Hendon
London
NW9 6AQ
Director Name | Mr Thomas Alexander Thexton |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Andy Trigwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Dean Arbel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Registered Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Bread Factory LTD 50.00% Ordinary |
---|---|
50 at £0.01 | Thomas Thexton 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
16 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
13 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
10 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|