This company is commonly known as Bakedome Limited. The company was founded 31 years ago and was given the registration number 02727415. The firm's registered office is in LONDON. You can find them at 167-169 Great Portland Street, 2nd Floor, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BAKEDOME LIMITED |
---|---|---|
Company Number | : | 02727415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167-169 Great Portland Street, 2nd Floor, London, W1W 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Copthorne Avenue, Bromley, BR2 8NN | Secretary | 01 October 2008 | Active |
The Larches, 6a The Avenue, Finchley, N3 2LB | Director | 03 August 1992 | Active |
Alpine Cottage, Cookley Green, Henley On Thames, RG9 6EN | Director | 01 October 2008 | Active |
Southernden Dairy, Southernden Road, Headcorn, TN27 9LL | Director | 19 May 2003 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 04 April 2016 | Active |
70 Copthorne Avenue, Bromley, BR2 8NN | Director | 03 December 2007 | Active |
12 Freemans Close, Stoke Poges, SL2 4ER | Secretary | 03 August 1992 | Active |
10 Eghams Wood Road, Beaconsfield, HP9 1JP | Secretary | 19 May 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 June 1992 | Active |
Tudor Farm, Part Lane, Riseley, RG7 1RU | Director | 31 December 1999 | Active |
12 Freemans Close, Stoke Poges, SL2 4ER | Director | 03 August 1992 | Active |
Underhill, 1 Chatsworth Place, Oxshott, KT22 0SS | Director | 01 February 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 June 1992 | Active |
5 Myrtle Cottages, The Green Sarratt, Rickmansworth, WD3 6AT | Director | 03 August 1992 | Active |
10 Eghams Wood Road, Beaconsfield, HP9 1JP | Director | 19 May 2003 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 03 December 2012 | Active |
17 Seymour Road, Hampton Hill, TW12 1DD | Director | 01 November 2005 | Active |
227 Boxwood Drive, Davenport, U S A, | Director | 22 June 1995 | Active |
44 Sea Avenue, Rustington, BN16 2DJ | Director | 18 November 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 June 1992 | Active |
Miss Naomi Christine Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Peter Roy Backman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Officers | Change person director company with change date. | Download |
2014-09-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.