Company NamePassion Bakery Ltd
DirectorsMyroslava Goncharova and Dler Abbas Ismail
Company StatusActive
Company Number10214415
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 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 NameMrs Myroslava Goncharova
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Albatross Gardens
South Croydon
London
CR2 8QX
Director NameMr Dler Abbas Ismail
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Gardner Industrial Estate, Kent House Lane
Beckenham
BR3 1QZ

Location

Registered AddressUnit 7 Gardner Industrial Estate, Kent House Lane
Beckenham
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
5 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
28 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 September 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 200
(3 pages)
25 September 2020Change of details for Mrs Myroslava Goncharova as a person with significant control on 31 March 2020 (2 pages)
25 September 2020Notification of Dler Abbas Ismail as a person with significant control on 31 March 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
17 March 2020Confirmation statement made on 1 November 2019 with updates (4 pages)
16 March 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 125
(3 pages)
16 March 2020Appointment of Mr Dler Abbas Ismail as a director on 1 November 2019 (2 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
8 June 2017Registered office address changed from Unit 10 Silverwing Industrial Estate, Horatius Way Croydon London CR0 4RU United Kingdom to Unit 7 Gardner Industrial Estate, Kent House Lane Beckenham BR3 1QZ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Unit 10 Silverwing Industrial Estate, Horatius Way Croydon London CR0 4RU United Kingdom to Unit 7 Gardner Industrial Estate, Kent House Lane Beckenham BR3 1QZ on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(20 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(20 pages)