About

Registered Number: 04988803
Date of Incorporation: 09/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 2 Paul Gardens, Croydon, Surrey, CR0 5QL

 

Having been setup in 2003, Sophocles Bakery Ltd are based in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Sophocles Bakery Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALIOTZAKIS, Georgios 03 August 2020 04 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MANNOUKAS, Andros Photis 30 August 2005 28 November 2014 1

Filing History

Document Type Date
PSC07 - N/A 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
SH01 - Return of Allotment of shares 04 August 2020
AP01 - Appointment of director 04 August 2020
PSC01 - N/A 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 19 April 2017
MR04 - N/A 30 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
CERTNM - Change of name certificate 15 September 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.