About

Registered Number: 01832965
Date of Incorporation: 16/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT,

 

Established in 1984, Carmelli Bakeries Ltd are based in Finchley, London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Carmelli, Janice Michelle, Karmelli, Matityahu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMELLI, Janice Michelle N/A - 1
KARMELLI, Matityahu N/A 18 June 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 27 September 2019
MR04 - N/A 24 September 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 September 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
CS01 - N/A 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
AAMD - Amended Accounts 03 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 07 March 2013
AA - Annual Accounts 30 October 2012
RESOLUTIONS - N/A 26 October 2012
CC04 - Statement of companies objects 26 October 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
RESOLUTIONS - N/A 25 November 2008
123 - Notice of increase in nominal capital 25 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 28 June 2007
363s - Annual Return 06 June 2007
363s - Annual Return 29 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 May 2001
AUD - Auditor's letter of resignation 15 January 2001
363a - Annual Return 11 July 2000
AA - Annual Accounts 14 June 2000
363a - Annual Return 15 July 1999
AA - Annual Accounts 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
AA - Annual Accounts 08 September 1998
363a - Annual Return 09 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 21 April 1998
363a - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 11 July 1996
363a - Annual Return 20 June 1996
363x - Annual Return 10 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 28 July 1994
287 - Change in situation or address of Registered Office 28 July 1994
363x - Annual Return 25 August 1993
AA - Annual Accounts 08 July 1993
395 - Particulars of a mortgage or charge 02 December 1992
288 - N/A 14 October 1992
363x - Annual Return 06 October 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 23 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
395 - Particulars of a mortgage or charge 29 January 1991
395 - Particulars of a mortgage or charge 06 December 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 08 August 1988
287 - Change in situation or address of Registered Office 07 August 1987
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1986
363 - Annual Return 11 June 1986
288a - Notice of appointment of directors or secretaries 19 July 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1998 Fully Satisfied

N/A

Rent deposit deed 17 November 1992 Fully Satisfied

N/A

Legal mortgage 17 January 1991 Fully Satisfied

N/A

Legal mortgage 29 November 1990 Fully Satisfied

N/A

Legal mortgage 23 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.