Renbake Patisserie Limited


Renbake Patisserie started in year 1998 as Private Limited Company with registration number 03526052. The Renbake Patisserie company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Marylebone at 88 Crawford Street. Postal code: W1H 2EJ.

At present there are 2 directors in the the firm, namely Natenel N. and Chaim L.. In addition one secretary - Rachel L. - is with the company. As of 25 April 2024, there was 1 ex secretary - Esther W.. There were no ex directors.

Renbake Patisserie Limited Address / Contact

Office Address 88 Crawford Street
Office Address2 London
Town Marylebone
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03526052
Date of Incorporation Thu, 12th Mar 1998
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 29th January
Company age 26 years old
Account next due date Tue, 29th Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Natenel N.

Position: Director

Appointed: 01 April 2017

Rachel L.

Position: Secretary

Appointed: 30 August 1999

Chaim L.

Position: Director

Appointed: 12 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1998

Resigned: 12 March 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 1998

Resigned: 12 March 1998

Esther W.

Position: Secretary

Appointed: 12 March 1998

Resigned: 30 August 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Chaim L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Netanel N. This PSC owns 25-50% shares and has 25-50% voting rights.

Chaim L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Netanel N.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth11 097-16 882-19 9233 56541 59967 011       
Balance Sheet
Cash Bank In Hand1 2491 9284 6675 56626 56216 061       
Cash Bank On Hand     16 0615 13751 10644 94031 743111 054106 61344 515
Current Assets97 66799 015123 624135 119161 322169 934198 391248 401272 695241 392289 223358 623391 541
Debtors61 41871 58799 70796 294103 010119 023147 704167 295171 175168 399144 750221 314315 981
Net Assets Liabilities     67 01167 231121 667160 366146 135144 547265 994334 406
Net Assets Liabilities Including Pension Asset Liability11 097-16 882-19 9233 56541 59967 011       
Other Debtors     1 43415 514      
Property Plant Equipment     123 685136 971148 473161 119154 926132 911159 307165 690
Stocks Inventory35 00025 50019 25033 25931 75034 850       
Tangible Fixed Assets69 81778 57781 76573 99369 127123 685       
Total Inventories     34 85045 55030 00056 58041 25033 41930 69631 045
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve10 097-17 882-20 9232 56540 59966 011       
Shareholder Funds11 097-16 882-19 9233 56541 59967 011       
Other
Accrued Liabilities     2 0002 000      
Accumulated Depreciation Impairment Property Plant Equipment     176 874196 028221 303249 521277 700305 420315 460346 678
Average Number Employees During Period      28353733302728
Bank Borrowings Overdrafts     1 487528      
Creditors     30 06615 95135 02822 67513 26952 77148 38334 499
Creditors Due After One Year 5 0151 9264 0901 90730 066       
Creditors Due Within One Year156 387189 459223 386201 457186 943196 542       
Finance Lease Liabilities Present Value Total     30 06615 951      
Increase From Depreciation Charge For Year Property Plant Equipment      19 15425 27528 21830 36427 72023 64031 218
Net Current Assets Liabilities-58 720-90 444-99 762-66 338-25 621-26 608-27 77732 69948 68630 81597 634194 897244 639
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors     43 44670 791      
Other Taxation Social Security Payable     6 80410 276      
Par Value Share 11111       
Prepayments     9 0083 358      
Prepayments Accrued Income      3 250      
Property Plant Equipment Gross Cost     300 559332 999369 776410 640432 626438 331474 767512 368
Provisions For Liabilities Balance Sheet Subtotal      26 01224 47726 76426 33733 22739 82741 424
Recoverable Value-added Tax     6 8576 281      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 8 76015 4061 3444 19970 948       
Tangible Fixed Assets Cost Or Valuation199 902208 662224 068225 412229 611300 559       
Tangible Fixed Assets Depreciation130 085130 085142 303151 419160 484176 874       
Tangible Fixed Assets Depreciation Charged In Period  12 2189 1169 06516 390       
Total Additions Including From Business Combinations Property Plant Equipment      32 44036 77740 86433 4865 70550 03637 601
Total Assets Less Current Liabilities11 097-11 867-17 9977 65543 50697 077109 194181 172209 805185 741230 545354 204410 329
Trade Creditors Trade Payables     87 064108 288      
Trade Debtors Trade Receivables     101 724119 301      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 185 13 600 
Disposals Property Plant Equipment         11 500 13 600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Fri, 29th Jan 2021
filed on: 25th, January 2022
Free Download (1 page)

Company search

Advertisements