About

Registered Number: 06059427
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 78 Pretoria Road, London, N18 1SP,

 

Established in 2007, Golden Spike & Sun Bakery Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Adil Ismail 01 February 2017 06 August 2018 1
HEMERASHID, Hemin Ibrahim 02 January 2012 01 February 2017 1
KHAZRAGI, Abir 19 January 2007 01 October 2007 1
MAOULUD, Mohammed Rafat 01 June 2011 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MAOULUD, Mohammed Rafat 19 January 2007 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
PSC01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 27 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 22 January 2012
TM01 - Termination of appointment of director 22 January 2012
AA - Annual Accounts 19 October 2011
CERTNM - Change of name certificate 12 August 2011
CONNOT - N/A 12 August 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 05 January 2009
225 - Change of Accounting Reference Date 13 March 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
CERTNM - Change of name certificate 18 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.