Company NameGEA Bakery Ltd
DirectorMarkella Patrikiadi
Company StatusActive
Company Number08507106
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 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 NameMarkella Patrikiadi
Date of BirthMay 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed04 June 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Consultant
Country of ResidenceGreece
Correspondence Address65a Station Road
Edgware
Middlesex
HA8 7HX
Director NameAndronikos Sgoumbopoulos
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleBusiness Management
Country of ResidenceGreece
Correspondence Address11 Kondyli Str
Glyfada
Athens
16675
Director NameMiss Lara Dominique Cliff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Wolfington Road
London
SE27 0RH
Director NameMr Andronikos Sgoumbopoulos
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2020)
RoleBusiness Consultant
Country of ResidenceGreece
Correspondence Address65a Station Road
Edgware
Middlesex
HA8 7HX

Location

Registered Address65a Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

153 at £1Gaia Trading Group Llc
76.50%
Ordinary
14 at £1Anna Panagiotou
7.00%
Ordinary
7 at £1Multiprom Sa
3.50%
Ordinary
6 at £1Dimitra Nikolaidou
3.00%
Ordinary
6 at £1Konstantinos Nikolaidis
3.00%
Ordinary
6 at £1Nikolaos Ntertinis
3.00%
Ordinary
4 at £1Efthimia Nikolaidou
2.00%
Ordinary
4 at £1Georgios Diamantopoulos
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,300
Current Liabilities£1,400

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
26 June 2020Termination of appointment of Andronikos Sgoumbopoulos as a director on 4 June 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Cessation of Andronikos Sgoumbopoulos as a person with significant control on 4 June 2020 (1 page)
26 June 2020Notification of Markella Patrikiadi as a person with significant control on 4 June 2020 (2 pages)
26 June 2020Appointment of Markella Patrikiadi as a director on 4 June 2020 (2 pages)
2 June 2020Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 65a Station Road Edgware Middlesex HA8 7HX on 2 June 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
17 January 2020Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 17 January 2020 (1 page)
6 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Suite 43 1 Empire Mews H.W.S. London SW16 2BF England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2 July 2019 (1 page)
28 June 2019Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London Uk SW11 3BY to Suite 43 1 Empire Mews H.W.S. London SW16 2BF on 28 June 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Lara Dominique Cliff as a director on 23 October 2018 (1 page)
24 October 2018Cessation of Lara Dominique Cliff as a person with significant control on 23 October 2018 (1 page)
24 October 2018Notification of Andronikos Sgoumbopoulos as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Appointment of Mr Andronikos Sgoumbopoulos as a director on 23 October 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (6 pages)
23 February 2018Director's details changed for Miss Lara Dominique Cliff on 23 February 2018 (2 pages)
23 February 2018Change of details for Miss Lara Dominique Cliff as a person with significant control on 23 February 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
11 February 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 200
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 200
(5 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(4 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
13 May 2014Appointment of Miss Lara Dominique Cliff as a director (2 pages)
13 May 2014Appointment of Miss Lara Dominique Cliff as a director (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
14 April 2014Termination of appointment of Andronikos Sgoumbopoulos as a director (1 page)
14 April 2014Termination of appointment of Andronikos Sgoumbopoulos as a director (1 page)
10 July 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 10 July 2013 (2 pages)
26 April 2013Incorporation (27 pages)
26 April 2013Incorporation (27 pages)