Company NamePrestige Bakeries Limited
DirectorsMartin Kallen and Nicholas Paul Wills
Company StatusActive
Company Number07292136
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 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 Martin Kallen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityDutch
StatusCurrent
Appointed29 August 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Nicholas Paul Wills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Oliver Charles Tonkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address49 Lessar Avenue
London
SW4 9HW
Secretary NameMr Oliver Tonkin
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address49 Lessar Avenue
London
SW4 9HW
Director NameMr Nicholas Todd Brainsby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 February 2024)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Paul Lancaster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5th Floor 207
Regent Street
London
W1B 4ND
Director NameMr Stuart Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Harcourt Street
London
W1H 4HG

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 June 2012Delivered on: 16 June 2012
Persons entitled: Centric Spv 1 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

13 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Stuart Anderson as a director on 1 July 2020 (1 page)
3 August 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (30 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 December 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 August 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
1 August 2018Group of companies' accounts made up to 31 October 2017 (26 pages)
3 April 2018Registered office address changed from C/O Pemberton Capital Llp 5th Floor 207 Regent Street London W1B 4nd to 20 Harcourt Street London W1H 4HG on 3 April 2018 (1 page)
2 October 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
2 October 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
11 August 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
11 August 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
10 July 2017Cessation of Pemcap Food Investments Limited as a person with significant control on 7 April 2017 (1 page)
10 July 2017Cessation of Pemcap Food Investments Limited as a person with significant control on 7 April 2017 (1 page)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
2 December 2016Termination of appointment of Oliver Charles Tonkin as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Oliver Tonkin as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Oliver Tonkin as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Oliver Charles Tonkin as a director on 1 December 2016 (1 page)
30 November 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 4,679,500
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 4,679,500
(3 pages)
8 August 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
8 August 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,179,500
(7 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,179,500
(7 pages)
6 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 4,179,500
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 4,179,500
(3 pages)
8 October 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
8 October 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,579,500
(7 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,579,500
(7 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,779,500
(6 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,779,500
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,779,500
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,779,500
(3 pages)
9 October 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
9 October 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
17 September 2013Termination of appointment of Paul Lancaster as a director (1 page)
17 September 2013Termination of appointment of Paul Lancaster as a director (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 May 2013Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 September 2012Appointment of Mr Paul Lancaster as a director (2 pages)
24 September 2012Appointment of Mr Paul Lancaster as a director (2 pages)
24 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Mr Stuart Anderson as a director (2 pages)
24 September 2012Appointment of Mr Stuart Anderson as a director (2 pages)
24 September 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 979,500
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 979,500
(3 pages)
24 September 2012Appointment of Mr Martin Kallen as a director (2 pages)
24 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Mr Martin Kallen as a director (2 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Registered office address changed from 49 Lessar Avenue London SW4 9HW United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 49 Lessar Avenue London SW4 9HW United Kingdom on 23 May 2012 (1 page)
23 May 2012Appointment of Mr Nicholas Todd Brainsby as a director (2 pages)
23 May 2012Appointment of Mr Nicholas Todd Brainsby as a director (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)