UKBizDB.co.uk

BAKERS + BARISTAS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakers + Baristas Uk Limited. The company was founded 14 years ago and was given the registration number 06989678. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BAKERS + BARISTAS UK LIMITED
Company Number:06989678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:12 August 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:200 Strand, London, WC2R 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE

Director03 November 2017Active
Ground Floor, Old Windmill Court, Lower Griffin Street, Limerick, Ireland,

Director27 April 2015Active
2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE

Director02 January 2019Active
Brentwood, Sydenham Road, Dublin 14, Ireland,

Director11 March 2015Active
Suite 1.19, 1 Cornhill, London, England, EC3V 3ND

Director11 March 2015Active
3rd, Floor, 19 Victoria Street, Douglas, Isle Of Man, IM1 2LW

Secretary06 October 2009Active
13, Cowper Road, London, United Kingdom, W7 1EL

Director05 October 2009Active
Old Castletown Road, Port Soderick, IM4 1BB

Director12 August 2009Active
40, Cedar Walk, Douglas, Isle Of Man, IM2 5NL

Director12 August 2009Active
36, Oaklands Park, Sandymount, Dublin, Ireland, 4

Director05 February 2010Active
1, Castle Laurel, Oola, Limerick, Ireland,

Director05 February 2010Active
Ground Floor, Old Windmill Court, Lower Griffin Street, Limerick, Ireland,

Director27 April 2015Active
Rooks Nest Farmhouse, Forest Lane, Chippenham, England, SN15 3QU

Director05 February 2010Active
3, Myrtle Grove, Stillorgan, Dublin, Ireland,

Director05 February 2010Active
5, Castle Park, Monkstown, Dublin, Ireland,

Director05 October 2009Active

People with Significant Control

Mr. Ben John Merrifield
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:200, Strand, London, WC2R 1DJ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr. David Raethorne
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Matthew Richard Scaife
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Insolvency

Liquidation voluntary arrangement completion.

Download
2022-12-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-10-27Insolvency

Liquidation court order miscellaneous.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-01-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-11-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.