About

Registered Number: 06477622
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Rhodes London Lassell Street, Greenwich, London, SE10 9PJ

 

Based in London, Paul Rhodes Bakery Retail Ltd was registered on 18 January 2008, it's status is listed as "Active". The companies director is listed as Aasen, Tina at Companies House. We do not know the number of employees at Paul Rhodes Bakery Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AASEN, Tina 18 January 2008 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 December 2016
CERTNM - Change of name certificate 26 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AA - Annual Accounts 22 December 2010
CERTNM - Change of name certificate 21 June 2010
CONNOT - N/A 21 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AA - Annual Accounts 19 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 17 February 2009
225 - Change of Accounting Reference Date 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 01 July 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.