MOLL'S BAKERIES LIMITED

Hellopages » Greater London » Camden » NW3 2LE

Company number 00411786
Status Active
Incorporation Date 30 May 1946
Company Type Private Limited Company
Address 37 COURTHOPE ROAD, LONDON, NW3 2LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 23 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 6,000 . The most likely internet sites of MOLL'S BAKERIES LIMITED are www.mollsbakeries.co.uk, and www.moll-s-bakeries.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and five months. Moll S Bakeries Limited is a Private Limited Company. The company registration number is 00411786. Moll S Bakeries Limited has been working since 30 May 1946. The present status of the company is Active. The registered address of Moll S Bakeries Limited is 37 Courthope Road London Nw3 2le. The company`s financial liabilities are £516.22k. It is £-121.06k against last year. The cash in hand is £289.47k. It is £45.07k against last year. And the total assets are £539.2k, which is £-119.1k against last year. KILMINSTER, Geraldine is a Secretary of the company. KILMINSTER, Geraldine is a Director of the company. KILMINSTER, Leonard is a Director of the company. Secretary FAWDEN, Roy has been resigned. Director FAWDEN, Roy has been resigned. The company operates in "Development of building projects".


moll's bakeries Key Finiance

LIABILITIES £516.22k
-19%
CASH £289.47k
+18%
TOTAL ASSETS £539.2k
-19%
All Financial Figures

Current Directors

Secretary
KILMINSTER, Geraldine
Appointed Date: 29 December 1992

Director
KILMINSTER, Geraldine
Appointed Date: 29 December 1992
71 years old

Director
KILMINSTER, Leonard

74 years old

Resigned Directors

Secretary
FAWDEN, Roy
Resigned: 29 December 1992

Director
FAWDEN, Roy
Resigned: 29 December 1992
93 years old

Persons With Significant Control

Mrs Geraldine Kilminster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonard Kilminster
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOLL'S BAKERIES LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 May 2016
Total exemption small company accounts made up to 23 August 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000

22 May 2015
Total exemption small company accounts made up to 23 August 2014
09 May 2015
Compulsory strike-off action has been discontinued
...
... and 78 more events
26 Nov 1987
Particulars of mortgage/charge

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1987
Full accounts made up to 31 December 1985

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1986
Registered office changed on 03/10/86 from: 75 highview avenue edgware middlesex

MOLL'S BAKERIES LIMITED Charges

27 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 courthope rd,st pancras,london borough of camden; t/no…
8 July 1994
Floating charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
15 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 courthope road hampstead london borough of camden t/n…