About

Registered Number: 06069955
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Greenlea Park, Prince George's Road, Colliers Wood, London, SW19 2JD,

 

Having been setup in 2007, Biscuiteer Baking Company Ltd are based in London. We don't know the number of employees at this business. There are 2 directors listed as Misland Capital Limited, Congdon, Stephen Charles for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISLAND CAPITAL LIMITED 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CONGDON, Stephen Charles 26 January 2007 04 December 2019 1

Filing History

Document Type Date
PSC04 - N/A 27 January 2020
CS01 - N/A 27 January 2020
PSC04 - N/A 27 January 2020
AD01 - Change of registered office address 24 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 04 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 16 November 2018
SH01 - Return of Allotment of shares 25 July 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 December 2017
SH01 - Return of Allotment of shares 27 September 2017
RESOLUTIONS - N/A 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
CS01 - N/A 30 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 08 March 2017
AP02 - Appointment of corporate director 03 March 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 25 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 08 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 10 September 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 26 November 2008
225 - Change of Accounting Reference Date 27 October 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.