Hackney
E8 3PH
Director Name | Ms Louise Lateur |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 395 Mentmore Terrace Hackney E8 3PH |
Director Name | Mr Mitchell Pearce |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arch 395 Mentmore Terrace Hackney E8 3PH |
Director Name | Daniel Younger |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 402 Mentmore Terrace London Fields London E8 3PH |
Director Name | Mr Eyal Schwartz |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2021) |
Role | Head Baker |
Country of Residence | United Kingdom |
Correspondence Address | Arch 395 Mentmore Terrace Hackney London E8 3PH |
Director Name | Miss Jessica Mary Kopp |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arch 395 Mentmore Terrace Hackney E8 3PH |
Director Name | Mr Edward Charles Oliver Maltby |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arch 395 Mentmore Terrace Hackney E8 3PH |
Website | e5bakehouse.com |
---|---|
Email address | [email protected] |
Telephone | 020 85252890 |
Telephone region | London |
Registered Address | Arch 395 Mentmore Terrace Hackney E8 3PH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
95 at £1 | Benjamin James Mackinnon 93.14% Ordinary |
---|---|
5 at £1 | Eyal Shwartz 4.90% Ordinary |
1 at £1 | Benjamin James Mackinnon 0.98% Ordinary A |
1 at £1 | Eyal Schwartz 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £467,298 |
Cash | £289,708 |
Current Liabilities | £89,563 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
27 October 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 January 2024 | Termination of appointment of Edward Charles Oliver Maltby as a director on 1 June 2023 (1 page) |
---|---|
16 January 2024 | Change of details for Benjamin James Mackinnon as a person with significant control on 16 January 2024 (2 pages) |
16 January 2024 | Director's details changed for Mr Benjamin James Mackinnon on 16 January 2024 (2 pages) |
16 January 2024 | Appointment of Mr Mitchell Pearce as a director on 1 September 2023 (2 pages) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with updates (6 pages) |
20 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Resolutions
|
19 January 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
12 January 2022 | Appointment of Ms Louise Lateur as a director on 1 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Eyal Schwartz as a director on 31 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Jessica Mary Kopp as a director on 31 December 2021 (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 May 2021 | Resolutions
|
12 May 2021 | Change of share class name or designation (2 pages) |
13 April 2021 | Second filing of Confirmation Statement dated 15 February 2018 (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with updates (6 pages) |
21 February 2018 | 15/02/18 Statement of Capital gbp 104
|
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
20 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
17 May 2017 | Director's details changed for Miss Jessica Mary Kopp on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Miss Jessica Mary Kopp on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Edward Charles Oliver Maltby on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Edward Charles Oliver Maltby on 17 May 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
7 April 2017 | Appointment of Mr Edward Charles Oliver Maltby as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Edward Charles Oliver Maltby as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Miss Jessica Mary Kopp as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Miss Jessica Mary Kopp as a director on 7 April 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
21 October 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 November 2015 | Registration of charge 075299820001, created on 27 October 2015 (18 pages) |
6 November 2015 | Registration of charge 075299820001, created on 27 October 2015 (18 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
8 January 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Benjamin James Mackinnon on 10 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Benjamin James Mackinnon on 10 March 2012 (2 pages) |
10 March 2012 | Director's details changed for Eyal Schwartz on 10 March 2012 (2 pages) |
10 March 2012 | Director's details changed for Eyal Schwartz on 10 March 2012 (2 pages) |
6 July 2011 | Appointment of Eyal Schwartz as a director (2 pages) |
6 July 2011 | Termination of appointment of Daniel Younger as a director (2 pages) |
6 July 2011 | Termination of appointment of Daniel Younger as a director (2 pages) |
6 July 2011 | Appointment of Eyal Schwartz as a director (2 pages) |
10 June 2011 | Registered office address changed from Arch 402 Mentmore Terrace Hackney London E8 3PH on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Arch 402 Mentmore Terrace Hackney London E8 3PH on 10 June 2011 (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|