Background WavePink WaveYellow Wave

KOHNS BAKERY (DUNSMURE RD) LTD (11636614)

KOHNS BAKERY (DUNSMURE RD) LTD (11636614) is an active UK company. incorporated on 23 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). KOHNS BAKERY (DUNSMURE RD) LTD has been registered for 7 years. Current directors include GRUBBER, Shlomo.

Company Number
11636614
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
102 Cazenove Road Cazenove Road, London, N16 6AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
GRUBBER, Shlomo
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOHNS BAKERY (DUNSMURE RD) LTD

KOHNS BAKERY (DUNSMURE RD) LTD is an active company incorporated on 23 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). KOHNS BAKERY (DUNSMURE RD) LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11636614

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 29/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 29 October 2021 (4 years ago)
Period: 23 October 2018 - 31 October 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2022
Period: 1 November 2019 - 29 October 2020

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

102 Cazenove Road Cazenove Road London, N16 6AR,

Previous Addresses

99 Clapton Common London E5 9AB England
From: 27 January 2022To: 8 April 2025
C/O 32 Castlewood Road London N16 6DW England
From: 4 November 2020To: 27 January 2022
Flat 24, Cazenove Mansions Cazenove Road London N16 6AR United Kingdom
From: 23 October 2018To: 4 November 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRUBBER, Shlomo

Active
Cazenove Road, LondonN16 6AD
Born September 1974
Director
Appointed 01 Apr 2024

DREYFUSS, Jacob Meir

Resigned
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

DREYFUSS, Rivka

Resigned
Clapton Common, LondonE5 9AB
Born November 1968
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 20 Oct 2019
Resigned 01 Apr 2024

POSEN, Chaim

Resigned
Cazenove Road, LondonN16 6AR
Born October 1995
Director
Appointed 20 Oct 2019
Resigned 01 Oct 2020

POSEN, Leopold

Resigned
Cazenove Road, LondonN16 6AR
Born August 1993
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Rivka Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 01 Apr 2024

Mr Shlomo Grubber

Active
Cazenove Road, LondonN16 6AD
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 01 Apr 2024

Mr Leopold Posen

Ceased
Cazenove Road, LondonN16 6AR
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2018
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Incorporation Company
23 October 2018
NEWINCIncorporation