About

Registered Number: 06080714
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG,

 

Wenzels the Bakers Ltd was registered on 02 February 2007 and has its registered office in London, it's status at Companies House is "Active". The business has 8 directors listed as Juhasz, Attila, Smith, Terry, Spinks, Karl Barry, Wenzel, Sarah, Williams, Curtis Richard, Wenzel, Brenda, Wenzel, Lesley Anne, Wenzel, Leslie John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUHASZ, Attila 01 April 2019 - 1
SMITH, Terry 01 April 2019 - 1
SPINKS, Karl Barry 01 April 2019 - 1
WENZEL, Sarah 03 June 2013 - 1
WILLIAMS, Curtis Richard 01 April 2019 - 1
WENZEL, Brenda 02 February 2007 23 February 2010 1
WENZEL, Lesley Anne 02 February 2007 14 December 2008 1
WENZEL, Leslie John 02 February 2007 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 10 February 2020
RESOLUTIONS - N/A 19 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 31 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
PSC04 - N/A 01 November 2017
AUD - Auditor's letter of resignation 04 October 2017
PSC04 - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 19 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AAMD - Amended Accounts 15 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 19 November 2010
AA01 - Change of accounting reference date 05 October 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 February 2008
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.