Company NameE5 Bakehouse Ltd.
Company StatusActive
Company Number07529982
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 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 Benjamin James Mackinnon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleDirector / Owner
Country of ResidenceEngland
Correspondence AddressArch 395 Mentmore Terrace
Hackney
E8 3PH
Director NameMs Louise Lateur
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 395 Mentmore Terrace
Hackney
E8 3PH
Director NameMr Mitchell Pearce
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 6 months after company formation)
Appointment Duration8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 395 Mentmore Terrace
Hackney
E8 3PH
Director NameDaniel Younger
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 402 Mentmore Terrace
London Fields
London
E8 3PH
Director NameMr Eyal Schwartz
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2011(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2021)
RoleHead Baker
Country of ResidenceUnited Kingdom
Correspondence AddressArch 395 Mentmore Terrace
Hackney
London
E8 3PH
Director NameMiss Jessica Mary Kopp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 395 Mentmore Terrace
Hackney
E8 3PH
Director NameMr Edward Charles Oliver Maltby
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 395 Mentmore Terrace
Hackney
E8 3PH

Contact

Websitee5bakehouse.com
Email address[email protected]
Telephone020 85252890
Telephone regionLondon

Location

Registered AddressArch 395 Mentmore Terrace
Hackney
E8 3PH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

95 at £1Benjamin James Mackinnon
93.14%
Ordinary
5 at £1Eyal Shwartz
4.90%
Ordinary
1 at £1Benjamin James Mackinnon
0.98%
Ordinary A
1 at £1Eyal Schwartz
0.98%
Ordinary B

Financials

Year2014
Net Worth£467,298
Cash£289,708
Current Liabilities£89,563

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

27 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2024Termination of appointment of Edward Charles Oliver Maltby as a director on 1 June 2023 (1 page)
16 January 2024Change of details for Benjamin James Mackinnon as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Director's details changed for Mr Benjamin James Mackinnon on 16 January 2024 (2 pages)
16 January 2024Appointment of Mr Mitchell Pearce as a director on 1 September 2023 (2 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 March 2022Confirmation statement made on 15 February 2022 with updates (6 pages)
20 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 98.00
(5 pages)
12 January 2022Appointment of Ms Louise Lateur as a director on 1 January 2022 (2 pages)
11 January 2022Termination of appointment of Eyal Schwartz as a director on 31 December 2021 (1 page)
11 January 2022Termination of appointment of Jessica Mary Kopp as a director on 31 December 2021 (1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2021Change of share class name or designation (2 pages)
13 April 2021Second filing of Confirmation Statement dated 15 February 2018 (4 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with updates (6 pages)
21 February 201815/02/18 Statement of Capital gbp 104
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/04/2021
(7 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 104
(4 pages)
20 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 104
(4 pages)
17 May 2017Director's details changed for Miss Jessica Mary Kopp on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Miss Jessica Mary Kopp on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Edward Charles Oliver Maltby on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Edward Charles Oliver Maltby on 17 May 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 103
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 103
(4 pages)
7 April 2017Appointment of Mr Edward Charles Oliver Maltby as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Edward Charles Oliver Maltby as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Miss Jessica Mary Kopp as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Miss Jessica Mary Kopp as a director on 7 April 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
21 October 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102
(5 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102
(5 pages)
6 November 2015Registration of charge 075299820001, created on 27 October 2015 (18 pages)
6 November 2015Registration of charge 075299820001, created on 27 October 2015 (18 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 102
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 102
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 102
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 102
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Benjamin James Mackinnon on 10 March 2012 (2 pages)
12 March 2012Director's details changed for Benjamin James Mackinnon on 10 March 2012 (2 pages)
10 March 2012Director's details changed for Eyal Schwartz on 10 March 2012 (2 pages)
10 March 2012Director's details changed for Eyal Schwartz on 10 March 2012 (2 pages)
6 July 2011Appointment of Eyal Schwartz as a director (2 pages)
6 July 2011Termination of appointment of Daniel Younger as a director (2 pages)
6 July 2011Termination of appointment of Daniel Younger as a director (2 pages)
6 July 2011Appointment of Eyal Schwartz as a director (2 pages)
10 June 2011Registered office address changed from Arch 402 Mentmore Terrace Hackney London E8 3PH on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Arch 402 Mentmore Terrace Hackney London E8 3PH on 10 June 2011 (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)