This company is commonly known as Doughnut Time (uk) Ltd. The company was founded 8 years ago and was given the registration number 10030454. The firm's registered office is in LONDON. You can find them at 98 Chingford Mount Road, South Chingford, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | DOUGHNUT TIME (UK) LTD |
---|---|---|
Company Number | : | 10030454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Chingford Mount Road, South Chingford, London, England, E4 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Kowper Kreston, 8th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 December 2019 | Active |
4, Hornton Place, London, England, W8 4LZ | Director | 18 October 2017 | Active |
98, Chingford Mount Road, South Chingford, London, England, E4 9AA | Director | 27 February 2016 | Active |
Room 3, 23/F Block N, Siu Ping House, Siu Hong Court, Tuen Mun, Nt, Hong Kong, | Director | 18 October 2017 | Active |
Doughnut Time (Hong Kong) Limited | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Room 1602, 16th Floor, Multifield Commercial Centre, Mongkok, Hong Kong, |
Nature of control | : |
|
Mr Hudson Leung | ||
Notified on | : | 30 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Chinese |
Country of residence | : | Hong Kong |
Address | : | Room 3, 23/F Block N, Siu Ping House, Tuen Mun, Nt, Hong Kong, |
Nature of control | : |
|
Mr Damian Gerard Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 98, Chingford Mount Road, London, England, E4 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.