomas St John Marcomb Bowles as a secretary on 21 October 2019 (1 page)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Change of details for Ms Shikhita Singh as a person with significant control on 8 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Director's details changed for Shikhita Singh on 8 December 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
4 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
4 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 December 2014Director's details changed for Shikhita Singh on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Director's details changed for Shikhita Singh on 23 December 2014 (2 pages)
23 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
23 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Shikhita Singh on 20 December 2011 (2 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Shikhita Singh on 20 December 2011 (2 pages)
21 December 2011Particulars of a mortgage or charge/co extend / charge no: 1 (8 pages)
21 December 2011Particulars of a mortgage or charge/co extend / charge no: 1 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Director's details changed for Shikhita Singh on 20 December 2010 (2 pages)
10 January 2011Director's details changed for Shikhita Singh on 20 December 2010 (2 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Thomas St John Marcomb Bowles on 20 December 2010 (2 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Thomas St John Marcomb Bowles on 20 December 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Shikhita Singh on 20 December 2009 (2 pages)
1 February 2010Director's details changed for Shikhita Singh on 20 December 2009 (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)