UKBizDB.co.uk

THE ENGLISH CHEESECAKE COMPANY LIMITED

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

This company is commonly known as The English Cheesecake Company Limited. The company was founded 24 years ago and was given the registration number 03952398. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE ENGLISH CHEESECAKE COMPANY LIMITED
Company Number:03952398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 North, Oxgate Centre, Oxgate Lane, London, England, NW2 7JA

Director15 October 2003Active
Unit 1 North, Oxgate Centre, Oxgate Lane, London, England, NW2 7JA

Director30 October 2021Active
Unit 1 North, Oxgate Centre, Oxgate Lane, London, England, NW2 7JA

Director21 March 2000Active
Flat 7, 10 Brondesbury Road, North Maida Vale, London, England, NW6 6AS

Secretary21 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 March 2000Active

People with Significant Control

Mr Philip Louis Weldon
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 1 North, Oxgate Centre, Oxgate Lane, London, England, NW2 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Philip Laurier
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit 1 North, Oxgate Centre, Oxgate Lane, London, England, NW2 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-16Resolution

Resolution.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.