Company NameThe London Breads & Cake Company Ltd
DirectorLiaquat Mahmood
Company StatusActive
Company Number06702740
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NamesA A Bakeries International Ltd and A A Bagels Bakeries International Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Liaquat Mahmood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address90 Downhills Park Road
London
N17 6PB
Director NameMr Alan Weston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 April 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Wix Road
Dagenham
Essex
RM9 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88038228
Telephone regionLondon

Location

Registered AddressUnit 7a 7b West Road
West Mews, Tottenham
London
N17 0QT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

1 at £1Liaquat Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£15,373
Cash£4,162
Current Liabilities£89,657

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Unit F Angel Road Works, Advent Way Edmonton London N18 3AH England to Unit 7a 7B West Road West Mews, Tottenham London N17 0QT on 15 January 2020 (1 page)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT to Unit F Angel Road Works, Advent Way Edmonton London N18 3AH on 21 June 2019 (1 page)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
17 October 2011Registered office address changed from Unit F Advent Way Edmonton London N18 3AH on 17 October 2011 (1 page)
17 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(3 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
17 October 2011Registered office address changed from Unit F Advent Way Edmonton London N18 3AH on 17 October 2011 (1 page)
15 June 2011Termination of appointment of Alan Weston as a director (1 page)
15 June 2011Termination of appointment of Alan Weston as a director (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Director's details changed for Alan Weston on 19 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Liaquat Mahmood on 19 September 2010 (2 pages)
20 October 2010Director's details changed for Liaquat Mahmood on 19 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Alan Weston on 19 September 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 July 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 May 2010Current accounting period shortened from 30 September 2009 to 30 April 2009 (3 pages)
18 May 2010Current accounting period shortened from 30 September 2009 to 30 April 2009 (3 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 131 gordon road ilford essex IG1 2XT (2 pages)
4 April 2009Director appointed alan weston (1 page)
4 April 2009Registered office changed on 04/04/2009 from 131 gordon road ilford essex IG1 2XT (2 pages)
4 April 2009Director appointed alan weston (1 page)
30 October 2008Director appointed liaquat mahmood (2 pages)
30 October 2008Director appointed liaquat mahmood (2 pages)
25 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 September 2008Appointment terminated director company directors LIMITED (1 page)
25 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 September 2008Appointment terminated director company directors LIMITED (1 page)
19 September 2008Incorporation (16 pages)
19 September 2008Incorporation (16 pages)