About

Registered Number: 05747277
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor 76 Charlotte Street, London, W1T 4QS,

 

Cake Distribution Ltd was founded on 17 March 2006 and are based in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN WAVEREN, Tom Diederik 04 September 2007 - 1
WAVEREN, Tom Van 17 March 2006 14 June 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA01 - Change of accounting reference date 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2019
AA - Annual Accounts 27 September 2019
MR05 - N/A 17 June 2019
MR05 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
CS01 - N/A 12 April 2019
MR04 - N/A 01 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 11 May 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 08 December 2017
MR01 - N/A 31 August 2017
MR04 - N/A 24 July 2017
MR01 - N/A 21 July 2017
CH01 - Change of particulars for director 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
AA01 - Change of accounting reference date 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2016
AR01 - Annual Return 05 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2016
MR01 - N/A 11 November 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 01 October 2015
AUD - Auditor's letter of resignation 15 June 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 21 April 2015
MR01 - N/A 20 December 2014
MR05 - N/A 19 December 2014
MR05 - N/A 19 December 2014
MR05 - N/A 19 December 2014
MR05 - N/A 18 December 2014
MR05 - N/A 18 December 2014
MR05 - N/A 18 December 2014
MR05 - N/A 18 December 2014
MR05 - N/A 18 December 2014
MR05 - N/A 18 December 2014
AA - Annual Accounts 02 September 2014
MR01 - N/A 15 August 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 20 June 2014
MR01 - N/A 23 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 April 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
287 - Change in situation or address of Registered Office 22 November 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 19 July 2017 Fully Satisfied

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 09 April 2015 Fully Satisfied

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

Debenture 24 August 2011 Outstanding

N/A

Charge over bank account 06 January 2011 Outstanding

N/A

Debenture 06 January 2011 Fully Satisfied

N/A

Charge over bank account 22 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.