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.
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 | : |
|
Registered Address | : | 200 Strand, London, WC2R 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE | Director | 03 November 2017 | Active |
Ground Floor, Old Windmill Court, Lower Griffin Street, Limerick, Ireland, | Director | 27 April 2015 | Active |
2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE | Director | 02 January 2019 | Active |
Brentwood, Sydenham Road, Dublin 14, Ireland, | Director | 11 March 2015 | Active |
Suite 1.19, 1 Cornhill, London, England, EC3V 3ND | Director | 11 March 2015 | Active |
3rd, Floor, 19 Victoria Street, Douglas, Isle Of Man, IM1 2LW | Secretary | 06 October 2009 | Active |
13, Cowper Road, London, United Kingdom, W7 1EL | Director | 05 October 2009 | Active |
Old Castletown Road, Port Soderick, IM4 1BB | Director | 12 August 2009 | Active |
40, Cedar Walk, Douglas, Isle Of Man, IM2 5NL | Director | 12 August 2009 | Active |
36, Oaklands Park, Sandymount, Dublin, Ireland, 4 | Director | 05 February 2010 | Active |
1, Castle Laurel, Oola, Limerick, Ireland, | Director | 05 February 2010 | Active |
Ground Floor, Old Windmill Court, Lower Griffin Street, Limerick, Ireland, | Director | 27 April 2015 | Active |
Rooks Nest Farmhouse, Forest Lane, Chippenham, England, SN15 3QU | Director | 05 February 2010 | Active |
3, Myrtle Grove, Stillorgan, Dublin, Ireland, | Director | 05 February 2010 | Active |
5, Castle Park, Monkstown, Dublin, Ireland, | Director | 05 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-12-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2022-10-27 | Insolvency | Liquidation court order miscellaneous. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.