About

Registered Number: 01661815
Date of Incorporation: 03/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3a First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA,

 

Tasty Bake Ltd was founded on 03 September 1982 with its registered office in Sutton Coldfield, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Paphiti, Myria, Paphitis, Elias, Paphitis, George, Paphitis, Savvas, Hanson, Paul David, Seddon, Terrence William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPHITI, Myria 17 April 2020 - 1
PAPHITIS, Elias 07 September 1998 - 1
PAPHITIS, George N/A - 1
PAPHITIS, Savvas 17 April 2020 - 1
HANSON, Paul David N/A 31 March 1991 1
SEDDON, Terrence William 13 June 1995 13 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 28 March 2017
AAMD - Amended Accounts 02 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 March 2016
MR01 - N/A 16 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 01 April 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 25 July 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 05 April 2004
363a - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363a - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 March 2000
363a - Annual Return 13 January 2000
353 - Register of members 23 December 1999
325 - Location of register of directors' interests in shares etc 23 December 1999
AA - Annual Accounts 13 October 1999
395 - Particulars of a mortgage or charge 29 June 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
395 - Particulars of a mortgage or charge 10 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 20 March 1996
288 - N/A 15 January 1996
395 - Particulars of a mortgage or charge 09 August 1995
288 - N/A 28 June 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 10 March 1995
395 - Particulars of a mortgage or charge 09 December 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 26 February 1993
395 - Particulars of a mortgage or charge 05 November 1992
288 - N/A 15 October 1992
288 - N/A 24 September 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 06 March 1992
395 - Particulars of a mortgage or charge 17 December 1991
395 - Particulars of a mortgage or charge 13 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1991
AA - Annual Accounts 12 August 1991
288 - N/A 20 June 1991
169 - Return by a company purchasing its own shares 29 April 1991
363a - Annual Return 18 April 1991
288 - N/A 16 April 1991
RESOLUTIONS - N/A 10 April 1991
395 - Particulars of a mortgage or charge 16 August 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 17 August 1987
288 - N/A 29 June 1987
NEWINC - New incorporation documents 03 September 1982
MISC - Miscellaneous document 03 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

Legal mortgage 19 December 2003 Outstanding

N/A

Legal charge 25 June 1999 Outstanding

N/A

Legal charge & deed supplemental to the legal charge 08 September 1998 Outstanding

N/A

Legal charge 08 August 1995 Outstanding

N/A

Legal charge 06 December 1994 Outstanding

N/A

Debenture 23 October 1992 Fully Satisfied

N/A

Legal charge 28 November 1991 Outstanding

N/A

Fixed and floating charge 01 November 1991 Outstanding

N/A

Debenture 06 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.