About

Registered Number: 06872890
Date of Incorporation: 07/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 160 Dukes Road, London, W3 0SL,

 

I.P. Bakery Ltd was founded on 07 April 2009 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of I.P. Bakery Ltd are Thakrar, Nikhil Mukesh, Spears, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEARS, Simon John 23 February 2010 11 January 2017 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Nikhil Mukesh 01 July 2014 29 February 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
MR04 - N/A 24 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 16 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2019
SH01 - Return of Allotment of shares 16 December 2019
RESOLUTIONS - N/A 15 December 2019
CS01 - N/A 24 April 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 27 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 18 April 2017
AA01 - Change of accounting reference date 31 March 2017
TM01 - Termination of appointment of director 07 February 2017
MR01 - N/A 14 September 2016
MR04 - N/A 16 August 2016
MR04 - N/A 12 July 2016
AR01 - Annual Return 06 May 2016
TM02 - Termination of appointment of secretary 13 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 30 October 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 30 August 2014
AP03 - Appointment of secretary 29 July 2014
1.4 - Notice of completion of voluntary arrangement 01 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 October 2013
AR01 - Annual Return 28 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
1.1 - Report of meeting approving voluntary arrangement 03 October 2011
AR01 - Annual Return 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 04 April 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AA01 - Change of accounting reference date 10 May 2010
AD01 - Change of registered office address 11 November 2009
395 - Particulars of a mortgage or charge 20 June 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

A registered charge 12 September 2016 Fully Satisfied

N/A

Debenture 12 December 2011 Fully Satisfied

N/A

Debenture 08 June 2010 Fully Satisfied

N/A

Rent deposit deed 09 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.