Background WavePink WaveYellow Wave

THE FAMILY BREAD LTD (07489777)

THE FAMILY BREAD LTD (07489777) is an active UK company. incorporated on 12 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FAMILY BREAD LTD has been registered for 15 years. Current directors include ATIK, Yehoshua Shimon.

Company Number
07489777
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATIK, Yehoshua Shimon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAMILY BREAD LTD

THE FAMILY BREAD LTD is an active company incorporated on 12 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FAMILY BREAD LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07489777

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 6/5

Overdue

3 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 24 April 2022 (3 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 July 2022
Period: 1 May 2020 - 6 May 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 January 2021 (5 years ago)
Submitted on 26 March 2021 (5 years ago)

Next Due

Due by 26 January 2022
For period ending 12 January 2022
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Nov 11
Loan Secured
Jul 15
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ATIK, Yehoshua Shimon

Active
Craven Park Road, LondonN15 6BL
Born June 1976
Director
Appointed 25 Sept 2022

ADLER, Anthony Joseph

Resigned
Craven Park Road, LondonN15 6BL
Born May 1961
Director
Appointed 23 Feb 2011
Resigned 30 Nov 2011

SPRINGER, Josef

Resigned
Craven Park Road, LondonN15 6BL
Born July 1981
Director
Appointed 12 Jan 2011
Resigned 25 Sept 2022

WAJNSZTOK, Aron

Resigned
Craven Park Road, LondonN15 6BL
Born October 1984
Director
Appointed 12 Jan 2011
Resigned 25 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yehoshua Shimon Atik

Active
Craven Park Road, LondonN15 6BL
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2022

Mr Josef Springer

Ceased
Golders GreenNW11 9JG
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 25 Sept 2022

Mr Aron Wajnsztok

Ceased
Golders GreenNW11 9JG
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 25 Sept 2022
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
24 April 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
12 January 2011
NEWINCIncorporation