Warning: file_put_contents(c/417a59ab5e176290ca73123be9dda6e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bakers Dozen Caribbean Roots Ltd, SW2 4EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAKERS DOZEN CARIBBEAN ROOTS LTD

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

This company is commonly known as Bakers Dozen Caribbean Roots Ltd. The company was founded 5 years ago and was given the registration number 11561294. The firm's registered office is in LONDON. You can find them at 2 Morrish Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BAKERS DOZEN CARIBBEAN ROOTS LTD
Company Number:11561294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:2 Morrish Road, London, United Kingdom, SW2 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Cambridge Road, Ashford, England, TW15 1UF

Director10 September 2018Active
2, Morrish Road, London, England, SW2 4EH

Director10 November 2023Active
2, Morrish Road, London, England, SW2 4EH

Director10 November 2023Active

People with Significant Control

Mr Paul Williams
Notified on:10 September 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:2, Morrish Road, London, England, SW2 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Charmaine Marie Clarke
Notified on:10 September 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2, Morrish Road, London, England, SW2 4EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Fabion Wiggins
Notified on:10 September 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:12, Cambridge Road, Ashford, England, TW15 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-16Address

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

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.