Company NameOld Bakehouse Enterprises Limited
DirectorsBahar Uddin and Lila Begum
Company StatusActive
Company Number07010182
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bahar Uddin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Lila Begum
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20-21 Aviation Way
Southend
Essex
SS2 6UN
Director NameMahmon Rashid
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address162 Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4UX

Location

Registered AddressSecond Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bahar Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth-£478
Current Liabilities£329,065

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

18 January 2010Delivered on: 21 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the old bakehouse, back lane, rochford, essex t/no ex 719243 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2023Appointment of Mr Shazan Rashid as a director on 26 May 2023 (2 pages)
11 September 2023Notification of Lila Begum as a person with significant control on 26 May 2023 (2 pages)
11 September 2023Termination of appointment of Bahar Uddin as a director on 26 May 2023 (1 page)
11 September 2023Cessation of Bahar Uddin as a person with significant control on 26 May 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
18 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
3 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
26 April 2021Appointment of Mrs Lila Begum as a director on 26 April 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 2nd Floorq Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Second Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 21 June 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 September 2018Amended total exemption full accounts made up to 30 September 2016 (7 pages)
10 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
9 August 2018Director's details changed for Mr Bahar Uddin on 10 January 2018 (2 pages)
9 August 2018Change of details for Mr Bahar Uddin as a person with significant control on 10 January 2018 (2 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Notification of Bahar Uddin as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Bahar Uddin as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
4 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
29 April 2010Appointment of Mr Bahar Uddin as a director (2 pages)
29 April 2010Termination of appointment of Mahmon Rashid as a director (1 page)
29 April 2010Appointment of Mr Bahar Uddin as a director (2 pages)
29 April 2010Termination of appointment of Mahmon Rashid as a director (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Director's change of particulars / mamon rashid / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / mamon rashid / 16/09/2009 (1 page)
5 September 2009Incorporation (18 pages)
5 September 2009Incorporation (18 pages)