London
NW5 4LR
Director Name | Mr Timothy James Redfern |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fishmarket Road Rye East Sussex TN31 7LR |
Director Name | Craig White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashover Street Manchester M32 0HG |
Director Name | Mr Kevin Andrew Henry |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 213 76 King Street Manchester M2 4NH |
Director Name | Mr Timothy James Redfern |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lyon House 4-5 Lion Street Rye East Sussex TN31 7LB |
Registered Address | 14 Market Place Ramsbottom Bury BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Cake Tin Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,504 |
Cash | £3,544 |
Current Liabilities | £1,569 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2021 | Termination of appointment of Timothy James Redfern as a director on 20 November 2020 (1 page) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Kevin Andrew Henry as a director on 27 September 2018 (1 page) |
9 May 2019 | Registered office address changed from 14 Market Place, Ramsbottom, Bury Market Place Ramsbottom Bury BL0 9HT England to 14 Market Place Ramsbottom Bury BL0 9HT on 9 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to 14 Market Place, Ramsbottom, Bury Market Place Ramsbottom Bury BL0 9HT on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to 14 Market Place, Ramsbottom, Bury Market Place Ramsbottom Bury BL0 9HT on 19 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Redfern on 1 April 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Redfern on 1 April 2016 (2 pages) |
15 June 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Appointment of Lisa Lee as a director on 1 April 2016 (2 pages) |
14 June 2016 | Termination of appointment of Craig White as a director on 1 April 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy James Redfern as a director on 1 April 2016 (2 pages) |
14 June 2016 | Appointment of Lisa Lee as a director on 1 April 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Kevin Andrew Henry on 1 April 2016 (2 pages) |
14 June 2016 | Termination of appointment of Craig White as a director on 1 April 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Kevin Andrew Henry on 1 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy James Redfern as a director on 1 April 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 March 2015 | Registered office address changed from Level 3 Eagle Buildings 64 Cross Street Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Level 3 Eagle Buildings 64 Cross Street Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Termination of appointment of Timothy James Redfern as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Timothy James Redfern as a director on 29 July 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
27 April 2011 | Incorporation (36 pages) |
27 April 2011 | Incorporation (36 pages) |