You are here: bizstats.co.uk > a-z index > T list > T list

T & M Bakers Ltd LONDON


Founded in 2012, T & M Bakers, classified under reg no. 08196267 is an active company. Currently registered at 1 Sussex Ring N12 7HY, London the company has been in the business for 12 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Cristina P., Mario P.. Of them, Cristina P., Mario P. have been with the company the longest, being appointed on 30 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tomer V. who worked with the the firm until 12 October 2018.

T & M Bakers Ltd Address / Contact

Office Address 1 Sussex Ring
Office Address2 Woodside Park
Town London
Post code N12 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08196267
Date of Incorporation Thu, 30th Aug 2012
Industry Other food services
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Cristina P.

Position: Director

Appointed: 30 May 2023

Mario P.

Position: Director

Appointed: 30 May 2023

Jordanna H.

Position: Director

Appointed: 01 January 2021

Resigned: 30 May 2023

Tomer V.

Position: Director

Appointed: 30 August 2012

Resigned: 12 October 2018

Tomer V.

Position: Secretary

Appointed: 30 August 2012

Resigned: 12 October 2018

Michael L.

Position: Director

Appointed: 30 August 2012

Resigned: 30 May 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Cristina P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tomer V., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cristina P.

Notified on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 12 October 2018
Ceased on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomer V.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-12-312016-12-312017-12-312018-12-292019-12-292020-12-292021-12-292023-04-30
Net Worth-2 379        
Balance Sheet
Cash Bank On Hand  15 6708 0035 9318 15147 40537 1867 129
Current Assets26 0744 68039 96732 68622 44627 33463 76355 95826 635
Debtors17 217 22 35222 68314 71517 68312 85815 77216 506
Net Assets Liabilities  31 08519 2221362 2158 69721 410-36 334
Other Debtors   21 02114 71517 68312 85815 77216 442
Property Plant Equipment  62 87957 14448 00046 02742 62344 16636 335
Total Inventories  1 9452 0001 8001 5003 5003 0003 000
Cash Bank In Hand7 032        
Net Assets Liabilities Including Pension Asset Liability-2 379        
Stocks Inventory1 825        
Tangible Fixed Assets64 376        
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve-2 381        
Shareholder Funds-2 379        
Other
Total Fixed Assets Additions74 468        
Total Fixed Assets Cost Or Valuation74 468        
Total Fixed Assets Depreciation10 092        
Total Fixed Assets Depreciation Charge In Period10 092        
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 7002 795      
Accumulated Depreciation Impairment Property Plant Equipment  38 58048 13658 23065 54873 45882 62494 610
Additions Other Than Through Business Combinations Property Plant Equipment   3 8219505 3454 50610 7094 155
Average Number Employees During Period  8744578
Bank Borrowings Overdrafts   2 12013 6045 91210 0958 96417 606
Corporation Tax Payable   7 4025 0188 86610 72911 069 
Creditors 68 75068 96670 60870 31051 99444 27839 44146 898
Depreciation Amortisation Impairment Expense 11 2492 299      
Depreciation Rate Used For Property Plant Equipment   252525252525
Fixed Assets64 37663 43162 879      
Increase From Depreciation Charge For Year Property Plant Equipment   9 55610 0947 3187 9109 16611 986
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 1203 474      
Net Current Assets Liabilities-66 755-54 744-28 999-37 922-47 864-24 66019 48516 517-20 263
Other Creditors   47 24636 41321 62615 4439 2709 597
Other Taxation Social Security Payable   5 7976 5848 4495572 6705 283
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 3261 160      
Profit Loss 4 59226 098      
Property Plant Equipment Gross Cost  101 459105 280106 230111 575116 081126 790130 945
Raw Materials Consumables Used 99 660101 789      
Staff Costs Employee Benefits Expense 112 722132 776      
Taxation Including Deferred Taxation Balance Sheet Subtotal     8 7458 0998 3926 519
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6 255      
Total Assets Less Current Liabilities-2 3798 68731 08519 22213621 36762 10860 68316 072
Trade Creditors Trade Payables   8 0438 6917 1417 4547 46814 412
Trade Debtors Trade Receivables   1 662    64
Turnover Revenue 301 466371 139      
Advances Credits Directors  11 2379 07528 373    
Advances Credits Made In Period Directors  11 23731 81232 725    
Advances Credits Repaid In Period Directors   11 50070 173    
Creditors Due Within One Year Total Current Liabilities92 829        
Tangible Fixed Assets Additions74 468        
Tangible Fixed Assets Cost Or Valuation74 468        
Tangible Fixed Assets Depreciation10 092        
Tangible Fixed Assets Depreciation Charge For Period10 092        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Athene House Suite J 86 the Broadway London NW7 3TD United Kingdom on 2023/06/13 to 1 Sussex Ring Woodside Park London N12 7HY
filed on: 13th, June 2023
Free Download (1 page)

Company search