FRESH ERIC'S CAKE CO LIMITED
ORPINGTON CRYSTAL CONSULTING SERVICES LIMITED

Hellopages » Greater London » Bromley » BR5 3PT

Company number 03642098
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address UNIT 6, OASTHOUSE WAY, ORPINGTON, KENT, UNITED KINGDOM, BR5 3PT
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 October 2016 with updates; Registered office address changed from Unit 1 Hamilton Rd Ind Est 160 Hamilton Road London SE27 9SF to Unit 6 Oasthouse Way Orpington Kent BR5 3PT on 28 April 2016. The most likely internet sites of FRESH ERIC'S CAKE CO LIMITED are www.freshericscakeco.co.uk, and www.fresh-eric-s-cake-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Fresh Eric S Cake Co Limited is a Private Limited Company. The company registration number is 03642098. Fresh Eric S Cake Co Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Fresh Eric S Cake Co Limited is Unit 6 Oasthouse Way Orpington Kent United Kingdom Br5 3pt. . WATKINS, Jeanette Lyn is a Secretary of the company. WATKINS, Eric is a Director of the company. Secretary STEVENS, Marian Ann has been resigned. Secretary WATKINS, Megan Elizabeth has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
WATKINS, Jeanette Lyn
Appointed Date: 21 January 2004

Director
WATKINS, Eric
Appointed Date: 01 October 1998
52 years old

Resigned Directors

Secretary
STEVENS, Marian Ann
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Secretary
WATKINS, Megan Elizabeth
Resigned: 21 January 2004
Appointed Date: 01 October 1998

Persons With Significant Control

Eric Watkins Bsc
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jeanette Lyn Watkins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESH ERIC'S CAKE CO LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Apr 2016
Registered office address changed from Unit 1 Hamilton Rd Ind Est 160 Hamilton Road London SE27 9SF to Unit 6 Oasthouse Way Orpington Kent BR5 3PT on 28 April 2016
14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 44 more events
13 Mar 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1999
Resolutions
  • ELRES ‐ Elective resolution

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 1998
Incorporation

FRESH ERIC'S CAKE CO LIMITED Charges

29 December 2006
Fixed and floating charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Rent bond deed
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Medway Council
Description: The deposit of £625 together with any accrued interest…