Sunblest Bakeries Limited LONDON


Sunblest Bakeries started in year 1940 as Private Limited Company with registration number 00358718. The Sunblest Bakeries company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

Currently there are 2 directors in the the company, namely Raymond C. and Andrew S.. In addition one secretary - Raymond C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunblest Bakeries Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00358718
Date of Incorporation Tue, 9th Jan 1940
Industry Non-trading company
Industry Activities of head offices
End of financial Year 15th September
Company age 84 years old
Account next due date Sat, 15th Jun 2024 (17 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 24 December 2020

Raymond C.

Position: Director

Appointed: 23 December 2020

Andrew S.

Position: Director

Appointed: 18 December 2017

Rosalyn S.

Position: Director

Appointed: 28 July 2006

Resigned: 24 December 2020

Peter R.

Position: Director

Appointed: 21 March 2005

Resigned: 18 December 2017

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

David L.

Position: Director

Appointed: 31 July 2001

Resigned: 28 July 2006

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

George W.

Position: Director

Appointed: 19 April 1999

Resigned: 21 March 2005

David G.

Position: Director

Appointed: 01 November 1993

Resigned: 16 April 1999

Eric P.

Position: Director

Appointed: 18 October 1993

Resigned: 31 July 2001

Alan R.

Position: Director

Appointed: 27 June 1992

Resigned: 21 January 2000

John M.

Position: Director

Appointed: 27 June 1992

Resigned: 31 May 1992

William W.

Position: Secretary

Appointed: 27 June 1992

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 27 June 1992

Resigned: 11 June 1999

Timothy H.

Position: Director

Appointed: 27 June 1992

Resigned: 15 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is A.b.f. Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Saturday 17th September 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements