Company NameLola's Cupcakes (Holdings) Limited
Company StatusActive
Company Number07829948
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Previous NameAzurebray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(1 month after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Asher Scott Jose Budwig
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameDebra Ruth Budwig
NationalityBritish
StatusCurrent
Appointed10 July 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Mario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Director NameMr Mario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameGeoffrey Russell Jayson
StatusResigned
Appointed02 December 2011(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2012)
RoleCompany Director
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMr Richard Edward O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House, 1st Floor 32 Hampstead High Stree
London
NW3 1QD
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Contact

Websitelolas-kitchen.co.uk

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Harry Solomon
99.21%
Preference
740k at £0.001Harry Solomon
0.73%
Ordinary B
27k at £0.001Asher Scott Jose Budwig
0.03%
Ordinary A
27k at £0.001Mario Kurt Budwig
0.03%
Ordinary A
6k at £0.001Debra Ruth Budwig
0.01%
Ordinary A

Financials

Year2014
Net Worth£54,708
Cash£5,368
Current Liabilities£5,300

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 Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

11 February 2016Delivered on: 14 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 March 2014Delivered on: 11 March 2014
Persons entitled: Heathside Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
1 April 2023Notification of Asher Scott Jose Budwig as a person with significant control on 10 March 2023 (2 pages)
1 April 2023Change of details for Sir Harry Solomon as a person with significant control on 10 March 2023 (2 pages)
3 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
17 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
29 August 2022Appointment of Mr Mario Kurt Budwig as a director on 1 January 2022 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Richard Edward O'sullivan as a director on 1 January 2022 (1 page)
29 December 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
2 August 2021Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
28 July 2021Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
25 July 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
24 May 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
17 March 2021Statement of capital on 16 February 2021
  • GBP 808.648
(5 pages)
9 March 2021Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 100,808.648
(5 pages)
30 November 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
5 October 2020Resolutions
  • RES13 ‐ Company be authorised to issue shares 09/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2020Memorandum and Articles of Association (26 pages)
25 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 100,808.648
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/21
(5 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 September 2020Memorandum and Articles of Association (25 pages)
8 September 2020Change of share class name or designation (2 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Asher Scott Jose Budwig on 31 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Asher Scott Jose Budwig on 13 April 2019 (2 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 March 2019Change of share class name or designation (2 pages)
23 January 2019Appointment of Mr Richard Edward O'sullivan as a director on 1 January 2019 (2 pages)
17 December 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,800
(7 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,800
(7 pages)
14 February 2016Registration of charge 078299480002, created on 11 February 2016 (28 pages)
14 February 2016Registration of charge 078299480002, created on 11 February 2016 (28 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 September 2015Change of share class name or designation (2 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,800
(7 pages)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,800
(7 pages)
29 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/07/2014
(6 pages)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/07/2014
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100,800.000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100,800.000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014
(5 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
(6 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
(6 pages)
11 March 2014Registration of charge 078299480001 (17 pages)
11 March 2014Registration of charge 078299480001 (17 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
14 August 2013Director's details changed for Mr Asher Scott Jose Budwig on 30 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Asher Scott Jose Budwig on 30 July 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
8 February 2013Termination of appointment of Mario Budwig as a director (1 page)
8 February 2013Termination of appointment of Mario Budwig as a director (1 page)
19 November 2012Director's details changed for Sir Harry Solomon on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Mario Kurt Budwig on 1 November 2012 (2 pages)
19 November 2012Registered office address changed from , Hillsdown House 32 Hampstead High Street, Hampstead, London, NW3 1QD, England on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Geoffrey Russell Jayson on 1 November 2012 (2 pages)
19 November 2012Registered office address changed from Hillsdown House 32 Hampstead High Street Hampstead London NW3 1QD England on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Mario Kurt Budwig on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Geoffrey Russell Jayson on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Geoffrey Russell Jayson on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Mario Kurt Budwig on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Sir Harry Solomon on 1 November 2012 (2 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
19 November 2012Director's details changed for Sir Harry Solomon on 1 November 2012 (2 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
16 November 2012Secretary's details changed for Debra Ruth Budwig on 1 November 2012 (1 page)
16 November 2012Secretary's details changed for Debra Ruth Budwig on 1 November 2012 (1 page)
16 November 2012Secretary's details changed for Debra Ruth Budwig on 1 November 2012 (1 page)
13 August 2012Appointment of Sir Harry Solomon as a director (3 pages)
13 August 2012Appointment of Sir Harry Solomon as a director (3 pages)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
18 July 2012Sub-division of shares on 10 July 2012 (5 pages)
18 July 2012Sub-division of shares on 10 July 2012 (5 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 10/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Termination of appointment of Geoffrey Jayson as a secretary (2 pages)
18 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 600.000
(4 pages)
18 July 2012Appointment of Debra Ruth Budwig as a secretary (3 pages)
18 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 600.000
(4 pages)
18 July 2012Appointment of Debra Ruth Budwig as a secretary (3 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Termination of appointment of Geoffrey Jayson as a secretary (2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 10/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2011Registered office address changed from , Global House 5a Sandys Row, London, E17HW, England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Global House 5a Sandys Row London E17HW England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Global House 5a Sandys Row London E17HW England on 8 December 2011 (1 page)
7 December 2011Secretary's details changed for Geoffrey Jayson on 2 December 2011 (1 page)
7 December 2011Change of name notice (2 pages)
7 December 2011Secretary's details changed for Geoffrey Jayson on 2 December 2011 (1 page)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed azurebray LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
7 December 2011Secretary's details changed for Geoffrey Jayson on 2 December 2011 (1 page)
7 December 2011Company name changed azurebray LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
6 December 2011Appointment of Geoffrey Russell Jayson as a director (2 pages)
6 December 2011Appointment of Geoffrey Russell Jayson as a director (2 pages)
6 December 2011Appointment of Geoffrey Jayson as a secretary (2 pages)
6 December 2011Appointment of Mario Kurt Budwig as a director (2 pages)
6 December 2011Appointment of Geoffrey Jayson as a secretary (2 pages)
6 December 2011Appointment of Mario Kurt Budwig as a director (2 pages)
5 December 2011Termination of appointment of Jonathan Purdon as a director (1 page)
5 December 2011Appointment of Asher Scott Jose Budwig as a director (2 pages)
5 December 2011Appointment of Asher Scott Jose Budwig as a director (2 pages)
5 December 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Jonathan Purdon as a director (1 page)
1 November 2011Incorporation (25 pages)
1 November 2011Incorporation (25 pages)