UKBizDB.co.uk

THE FORK PATISSERIE LTD

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

This company is commonly known as The Fork Patisserie Ltd. The company was founded 11 years ago and was given the registration number 08551222. The firm's registered office is in LONDON. You can find them at 85 Marchmont Street, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE FORK PATISSERIE LTD
Company Number:08551222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:85 Marchmont Street, London, WC1N 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Marchmont Street, London, WC1N 1AL

Director06 April 2020Active
85, Marchmont Street, London, WC1N 1AL

Director06 April 2020Active
85, Marchmont Street, London, England, WC1N 1AL

Director31 May 2013Active
85, Marchmont Street, London, England, WC1N 1AL

Director31 May 2013Active

People with Significant Control

Ms Jessica Green
Notified on:05 May 2020
Status:Active
Date of birth:June 1987
Nationality:British
Address:85, Marchmont Street, London, WC1N 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Harper
Notified on:05 May 2020
Status:Active
Date of birth:November 1989
Nationality:British
Address:85, Marchmont Street, London, WC1N 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leisure Property Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Pasea Estate, PO BOX 958, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andre Avedian
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:85, Marchmont Street, London, England, WC1N 1AL
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 (5 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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Miscellaneous

Legacy.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.