UKBizDB.co.uk

BREAKFAST EN BREAD LIMITED

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

This company is commonly known as Breakfast En Bread Limited. The company was founded 4 years ago and was given the registration number 12612751. The firm's registered office is in LONDON. You can find them at 2 Painters Mews, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BREAKFAST EN BREAD LIMITED
Company Number:12612751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:2 Painters Mews, London, England, SE16 3XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Painters Mews, London, England, SE16 3XT

Director01 November 2020Active
2, Painters Mews, London, England, SE16 3XT

Director01 November 2020Active
503, Lordship Lane, London, England, SE22 8JY

Director01 November 2020Active
2, Painters Mews, London, England, SE16 3XT

Director20 May 2020Active

People with Significant Control

Mr Darren Paul Elliott
Notified on:26 January 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:503, Lordship Lane, London, England, SE22 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederic Jacques Defay
Notified on:26 January 2021
Status:Active
Date of birth:October 1965
Nationality:French
Country of residence:England
Address:2, Painters Mews, London, England, SE16 3XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Debbie Louise Malynn
Notified on:26 January 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:2, Painters Mews, London, England, SE16 3XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Turner
Notified on:20 May 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:2, Painters Mews, London, England, SE16 3XT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved liquidation.

Download
2023-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-01Address

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

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Accounts

Change account reference date company previous extended.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.