London
Greater London
N15 6BL
Director Name | Mr Josef Springer |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London Greater London N15 6BL |
Director Name | Aron Wajnsztok |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 115 Craven Park Road London Greater London N15 6BL |
Director Name | Mr Anthony Joseph Adler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London Greater London N15 6BL |
Website | thefamilybread.co.uk |
---|---|
Telephone | 020 33724737 |
Telephone region | London |
Registered Address | 115 Craven Park Road London Greater London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Aron Wajnsztok 50.00% Ordinary |
---|---|
1 at £1 | Josef Springer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,006 |
Cash | £14,796 |
Current Liabilities | £148,243 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 24 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 May |
Latest Return | 12 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 26 January 2022 (overdue) |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assest. Outstanding |
---|
31 October 2022 | Termination of appointment of Aron Wajnsztok as a director on 25 September 2022 (1 page) |
---|---|
31 October 2022 | Notification of Yehoshua Shimon Atik as a person with significant control on 25 September 2022 (2 pages) |
31 October 2022 | Cessation of Aron Wajnsztok as a person with significant control on 25 September 2022 (1 page) |
31 October 2022 | Appointment of Mr Yehoshua Shimon Atik as a director on 25 September 2022 (2 pages) |
31 October 2022 | Termination of appointment of Josef Springer as a director on 25 September 2022 (1 page) |
31 October 2022 | Cessation of Josef Springer as a person with significant control on 25 September 2022 (1 page) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
24 April 2022 | Previous accounting period shortened from 7 May 2021 to 6 May 2021 (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2022 | Previous accounting period shortened from 8 May 2021 to 7 May 2021 (1 page) |
24 January 2022 | Previous accounting period extended from 24 April 2021 to 8 May 2021 (1 page) |
23 July 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 April 2021 | Previous accounting period shortened from 25 April 2020 to 24 April 2020 (1 page) |
26 March 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2020 | Current accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
4 March 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
27 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
6 March 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 April 2018 | Current accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
14 March 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
29 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Registration of charge 074897770001, created on 13 July 2015 (23 pages) |
13 July 2015 | Registration of charge 074897770001, created on 13 July 2015 (23 pages) |
25 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 October 2012 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
12 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
12 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
12 October 2012 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
17 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Anthony Adler as a director (1 page) |
30 November 2011 | Termination of appointment of Anthony Adler as a director (1 page) |
24 February 2011 | Appointment of Mr Anthony Adler as a director (2 pages) |
24 February 2011 | Appointment of Mr Anthony Adler as a director (2 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|