About

Registered Number: 06297722
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate, West Road, London, N17 0XJ,

 

Sofra Pitta Bakery Ltd was registered on 29 June 2007 and has its registered office in London, it's status is listed as "Active". There is one director listed as Varnavides, Varnavas for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARNAVIDES, Varnavas 27 June 2013 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 18 February 2019
PARENT_ACC - N/A 18 February 2019
GUARANTEE2 - N/A 18 February 2019
AGREEMENT2 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 30 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
GUARANTEE2 - N/A 22 March 2017
AA - Annual Accounts 10 March 2017
TM01 - Termination of appointment of director 30 January 2017
AUD - Auditor's letter of resignation 01 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 21 February 2015
MR01 - N/A 06 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 11 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
225 - Change of Accounting Reference Date 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.