UKBizDB.co.uk

FINEBAKE LTD

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

This company is commonly known as Finebake Ltd. The company was founded 22 years ago and was given the registration number 04424945. The firm's registered office is in LONDON. You can find them at First Floor, 94 Stamford Hill, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:FINEBAKE LTD
Company Number:04424945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Schonfeld Square, Lordship Road, London, N16 0QQ

Secretary01 May 2002Active
Unit 5, 10 Manor Road, London, England, N16 5SA

Director01 January 2019Active
49, Schonfeld Square, London, England, N16 0QQ

Director10 April 2014Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary25 April 2002Active
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director25 November 2020Active
15 Saint Andrews Grove, London, N16 5NF

Director01 December 2006Active
42, Garman Road, Tottenham, London, N17 0SF

Director13 October 2010Active
80 Fairholt Road, London, N16 5HN

Director01 December 2006Active
15 Lincoln Avenue, Spring Valley, New York 10977, United States Of America,

Director01 December 2002Active
49 Schonfeld Square, Lordship Road, London, N16 0QQ

Director10 May 2003Active
49 Schonfeld Square, Lordship Road, London, N16 0QQ

Director01 May 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director25 April 2002Active

People with Significant Control

Mrs Miriam Pshemish
Notified on:25 April 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 5, 10, Manor Road, London, England, N16 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nuchem Pshemish
Notified on:25 April 2017
Status:Active
Date of birth:February 1968
Nationality:American
Country of residence:England
Address:Unit 5, 10, Manor Road, London, England, N16 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Accounts

Change account reference date company previous shortened.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Change account reference date company previous shortened.

Download
2022-08-03Accounts

Change account reference date company previous extended.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2022-03-23Address

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

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.