Company NameAllergy Free Cakes From Heaven Ltd
DirectorsNzila Ntemo and Luzolo Lua Ntima
Company StatusActive
Company Number06497049
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Previous Name06497049 Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nzila Ntemo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dallas Road
Sydenham
London
SE26 6JP
Director NameMrs Luzolo Lua Ntima
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dallas Road
London
SE26 6JP
Secretary NameMrs Luzolo Lua Ntima
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dallas Road
London
SE26 6JP

Location

Registered AddressUnit 1, 139 Brookmill Road
London
SE8 4JH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

50 at £1Luzolo Lua Ntima
50.00%
Ordinary
50 at £1Mr Nzila Ntemo
50.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£1,679
Current Liabilities£2,251

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 November 2021Amended micro company accounts made up to 31 January 2021 (3 pages)
15 November 2021Registered office address changed from Baptiste & Co, 23 Austin Friars London EC2N 2QP United Kingdom to Unit 1, 139 Brookmill Road London SE8 4JH on 15 November 2021 (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 April 2021Registered office address changed from C/O Baptiste & Co P Op Box 72098 London EC2P 2NS United Kingdom to Baptiste & Co, 23 Austin Friars London EC2N 2QP on 19 April 2021 (1 page)
14 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
12 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Amended micro company accounts made up to 31 January 2018 (4 pages)
14 December 2020Amended micro company accounts made up to 31 January 2019 (3 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 November 2017Registered office address changed from C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF England to C/O Baptiste & Co P Op Box 72098 London EC2P 2NS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF England to C/O Baptiste & Co P Op Box 72098 London EC2P 2NS on 21 November 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 January 2017Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF on 11 January 2017 (1 page)
11 January 2017Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF on 11 January 2017 (1 page)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
15 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
15 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 25 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
17 June 2013Company name changed 06497049 LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed 06497049 LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2012Administrative restoration application (4 pages)
11 October 2012Annual return made up to 7 February 2012 (21 pages)
11 October 2012Annual return made up to 7 February 2012 (21 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2012Annual return made up to 7 February 2012 (21 pages)
11 October 2012Administrative restoration application (4 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Nzila Ntemo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Luzolo Lua Ntima on 1 April 2010 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from, c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page)
6 August 2009Return made up to 07/02/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from, c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page)
6 August 2009Return made up to 07/02/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
7 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
7 February 2008Incorporation (15 pages)
7 February 2008Incorporation (15 pages)