BAKKAVOR DORMANT HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BAKKAVOR DORMANT HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BAKKAVOR DORMANT HOLDINGS LIMITED was incorporated 57 years ago on 21/07/1966 and has the registered number: 00884013. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAKKAVOR DORMANT HOLDINGS LIMITED was incorporated 57 years ago on 21/07/1966 and has the registered number: 00884013. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAKKAVOR DORMANT HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FITZROY PLACE 5TH FLOOR
LONDON
W1T 3JJ
This Company Originates in : United Kingdom
Previous trading names include:
BAKKAVOR PROPERTIES LIMITED (until 18/12/2018)
BAKKAVOR PROPERTIES LIMITED (until 18/12/2018)
GEEST PROPERTIES LIMITED (until 17/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL EDWARDS | Mar 1967 | British | Director | 2022-11-01 | CURRENT |
MR BENJAMIN JAY WALDRON | Jul 1977 | British | Director | 2022-10-06 | CURRENT |
MRS ANNABEL TAGOE-BANNERMAN | Secretary | 2019-06-21 | CURRENT | ||
BRIAN GODMAN WALLACE | Mar 1954 | British | Director | RESIGNED | |
MR JOLYON PUNNETT | Sep 1957 | British | Secretary | 2005-11-25 UNTIL 2009-08-05 | RESIGNED |
SIMON WITHAM | Secretary | 2016-11-10 UNTIL 2019-06-21 | RESIGNED | ||
BRIAN GODMAN WALLACE | Mar 1954 | British | Secretary | RESIGNED | |
ANN FIONA SPENCER | Sep 1959 | Secretary | 2000-02-28 UNTIL 2003-07-30 | RESIGNED | |
MR NEIL CHARLES ROBERTSON | May 1959 | British | Secretary | 1998-08-07 UNTIL 1999-12-07 | RESIGNED |
MRS JANE KATHERINE SCRIVEN | Oct 1959 | British | Secretary | 1991-07-08 UNTIL 1998-08-07 | RESIGNED |
MR JONATHAN DAVID JOWETT | Nov 1962 | British | Secretary | 2009-08-05 UNTIL 2010-03-31 | RESIGNED |
MISS SUNITA KAUSHAL | Secretary | 2010-03-31 UNTIL 2010-10-29 | RESIGNED | ||
MICHAEL DAVID GANT | Jan 1969 | Secretary | 2003-07-30 UNTIL 2003-10-08 | RESIGNED | |
MRS DAWN ELIZABETH DURRANT | May 1966 | British | Secretary | 1999-12-07 UNTIL 2000-02-28 | RESIGNED |
MRS DAWN ELIZABETH DURRANT | May 1966 | British | Secretary | 2003-10-08 UNTIL 2005-11-25 | RESIGNED |
JONATHAN MARK PULLEN | Mar 1951 | British | Director | 1995-11-21 UNTIL 2005-09-30 | RESIGNED |
MR GARETH JOHN VOYLE | Jul 1959 | British | Director | 2005-09-30 UNTIL 2006-05-26 | RESIGNED |
MR LEONARD WALING VAN GEEST | Apr 1950 | British | Director | RESIGNED | |
DAVID ARNOLD SUGDEN | Jul 1951 | British | Director | RESIGNED | |
MRS JANE KATHERINE SCRIVEN | Oct 1959 | British | Director | 1993-07-01 UNTIL 1998-08-07 | RESIGNED |
MR NEIL CHARLES ROBERTSON | May 1959 | British | Director | 1998-08-07 UNTIL 1999-12-07 | RESIGNED |
MR JOLYON PUNNETT | Sep 1957 | British | Director | 2005-11-25 UNTIL 2009-07-16 | RESIGNED |
HILDUR ARNADOTTIR | Aug 1966 | Icelandic | Director | 2007-03-28 UNTIL 2008-03-20 | RESIGNED |
ROBERT IAN MENZIES-GOW | Sep 1942 | British | Director | 1996-11-25 UNTIL 2002-09-27 | RESIGNED |
RICHARD DAVID HOWES | Sep 1969 | British | Director | 2007-11-02 UNTIL 2010-10-15 | RESIGNED |
MR WILLIAM IVAN MCKIBBIN | Jan 1932 | British | Director | RESIGNED | |
MR AGUST GUDMUNDSSON | Nov 1964 | Icelandic | Director | 2006-05-22 UNTIL 2022-11-01 | RESIGNED |
MRS DAWN ELIZABETH DURRANT | May 1966 | British | Director | 1999-12-07 UNTIL 2005-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bakkavor Foods Limited | 2018-12-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bakkavor Limited | 2016-10-26 - 2018-12-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |