UKBizDB.co.uk

HARVEST BAKEHOUSE LIMITED

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

This company is commonly known as Harvest Bakehouse Limited. The company was founded 4 years ago and was given the registration number 12190081. The firm's registered office is in LONDON. You can find them at 53 Stoke Newington High Street, , London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HARVEST BAKEHOUSE LIMITED
Company Number:12190081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:53 Stoke Newington High Street, London, England, N16 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Stoke Newington High Street, London, England, N16 8EL

Director04 December 2019Active
53, Stoke Newington High Street, London, England, N16 8EL

Director21 December 2020Active
53, Stoke Newington High Street, London, England, N16 8EL

Director27 March 2020Active
10, Alroy Road, London, England, N4 1EF

Director18 February 2021Active
55 Stoke Newington High Street, London, England, N16 8EL

Director05 September 2019Active
Flat 5,, 64 Filey Avenue, London, England, N16 6JJ

Director10 January 2020Active
64, Filey Avenue, London, England, N16 6JJ

Director04 December 2019Active

People with Significant Control

Mr Mahir Kilic
Notified on:01 June 2021
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:55a, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Murat Kantar
Notified on:21 December 2020
Status:Active
Date of birth:April 1974
Nationality:Turkish
Country of residence:England
Address:53, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Murat Kantar
Notified on:01 May 2020
Status:Active
Date of birth:April 1974
Nationality:Turkish
Country of residence:England
Address:53, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mesut Sahin Sener
Notified on:10 January 2020
Status:Active
Date of birth:January 1983
Nationality:Turkish
Country of residence:England
Address:Flat 5, 64 Filey Avenue, London, England, N16 6JJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mesut Sahin Sener
Notified on:06 December 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:53, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Suleyman Cicek
Notified on:04 December 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:53, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mahir Kilic
Notified on:05 September 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:53, Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahir Kilic
Notified on:05 September 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:55 Stoke Newington High Street, London, England, N16 8EL
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-23Accounts

Change account reference date company previous extended.

Download
2022-03-14Address

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

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Address

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

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Address

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

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.