Company NameBakereva Limited
Company StatusDissolved
Company Number08288568
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameHarika Polat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hopyard Studios 2 Lovibond Lane
Greenwich
London
SE10 9FY
Director NameMrs Yeliz Polat
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hopyard Studios 13 Lovibond Lane
London
SE10 9FY

Location

Registered Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Yeliz Polat
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,779
Cash£2,628
Current Liabilities£29,778

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 February 2013Delivered on: 21 February 2013
Persons entitled: Greenwich Peninsula Retail LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance defined as the balance from time to time standing to the credit of the deposit account with full title guarantee see image for full details.
Outstanding

Filing History

20 October 2017Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 20 October 2017 (1 page)
6 September 2017Registered office address changed from 40B Willoughby Road London N8 0JG to 71 Shelton Street London WC2H 9JQ on 6 September 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Amended total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 September 2016Registered office address changed from Unit 2 Hopyard Studios 13 Lovibond Lane London SE10 9FY England to 40B Willoughby Road London N8 0JG on 18 September 2016 (2 pages)
17 August 2016Termination of appointment of Yeliz Polat as a director on 1 May 2016 (1 page)
17 August 2016Appointment of Harika Polat as a director on 1 May 2016 (3 pages)
24 May 2016Registered office address changed from 40 Willoughby Road London N8 0JG to Unit 2 Hopyard Studios 13 Lovibond Lane London SE10 9FY on 24 May 2016 (1 page)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Unit 4-6 10 Pier Walk Greenwich Peninsula London SE10 0ES to 40 Willoughby Road London N8 0JG on 15 August 2014 (2 pages)
3 July 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
9 October 2013Registered office address changed from C/O Bakereva Ltd 51 Broad Walk London SE3 8NE United Kingdom on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from C/O Bakereva Ltd 51 Broad Walk London SE3 8NE United Kingdom on 9 October 2013 (3 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)