PAUL RHODES BAKERY LTD
LONDON PAULRHODES LONDON LTD RHODES LONDON LTD DUPOND'S BAKERY LTD

Hellopages » Greater London » Greenwich » SE10 9PJ

Company number 04645254
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address LASSELL STREET, GREENWICH, LONDON, SE10 9PJ
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-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-25 . The most likely internet sites of PAUL RHODES BAKERY LTD are www.paulrhodesbakery.co.uk, and www.paul-rhodes-bakery.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-two years and nine months. The distance to to Barbican Rail Station is 4.9 miles; to Barking Rail Station is 5.1 miles; to Bickley Rail Station is 6.1 miles; to Battersea Park Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Rhodes Bakery Ltd is a Private Limited Company. The company registration number is 04645254. Paul Rhodes Bakery Ltd has been working since 23 January 2003. The present status of the company is Active. The registered address of Paul Rhodes Bakery Ltd is Lassell Street Greenwich London Se10 9pj. The company`s financial liabilities are £1631.14k. It is £59.27k against last year. The cash in hand is £783.41k. It is £72.22k against last year. And the total assets are £2223.48k, which is £-196.82k against last year. RHODES, Paul Michael is a Director of the company. Secretary AASEN, Tina has been resigned. Secretary RHODES, Karen Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LACOTTE, Alain has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


paul rhodes bakery Key Finiance

LIABILITIES £1631.14k
+3%
CASH £783.41k
+10%
TOTAL ASSETS £2223.48k
-9%
All Financial Figures

Current Directors

Director
RHODES, Paul Michael
Appointed Date: 23 January 2003
55 years old

Resigned Directors

Secretary
AASEN, Tina
Resigned: 31 October 2008
Appointed Date: 27 March 2004

Secretary
RHODES, Karen Teresa
Resigned: 27 March 2004
Appointed Date: 23 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
LACOTTE, Alain
Resigned: 29 November 2003
Appointed Date: 23 January 2003
57 years old

Persons With Significant Control

Mr Paul Michael Rhodes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PAUL RHODES BAKERY LTD Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25

25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101.4

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
17 Feb 2004
Director resigned
05 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
05 Feb 2003
Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100
23 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation

PAUL RHODES BAKERY LTD Charges

3 October 2014
Charge code 0464 5254 0004
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at lassell street greenwich london t/no.TGL204147…
17 June 2008
Rent deposit deed
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: The Security of State for Defence
Description: Cash deposit of £7,637.50 plus accrued interest.
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2005
Rent deposit deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Europlus Trading Limited
Description: The sum of money from time to time standing to the credit…