CORNISH BAKEHOUSE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8EU
Company number 04868433
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address 56 LEMAN STREET, 56 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8EU
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 August 2016 with updates; Registered office address changed from London Excel Exhibition Centre 1, Western Gateway London E16 1XL to 56 Leman Street 56 Leman Street London E1 8EU on 1 September 2016. The most likely internet sites of CORNISH BAKEHOUSE (LONDON) LIMITED are www.cornishbakehouselondon.co.uk, and www.cornish-bakehouse-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Bakehouse London Limited is a Private Limited Company. The company registration number is 04868433. Cornish Bakehouse London Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Cornish Bakehouse London Limited is 56 Leman Street 56 Leman Street London United Kingdom E1 8eu. . KAZAN, George is a Director of the company. KAZAN, Rafic Georges is a Director of the company. Secretary CHRISTOPHERS, David Andrew has been resigned. Secretary SYMONS, Christopher Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SYMONS, Christopher Charles has been resigned. Director SYMONS, Timothy John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Director
KAZAN, George
Appointed Date: 14 November 2007
47 years old

Director
KAZAN, Rafic Georges
Appointed Date: 20 August 2003
84 years old

Resigned Directors

Secretary
CHRISTOPHERS, David Andrew
Resigned: 14 November 2007
Appointed Date: 20 August 2003

Secretary
SYMONS, Christopher Charles
Resigned: 24 August 2015
Appointed Date: 14 November 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 August 2003
Appointed Date: 15 August 2003

Director
SYMONS, Christopher Charles
Resigned: 24 August 2015
Appointed Date: 14 November 2007
76 years old

Director
SYMONS, Timothy John
Resigned: 28 January 2008
Appointed Date: 20 August 2003
69 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 21 August 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Mr Timothy John Symons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNISH BAKEHOUSE (LONDON) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Sep 2016
Confirmation statement made on 15 August 2016 with updates
01 Sep 2016
Registered office address changed from London Excel Exhibition Centre 1, Western Gateway London E16 1XL to 56 Leman Street 56 Leman Street London E1 8EU on 1 September 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
10 Mar 2004
Registered office changed on 10/03/04 from: red willows, dynes ia road st ives cornwall TR26 2BU
20 Feb 2004
Accounting reference date shortened from 31/08/04 to 31/05/04
21 Aug 2003
Secretary resigned
21 Aug 2003
Director resigned
15 Aug 2003
Incorporation

CORNISH BAKEHOUSE (LONDON) LIMITED Charges

8 December 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Byblos Bank Europe Sa
Description: Fixed and floating charge over the undertaking and all…
20 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 10 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Deed of deposit
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: 12/42 Oxford Street (No.1) Limited and 12/42 Oxford Street (No.2) Limited
Description: The sum of £23,750.00.