About

Registered Number: 07950041
Date of Incorporation: 15/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Fitzroy Place, 5th Floor, 8 Mortimer Street, London, W1T 3JJ,

 

Haydens Bakery Ltd was registered on 15 February 2012 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The company has 8 directors listed as Tagoe-bannerman, Annabel, Newman, David Paul, Rai, Harveen, Witham, Simon, Newman, David Paul, Ridgwell, Patrick George, Thomas, Christopher Owen, Totte, Pieter Willem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, David Paul 07 August 2015 07 August 2017 1
RIDGWELL, Patrick George 07 August 2017 06 September 2018 1
THOMAS, Christopher Owen 07 August 2017 06 September 2018 1
TOTTE, Pieter Willem 15 February 2012 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
TAGOE-BANNERMAN, Annabel 21 June 2019 - 1
NEWMAN, David Paul 15 February 2012 07 August 2017 1
RAI, Harveen 15 December 2017 06 September 2018 1
WITHAM, Simon 06 September 2018 21 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
RESOLUTIONS - N/A 06 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2019
SH19 - Statement of capital 06 December 2019
CAP-SS - N/A 06 December 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 30 October 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 21 September 2018
PSC02 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AD01 - Change of registered office address 06 September 2018
AP03 - Appointment of secretary 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
SH01 - Return of Allotment of shares 08 August 2018
AD01 - Change of registered office address 12 July 2018
MR01 - N/A 22 May 2018
MR01 - N/A 22 May 2018
MR01 - N/A 22 May 2018
MR01 - N/A 22 May 2018
MR01 - N/A 09 April 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 15 December 2017
AP03 - Appointment of secretary 15 December 2017
AA - Annual Accounts 10 October 2017
MR01 - N/A 26 September 2017
MR01 - N/A 26 September 2017
MR01 - N/A 26 September 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 25 October 2016
MR01 - N/A 29 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 07 October 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 29 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 10 May 2013
AR01 - Annual Return 25 February 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AP01 - Appointment of director 21 March 2012
AA01 - Change of accounting reference date 23 February 2012
NEWINC - New incorporation documents 15 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 17 May 2018 Fully Satisfied

N/A

A registered charge 27 March 2018 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 28 September 2016 Fully Satisfied

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Charge over plant and machinery 21 December 2012 Fully Satisfied

N/A

Debenture 31 July 2012 Fully Satisfied

N/A

Composite guarantee and debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.