Finebake Ltd LONDON


Finebake started in year 2002 as Private Limited Company with registration number 04424945. The Finebake company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Unit 5. Postal code: N16 5SA.

At the moment there are 2 directors in the the firm, namely Miriam P. and Nuchem P.. In addition one secretary - Miriam P. - is with the company. As of 4 May 2024, there were 7 ex directors - Aaron I., Aron I. and others listed below. There were no ex secretaries.

Finebake Ltd Address / Contact

Office Address Unit 5
Office Address2 10 Manor Road
Town London
Post code N16 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424945
Date of Incorporation Thu, 25th Apr 2002
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 3rd May
Company age 22 years old
Account next due date Sat, 3rd Feb 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Miriam P.

Position: Director

Appointed: 01 January 2019

Nuchem P.

Position: Director

Appointed: 10 April 2014

Miriam P.

Position: Secretary

Appointed: 01 May 2002

Aaron I.

Position: Director

Appointed: 25 November 2020

Resigned: 07 January 2021

Aron I.

Position: Director

Appointed: 13 October 2010

Resigned: 25 November 2011

Aaron I.

Position: Director

Appointed: 01 December 2006

Resigned: 03 September 2009

Jacob I.

Position: Director

Appointed: 01 December 2006

Resigned: 25 March 2008

Nuchem P.

Position: Director

Appointed: 10 May 2003

Resigned: 11 September 2006

Yackou K.

Position: Director

Appointed: 01 December 2002

Resigned: 10 April 2014

Nuchem P.

Position: Director

Appointed: 01 May 2002

Resigned: 01 December 2002

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Miriam P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nuchem P. This PSC owns 25-50% shares.

Miriam P.

Notified on 25 April 2017
Nature of control: 25-50% shares

Nuchem P.

Notified on 25 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-292021-04-302022-04-302023-04-30
Net Worth29 46844 32958 47874 27580 80296 991        
Balance Sheet
Cash Bank On Hand     45 607102 290129 04437 49674 226226 599226 599740 352374 247
Current Assets90 302103 776112 816128 589109 657102 558197 608182 937135 829193 503839 576839 576795 716528 393
Debtors65 50165 82060 16581 02046 07742 45177 81841 14392 583114 077610 727610 72751 864148 646
Net Assets Liabilities     96 992137 180151 789206 835221 273221 555221 55514 52937 078
Other Debtors     3 030 2 22550 02861 513577 613577 6137 610101 118
Property Plant Equipment     963 863956 34929 87327 74528 58885 62785 62773 143 
Total Inventories     14 50017 50012 7505 7505 2002 2502 2503 5005 500
Cash Bank In Hand6 30125 45630 45124 16941 08045 607        
Net Assets Liabilities Including Pension Asset Liability29 46844 32958 47874 27580 80296 991        
Stocks Inventory18 50012 50022 20023 40022 50014 500        
Tangible Fixed Assets22 40519 62036 62243 683962 076963 863        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve29 46644 32758 47674 27380 80096 989        
Shareholder Funds29 46844 32958 47874 27580 80296 991        
Other
Accumulated Depreciation Impairment Property Plant Equipment     128 017139 373149 331158 579166 016194 559194 559218 94014 728
Additional Provisions Increase From New Provisions Recognised        4 23075610 918   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss            -2 306-3 249
Additions Other Than Through Business Combinations Investment Property Fair Value Model       1 925      
Average Number Employees During Period      2525342825252425
Bank Borrowings     471 207445 440418 585390 682361 460558 702558 702352 148 
Bank Borrowings Overdrafts     445 440419 673391 729361 459331 053527 242527 24239 35233 796
Creditors     445 440419 673391 729361 459331 053527 242527 24239 35233 796
Fixed Assets22 40519 62036 62243 683962 076963 863956 349954 082951 954952 797509 836509 836154 903137 518
Increase From Depreciation Charge For Year Property Plant Equipment      11 3569 9589 2487 43728 543 24 38118 585
Investment Property      922 284924 209924 209924 209424 209424 20981 76081 760
Investment Property Fair Value Model      922 284924 209924 209924 209424 209424 20981 760 
Merchandise       12 7505 7505 2002 2502 2503 5005 500
Net Current Assets Liabilities7 06324 70921 85630 592-409 744-416 654-399 496-410 564-379 430-395 485254 865254 865-87 424-56 295
Other Creditors     422 042476 096469 046428 448478 334510 074510 074506 392503 700
Other Taxation Social Security Payable     7 77226 75434 95120 24627 16137 54437 54430 22048 368
Property Plant Equipment Gross Cost     1 091 8801 095 722179 204186 324194 604280 186280 186292 083250 596
Provisions        4 2304 98615 90415 90413 59810 349
Provisions For Liabilities Balance Sheet Subtotal        4 2304 98615 90415 90413 59810 349
Total Additions Including From Business Combinations Property Plant Equipment      3 8425 7667 1208 28085 582 11 8971 200
Total Assets Less Current Liabilities29 46844 32958 47874 275552 332547 209556 853543 518572 524557 312764 701764 70167 47981 223
Trade Creditors Trade Payables     68 40868 48762 64837 34253 0865 6335 63333 73227 064
Trade Debtors Trade Receivables     39 42177 81838 91842 55552 56433 11433 11444 25447 528
Disposals Investment Property Fair Value Model            682 447 
Creditors Due Within One Year Total Current Liabilities83 23979 067            
Tangible Fixed Assets Additions 5 00029 20921 621932 00615 997        
Tangible Fixed Assets Cost Or Valuation88 04893 048122 257143 8781 075 8841 091 881        
Tangible Fixed Assets Depreciation65 64373 42885 635100 195113 808128 018        
Tangible Fixed Assets Depreciation Charge For Period 7 785            
Creditors Due After One Year    471 530450 218        
Creditors Due Within One Year 79 06790 96097 997519 401519 212        
Instalment Debts Due After5 Years    373 930331 053        
Number Shares Allotted     2        
Par Value Share     1        
Secured Debts    495 930475 985        
Share Capital Allotted Called Up Paid    22        
Tangible Fixed Assets Depreciation Charged In Period  12 20714 56013 61314 210        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, February 2024
Free Download (10 pages)

Company search