Company NameThe Family Bread Ltd
DirectorYehoshua Shimon Atik
Company StatusActive - Proposal to Strike off
Company Number07489777
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yehoshua Shimon Atik
Date of BirthJune 1976 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 September 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL
Director NameMr Josef Springer
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL
Director NameAron Wajnsztok
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL
Director NameMr Anthony Joseph Adler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
Greater London
N15 6BL

Contact

Websitethefamilybread.co.uk
Telephone020 33724737
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
Greater London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Aron Wajnsztok
50.00%
Ordinary
1 at £1Josef Springer
50.00%
Ordinary

Financials

Year2014
Net Worth£71,006
Cash£14,796
Current Liabilities£148,243

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due24 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End06 May

Returns

Latest Return12 January 2021 (3 years, 3 months ago)
Next Return Due26 January 2022 (overdue)

Charges

13 July 2015Delivered on: 13 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assest.
Outstanding

Filing History

31 October 2022Termination of appointment of Aron Wajnsztok as a director on 25 September 2022 (1 page)
31 October 2022Notification of Yehoshua Shimon Atik as a person with significant control on 25 September 2022 (2 pages)
31 October 2022Cessation of Aron Wajnsztok as a person with significant control on 25 September 2022 (1 page)
31 October 2022Appointment of Mr Yehoshua Shimon Atik as a director on 25 September 2022 (2 pages)
31 October 2022Termination of appointment of Josef Springer as a director on 25 September 2022 (1 page)
31 October 2022Cessation of Josef Springer as a person with significant control on 25 September 2022 (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
24 April 2022Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Previous accounting period shortened from 8 May 2021 to 7 May 2021 (1 page)
24 January 2022Previous accounting period extended from 24 April 2021 to 8 May 2021 (1 page)
23 July 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2021Previous accounting period shortened from 25 April 2020 to 24 April 2020 (1 page)
26 March 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2020Current accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
4 March 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
27 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
6 March 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2018Current accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
14 March 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
29 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
15 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Registration of charge 074897770001, created on 13 July 2015 (23 pages)
13 July 2015Registration of charge 074897770001, created on 13 July 2015 (23 pages)
25 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 October 2012Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
12 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
12 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
12 October 2012Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
17 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Anthony Adler as a director (1 page)
30 November 2011Termination of appointment of Anthony Adler as a director (1 page)
24 February 2011Appointment of Mr Anthony Adler as a director (2 pages)
24 February 2011Appointment of Mr Anthony Adler as a director (2 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)