Company NamePastry Girls (London) Limited
DirectorsSheryl Lee and Courtney Cara Ready
Company StatusActive
Company Number09398687
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Previous NameKeep Kakes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Sheryl Lee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Wellesley Terrace
London
N1 7NA
Director NameMiss Courtney Cara Ready
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressBlue Pig Cottage 1 Elmer Street North
Grantham
Lincolnshire
NG31 6RE

Location

Registered Address39 James Lane
London
E11 1NS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Courtney Cara Lee
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 January 2023Change of details for Miss Courtney Cara Ready as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Director's details changed for Miss Courtney Cara Ready on 31 January 2023 (2 pages)
31 October 2022Registered office address changed from Flat 3 2 Wellesley Terrace London N1 7NA England to 39 James Lane London E11 1NS on 31 October 2022 (1 page)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
22 November 2021Change of details for Miss Courtney Cara Lee as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Director's details changed for Miss Courtney Lee on 22 November 2021 (2 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
25 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
3 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 October 2019Director's details changed (2 pages)
28 October 2019Change of details for a person with significant control (2 pages)
28 October 2019Registered office address changed from Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE England to Flat 3 2 Wellesley Terrace London N1 7NA on 28 October 2019 (1 page)
25 October 2019Director's details changed for Mrs Sheryl Lee on 25 October 2019 (2 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 April 2017Director's details changed for Mrs Sheryl Lee on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincs Ng31 6R3 on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincs Ng31 6R3 on 26 April 2017 (1 page)
26 April 2017Director's details changed for Miss Courtney Lee on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Sheryl Lee on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Miss Courtney Lee on 26 April 2017 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
21 September 2015Company name changed keep kakes LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed keep kakes LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(21 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(21 pages)