Background WavePink WaveYellow Wave

KENTOPS (EUROPE) LIMITED (02957272)

KENTOPS (EUROPE) LIMITED (02957272) is an active UK company. incorporated on 10 August 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. KENTOPS (EUROPE) LIMITED has been registered for 31 years. Current directors include HAAS, Anthony Stephen, HAAS, David Milton.

Company Number
02957272
Status
active
Type
ltd
Incorporated
10 August 1994
Age
31 years
Address
14 Bancroft Avenue, London, London, N2 0AS
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
HAAS, Anthony Stephen, HAAS, David Milton
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTOPS (EUROPE) LIMITED

KENTOPS (EUROPE) LIMITED is an active company incorporated on 10 August 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. KENTOPS (EUROPE) LIMITED was registered 31 years ago.(SIC: 10710)

Status

active

Active since 31 years ago

Company No

02957272

LTD Company

Age

31 Years

Incorporated 10 August 1994

Size

N/A

Accounts

ARD: 9/8

Up to Date

1y 1m left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 10 August 2024 - 9 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 9 May 2027
Period: 10 August 2025 - 9 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

14 Bancroft Avenue, London 14 Bancroft Avenue London, N2 0AS,

Previous Addresses

Suite 272 19-21 Crawford Street London W1H 1PJ
From: 9 January 2012To: 7 March 2021
Suite 272 78 Marylebone High Street London W1U 5AP
From: 10 August 1994To: 9 January 2012
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAAS, Anthony Stephen

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed 03 Jul 2023

HAAS, David Milton

Active
Wester Foregin Farm, Carr-BridgePH23 3AY
Born July 1960
Director
Appointed 03 Jul 2023

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 15 Jan 1998
Resigned 29 Aug 2024

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 10 Aug 1994
Resigned 21 Jul 1995

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed 21 Jul 1995
Resigned 15 Jan 1998

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born June 1924
Director
Appointed 10 Aug 1994
Resigned 15 Jan 1998

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed 15 Jan 1998
Resigned 29 Aug 2024

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed 10 Aug 1994
Resigned 21 Jul 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Stephen Haas

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950

Nature of Control

Significant influence or control
Notified 29 Aug 2024

Mr Timothy Winston Haas

Ceased
14 Bancroft Avenue, LondonN2 0AS
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2016
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1997
AAAnnual Accounts
Resolution
25 May 1997
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
7 June 1995
225(1)225(1)
Legacy
19 April 1995
224224
Incorporation Company
10 August 1994
NEWINCIncorporation