NORDIC BAKERY LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 05034418
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 050344180004, created on 11 October 2016. The most likely internet sites of NORDIC BAKERY LIMITED are www.nordicbakery.co.uk, and www.nordic-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Nordic Bakery Limited is a Private Limited Company. The company registration number is 05034418. Nordic Bakery Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Nordic Bakery Limited is 1 Kings Avenue London United Kingdom N21 3na. . KEEN, Richard Adam is a Director of the company. MINK, Miisa Maarita is a Director of the company. WILLIAMS, Richard John is a Director of the company. Secretary MELASNIEMI, Antto has been resigned. Secretary WAHLSTEN, Marianna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WAHLSTEN, Jali has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
KEEN, Richard Adam
Appointed Date: 12 June 2014
48 years old

Director
MINK, Miisa Maarita
Appointed Date: 11 September 2009
55 years old

Director
WILLIAMS, Richard John
Appointed Date: 12 June 2014
63 years old

Resigned Directors

Secretary
MELASNIEMI, Antto
Resigned: 04 January 2005
Appointed Date: 04 February 2004

Secretary
WAHLSTEN, Marianna
Resigned: 28 April 2010
Appointed Date: 04 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Director
WAHLSTEN, Jali
Resigned: 12 June 2014
Appointed Date: 04 February 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

NORDIC BAKERY LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Oct 2016
Registration of charge 050344180004, created on 11 October 2016
10 Oct 2016
Registration of charge 050344180003, created on 28 September 2016
06 Oct 2016
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016
...
... and 64 more events
25 Mar 2004
New director appointed
25 Mar 2004
Registered office changed on 25/03/04 from: (london branch) media house, 4 stratford place london W1C 1AT
14 Feb 2004
Secretary resigned
14 Feb 2004
Director resigned
04 Feb 2004
Incorporation

NORDIC BAKERY LIMITED Charges

11 October 2016
Charge code 0503 4418 0004
Delivered: 22 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 55 neal street london…
28 September 2016
Charge code 0503 4418 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 March 2012
Rent deposit deed
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: £18,750 together with an amount equal to vat and all other…
22 July 2010
Supplemental deed
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £7,500 see image for full details.