Company NameElmers End Bakery Limited
Company StatusDissolved
Company Number07211017
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMrs Slavica Milinkovic
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 The Knoll
Beckenham
Kent
BR3 5JW

Contact

Telephone020 86580305
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Slavica Milinkovic
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£1,139
Current Liabilities£16,636

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Director's details changed for Mrs Slavica Milinkovic on 16 December 2015 (2 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Director's details changed for Mrs Slavica Milinkovic on 16 December 2015 (2 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
3 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 4 November 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)