THE LONDON BREAD & CAKE COMPANY LIMITED
LONDON

Hellopages » Greater London » Enfield » N18 3AH

Company number 03016277
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address UNIT F1, ANGEL ROAD WORKS, ADVENT WAY, LONDON, N18 3AH
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 seventy-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE LONDON BREAD & CAKE COMPANY LIMITED are www.thelondonbreadcakecompany.co.uk, and www.the-london-bread-cake-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. The London Bread Cake Company Limited is a Private Limited Company. The company registration number is 03016277. The London Bread Cake Company Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of The London Bread Cake Company Limited is Unit F1 Angel Road Works Advent Way London N18 3ah. The company`s financial liabilities are £320.86k. It is £96.36k against last year. The cash in hand is £42.7k. It is £-2.39k against last year. And the total assets are £829.2k, which is £94.62k against last year. HALL, Jane is a Secretary of the company. HALL, David George is a Director of the company. Secretary BURKE, James has been resigned. Secretary ROE, Elizabeth Anne has been resigned. Director ROE, Bryan has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


the london bread & cake company Key Finiance

LIABILITIES £320.86k
+42%
CASH £42.7k
-6%
TOTAL ASSETS £829.2k
+12%
All Financial Figures

Current Directors

Secretary
HALL, Jane
Appointed Date: 01 April 2000

Director
HALL, David George
Appointed Date: 31 January 1995
67 years old

Resigned Directors

Secretary
BURKE, James
Resigned: 01 April 2000
Appointed Date: 23 June 1998

Secretary
ROE, Elizabeth Anne
Resigned: 23 June 1998
Appointed Date: 31 January 1995

Director
ROE, Bryan
Resigned: 23 June 1998
Appointed Date: 31 January 1995
83 years old

Persons With Significant Control

Mr David George Hall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THE LONDON BREAD & CAKE COMPANY LIMITED Events

17 Mar 2017
Satisfaction of charge 1 in full
09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Secretary's details changed for Jane Burrill on 1 June 2011
31 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,002

...
... and 66 more events
27 Jun 1995
Company name changed the bread, roll and cake company (london) LIMITED\certificate issued on 28/06/95
02 Jun 1995
Particulars of mortgage/charge
31 May 1995
Particulars of mortgage/charge
22 May 1995
Particulars of mortgage/charge
31 Jan 1995
Incorporation

THE LONDON BREAD & CAKE COMPANY LIMITED Charges

13 October 2005
Debenture
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
All assets debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 4 August 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Fixed and floating charge
Delivered: 11 June 1998
Status: Satisfied on 4 August 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all book and other debts floating…
23 June 1997
Fixed and floating charge
Delivered: 27 June 1997
Status: Satisfied on 4 August 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
19 May 1995
Debenture
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Superslice Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1995
Debenture
Delivered: 31 May 1995
Status: Satisfied on 17 March 2017
Persons entitled: Superslice Limited
Description: A first fixed charge over the assets listed in the annexure…
12 May 1995
Single debenture
Delivered: 22 May 1995
Status: Satisfied on 29 May 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…