Suite 3, Stewart House
Barking
IG11 8RW
Director Name | Mr William Ross Kavanagh |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Joint Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Street Haslemere Surrey GU27 2AB |
Director Name | Mr Nathan James Avery Kavanagh |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Joint Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Street Haslemere Surrey GU27 2AB |
Secretary Name | Mr Nathan James Avery Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Street Haslemere Surrey GU27 2AB |
Director Name | Mrs Suzanne Louise Kavanagh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Street Haslemere Surrey GU27 2AB |
Director Name | Mr William Ross Kavanagh |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 August 2018) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Unit 2b Unicorn Trading Estate Haslemere Surrey GU27 1DN |
Director Name | Mr James Iain Scott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2b Unicorn Trading Estate Haslemere Surrey GU27 1DN |
Secretary Name | Mr James Iain Scott |
---|---|
Status | Resigned |
Appointed | 24 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Unit 2b Unicorn Trading Estate Haslemere Surrey GU27 1DN |
Website | breadofheavenbakery.co.uk |
---|---|
Telephone | 01428 653226 |
Telephone region | Haslemere |
Registered Address | 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Nathan Kavanagh 34.00% Ordinary |
---|---|
34 at £1 | William Kavanagh 34.00% Ordinary |
32 at £1 | James Scott 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,404 |
Cash | £4,241 |
Current Liabilities | £99,698 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2013 | Delivered 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 2010 | Delivered 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 |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 August 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 April 2015 | Appointment of Mr James Iain Scott as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr James Iani Scott on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr James Iaian Scott on 24 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Nathan James Avery Kavanagh as a director on 1 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Nathan James Avery Kavanagh as a secretary on 1 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Nathan James Avery Kavanagh as a director on 1 January 2015 (1 page) |
21 April 2015 | Appointment of Mr James Iaian Scott as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Nathan James Avery Kavanagh as a secretary on 1 January 2015 (1 page) |
21 April 2015 | Appointment of Mr James Iaian Scott as a director on 1 April 2015 (2 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 September 2014 | Termination of appointment of James Iain Scott as a director on 1 August 2014 (1 page) |
5 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of James Iain Scott as a director on 1 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Appointment of Mr William Ross Kavanagh as a director (2 pages) |
31 March 2014 | Termination of appointment of Suzanne Kavanagh as a director (1 page) |
15 August 2013 | Appointment of Mr James Iain Scott as a director (2 pages) |
15 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2012 | Termination of appointment of William Kavanagh as a director (1 page) |
20 August 2012 | Appointment of Mrs Suzanne Louise Kavanagh as a director (2 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Mr Nathan James Avery Kavanagh on 14 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for William Ross Kavanagh on 21 September 2011 (3 pages) |
21 September 2011 | Secretary's details changed for Mr Nathan James Avery Kavanagh on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Nathan Kavanagh on 21 September 2011 (3 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
22 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2010 | Registered office address changed from 3 May Close Godalming Surrey GU7 2NU on 24 May 2010 (2 pages) |
13 August 2009 | Director's change of particulars / ross kavanagh / 11/08/2009 (1 page) |
22 July 2009 | Incorporation (19 pages) |