Company NameBread For Life Limited
Company StatusDissolved
Company Number02776700
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)
Previous NameArmourway Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Alexander William Waugh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 07 November 2023)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Oak Hill, Wood St. Village
Guildford
Surrey
GU3 3DP
Secretary NameMr Clayton Lee Freedland
StatusClosed
Appointed01 July 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address21 Arlington Street
London.
SW1A 1RN
Director NameMs Alessandra Costigliola
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 07 November 2023)
RoleTrade Policy Manager
Country of ResidenceEngland
Correspondence Address17 Hawkins Road
Teddington
TW11 9ET
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameMr John Murray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 2000)
RoleExecutive Director
Correspondence Address9 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Director NamePhilip Herbert Neill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 11 April 2000)
RoleSecretary
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Secretary NamePhilip Herbert Neill
NationalityBritish
StatusResigned
Appointed29 March 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 11 April 2000)
RoleSecretary
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMr Nigel Frederic Bennett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Secretary NameMr Nigel Frederic Bennett
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2021)
RoleEmployment Affairs Manager
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenabim.org.uk
Email address[email protected]
Telephone020 74932521
Telephone regionLondon

Location

Registered Address21 Arlington Street
London.
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Flour Advisory Bureau LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Secretary's details changed for Nigel Frederic Bennett on 4 January 2010 (1 page)
5 January 2010Director's details changed for Alexander William Waugh on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Nigel Frederic Bennett on 4 January 2010 (1 page)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Nigel Frederic Bennett on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel Frederic Bennett on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel Frederic Bennett on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Nigel Frederic Bennett on 4 January 2010 (1 page)
5 January 2010Director's details changed for Alexander William Waugh on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Alexander William Waugh on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 January 2007Return made up to 04/01/07; full list of members (7 pages)
21 January 2007Return made up to 04/01/07; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 March 2006Return made up to 04/01/06; full list of members (7 pages)
20 March 2006Return made up to 04/01/06; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 January 2003Return made up to 04/01/03; full list of members (7 pages)
9 January 2002Return made up to 04/01/02; full list of members (6 pages)
9 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 December 2000Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
14 January 2000Return made up to 04/01/00; full list of members (6 pages)
14 January 2000Return made up to 04/01/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 1999Return made up to 04/01/99; no change of members (4 pages)
12 January 1999Return made up to 04/01/99; no change of members (4 pages)
3 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 04/01/98; no change of members (4 pages)
13 January 1998Return made up to 04/01/98; no change of members (4 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 January 1997Return made up to 04/01/97; full list of members (6 pages)
25 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
11 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
12 February 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
12 February 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
21 December 1995Return made up to 04/01/96; no change of members (4 pages)
21 December 1995Return made up to 04/01/96; no change of members (4 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)