Company NameBread Of Heaven Bakery Limited
Company StatusDissolved
Company Number06969253
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

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 Borislav Valeriev Mezhdurechki
Date of BirthJune 1986 (Born 37 years ago)
NationalityBulgarian
StatusClosed
Appointed27 February 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longbridge Road
Suite 3, Stewart House
Barking
IG11 8RW
Director NameMr William Ross Kavanagh
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleJoint Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 West Street
Haslemere
Surrey
GU27 2AB
Director NameMr Nathan James Avery Kavanagh
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleJoint Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 West Street
Haslemere
Surrey
GU27 2AB
Secretary NameMr Nathan James Avery Kavanagh
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Street
Haslemere
Surrey
GU27 2AB
Director NameMrs Suzanne Louise Kavanagh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 West Street
Haslemere
Surrey
GU27 2AB
Director NameMr William Ross Kavanagh
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2018)
RoleBaker
Country of ResidenceEngland
Correspondence AddressUnit 2b Unicorn Trading Estate
Haslemere
Surrey
GU27 1DN
Director NameMr James Iain Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2b Unicorn Trading Estate
Haslemere
Surrey
GU27 1DN
Secretary NameMr James Iain Scott
StatusResigned
Appointed24 April 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressUnit 2b Unicorn Trading Estate
Haslemere
Surrey
GU27 1DN

Contact

Websitebreadofheavenbakery.co.uk
Telephone01428 653226
Telephone regionHaslemere

Location

Registered Address56 Longbridge Road
Suite 3, Stewart House
Barking
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Nathan Kavanagh
34.00%
Ordinary
34 at £1William Kavanagh
34.00%
Ordinary
32 at £1James Scott
32.00%
Ordinary

Financials

Year2014
Net Worth£21,404
Cash£4,241
Current Liabilities£99,698

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

1 February 2013Delivered on: 6 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
18 October 2010Delivered on: 19 October 2010
Persons entitled: Heygates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
24 April 2015Appointment of Mr James Iain Scott as a secretary on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr James Iani Scott on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr James Iaian Scott on 24 April 2015 (2 pages)
21 April 2015Termination of appointment of Nathan James Avery Kavanagh as a director on 1 January 2015 (1 page)
21 April 2015Termination of appointment of Nathan James Avery Kavanagh as a secretary on 1 January 2015 (1 page)
21 April 2015Termination of appointment of Nathan James Avery Kavanagh as a director on 1 January 2015 (1 page)
21 April 2015Appointment of Mr James Iaian Scott as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Nathan James Avery Kavanagh as a secretary on 1 January 2015 (1 page)
21 April 2015Appointment of Mr James Iaian Scott as a director on 1 April 2015 (2 pages)
8 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 September 2014Termination of appointment of James Iain Scott as a director on 1 August 2014 (1 page)
5 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Termination of appointment of James Iain Scott as a director on 1 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Appointment of Mr William Ross Kavanagh as a director (2 pages)
31 March 2014Termination of appointment of Suzanne Kavanagh as a director (1 page)
15 August 2013Appointment of Mr James Iain Scott as a director (2 pages)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2012Termination of appointment of William Kavanagh as a director (1 page)
20 August 2012Appointment of Mrs Suzanne Louise Kavanagh as a director (2 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mr Nathan James Avery Kavanagh on 14 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for William Ross Kavanagh on 21 September 2011 (3 pages)
21 September 2011Secretary's details changed for Mr Nathan James Avery Kavanagh on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Nathan Kavanagh on 21 September 2011 (3 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
22 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2010Registered office address changed from 3 May Close Godalming Surrey GU7 2NU on 24 May 2010 (2 pages)
13 August 2009Director's change of particulars / ross kavanagh / 11/08/2009 (1 page)
22 July 2009Incorporation (19 pages)