London
SE1 2TH
Director Name | Mr Antonio Ghirarduzzi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2012(16 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Secretary Name | Antonio Ghirarduzzi |
---|---|
Status | Current |
Appointed | 06 August 2012(16 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Director Name | Cristian Biasoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 September 2017(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Italian |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Director Name | Ms Gloria Cremonini |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | David John Banford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2006) |
Role | Company Executive |
Correspondence Address | 19 Thameside Henley On Thames Oxfordshire RG9 2LJ |
Director Name | Christianne K Engle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1996(4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2007) |
Role | Executive |
Correspondence Address | 3 Playfair Mansions Queens Club Gardens London W14 9TR |
Director Name | Ronald David James Simson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2006) |
Role | Caterer |
Correspondence Address | 45 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Christianne K Engle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1996(4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2007) |
Role | Executive |
Correspondence Address | 3 Playfair Mansions Queens Club Gardens London W14 9TR |
Director Name | Mr Michael Neuner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Rydens Road Walton On Thames Surrey KT12 3AN |
Director Name | Philip Heasman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | Squirrels Woodland Drive East Horsley Leatherhead KT24 5AN |
Director Name | Ms Rosa Rinaldo |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2006) |
Role | Financial Director |
Country of Residence | Britain |
Correspondence Address | 8 Chaldon Road London SW6 7NJ |
Director Name | Garth Michael Guthrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | Hyde Heath Farm Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Michael Bernard Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 77 Granville Park London SE13 7DW |
Director Name | Brian Wild |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2011) |
Role | Md Operations |
Correspondence Address | Mountford House Noton Grange Little Kineton Warwickshire CV35 0DN |
Director Name | Mr Geoffrey Wootton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2012) |
Role | Finance Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walpole Road Twickenham TW2 5SN |
Secretary Name | Mr Geoffrey Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walpole Road Twickenham TW2 5SN |
Director Name | Andrea Mandel-Mantello |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2012(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Director Name | Mr Gerald Rankin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | bagelfactory.co.uk |
---|---|
Telephone | 020 74077616 |
Telephone region | London |
Registered Address | 60 Gray's Inn Road London WC1X 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10.3m at £0.01 | Gabf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,816,580 |
Gross Profit | £2,733,674 |
Net Worth | -£1,231,310 |
Current Liabilities | £2,599,576 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
20 March 2003 | Delivered on: 29 March 2003 Satisfied on: 17 January 2009 Persons entitled: Grenadier Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 2001 | Delivered on: 17 March 2001 Satisfied on: 29 April 2003 Persons entitled: Lison Assets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and/or a lease dated 1 december 1994. Particulars: All monies standing in the deposit account. Fully Satisfied |
14 February 2001 | Delivered on: 15 February 2001 Satisfied on: 13 January 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things being: 1 x bagel forming line s/no. Bmdf 6000V, 1 x freezer, s/no. Control panel S.P. 10721 11/2000 1 x retarder, s/no. Control panel S.P. 11054 11/2000. for detials of further properties charged please refer to form 395. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 21 April 2009 Persons entitled: St. James's Corporation Limited Classification: Rent deposit deed Secured details: £7,250.00 due or to become due from the company to the chargee. Particulars: 1ST and 2ND floors, 90 tooley street, london SE1. Fully Satisfied |
19 January 1999 | Delivered on: 23 January 1999 Satisfied on: 21 April 2009 Persons entitled: Buckingham Estate (General Partner) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 19 january 1999. Particulars: The deposit a sum of £7,000,00. Fully Satisfied |
15 July 1998 | Delivered on: 4 August 1998 Satisfied on: 21 April 2009 Persons entitled: St Christopher's Place Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee in the event of default by the company under the terms of a lease dated 11TH june 1996. Particulars: The deposit sum of £7,000 placed in an interest earning deposit account and the amount from time to time standing to the credit of the deposit account. Fully Satisfied |
14 March 2006 | Delivered on: 18 March 2006 Satisfied on: 17 August 2012 Persons entitled: Canada Bread UK Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 2003 | Delivered on: 4 April 2003 Satisfied on: 17 January 2009 Persons entitled: Grenadier Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in any other f/h or l/h property, by way of fixed charge all securities together with all related rights. Assigned the insurances all future book and other debts, all rights and benefits under any agreements, all intellectual property rights, the present and future goodwill, the benefit of all licences, consents and authorisations. See the mortgage charge document for full details. Fully Satisfied |
28 January 1997 | Delivered on: 30 January 1997 Satisfied on: 13 January 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 October 2001 | Delivered on: 20 October 2001 Persons entitled: Cabot Place Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including the initial deposit of £11750 in accordance with the rent deposit deed. Particulars: Unit B2:s:80 7 westferry circus canary wharf london E14. Outstanding |
9 January 2014 | Delivered on: 14 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 June 2009 | Delivered on: 4 June 2009 Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit fund. Outstanding |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit fund. See the mortgage charge document for full details. Outstanding |
9 February 2004 | Delivered on: 10 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Full accounts made up to 31 December 2021 (34 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 December 2020 (34 pages) |
13 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from 90a Tooley Street London SE1 2th to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page) |
9 March 2021 | Full accounts made up to 31 December 2019 (33 pages) |
18 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Gerald Rankin as a director on 31 December 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Ms Gloria Cremonini as a director on 15 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Andrea Mandel-Mantello as a director on 15 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Gerald Rankin as a director on 15 May 2019 (2 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 August 2018 | Confirmation statement made on 7 August 2018 with no updates (2 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 October 2017 | Appointment of Cristian Biasoni as a director on 25 September 2017 (3 pages) |
11 October 2017 | Appointment of Cristian Biasoni as a director on 25 September 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (2 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 October 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
14 October 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages) |
6 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages) |
6 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Auditor's resignation (1 page) |
14 January 2014 | Registration of charge 032327650015 (18 pages) |
14 January 2014 | Registration of charge 032327650015 (18 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 August 2013 | Appointment of Antonio Ghirarduzzi as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Geoffrey Wootton as a secretary (1 page) |
7 August 2013 | Termination of appointment of Geoffrey Wootton as a secretary (1 page) |
7 August 2013 | Appointment of Antonio Ghirarduzzi as a secretary (2 pages) |
21 November 2012 | Appointment of Andrea Mandel-Mantello as a director (3 pages) |
21 November 2012 | Appointment of Andrea Mandel-Mantello as a director (3 pages) |
10 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page) |
8 October 2012 | Appointment of Antonio Ghirarduzzi as a director (3 pages) |
8 October 2012 | Termination of appointment of Geoffrey Wootton as a director (2 pages) |
8 October 2012 | Termination of appointment of Michael Smith as a director (2 pages) |
8 October 2012 | Appointment of David Stewart Cheeseman as a director (3 pages) |
8 October 2012 | Termination of appointment of Garth Guthrie as a director (2 pages) |
8 October 2012 | Termination of appointment of Geoffrey Wootton as a director (2 pages) |
8 October 2012 | Appointment of David Stewart Cheeseman as a director (3 pages) |
8 October 2012 | Termination of appointment of Philip Heasman as a director (2 pages) |
8 October 2012 | Termination of appointment of Michael Smith as a director (2 pages) |
8 October 2012 | Appointment of Antonio Ghirarduzzi as a director (3 pages) |
8 October 2012 | Termination of appointment of Philip Heasman as a director (2 pages) |
8 October 2012 | Termination of appointment of Garth Guthrie as a director (2 pages) |
30 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
30 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Total exemption small company accounts made up to 24 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 24 September 2011 (7 pages) |
30 September 2011 | Full accounts made up to 25 September 2010 (19 pages) |
30 September 2011 | Full accounts made up to 25 September 2010 (19 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
29 July 2011 | Termination of appointment of Brian Wild as a director (1 page) |
29 July 2011 | Termination of appointment of Brian Wild as a director (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
1 October 2010 | Full accounts made up to 26 September 2009 (19 pages) |
1 October 2010 | Full accounts made up to 26 September 2009 (19 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
14 December 2009 | Full accounts made up to 27 September 2008 (19 pages) |
14 December 2009 | Full accounts made up to 27 September 2008 (19 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
8 August 2009 | Full accounts made up to 30 September 2007 (19 pages) |
8 August 2009 | Full accounts made up to 30 September 2007 (19 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | New secretary appointed (1 page) |
22 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
22 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
22 September 2007 | New secretary appointed (1 page) |
2 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of register of members (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
7 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
18 March 2006 | Particulars of mortgage/charge (19 pages) |
18 March 2006 | Particulars of mortgage/charge (19 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (4 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 66 wigmore street london W1V 2HQ (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 66 wigmore street london W1V 2HQ (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=175 £ ic 101507/101682 (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=150 £ ic 101807/101957 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=142 £ ic 102357/102499 (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=150 £ ic 101807/101957 (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=142 £ ic 102357/102499 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=400 £ ic 101957/102357 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=175 £ ic 101507/101682 (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=400 £ ic 101957/102357 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=125 £ ic 101682/101807 (2 pages) |
10 November 2004 | Ad 21/09/04--------- £ si [email protected]=125 £ ic 101682/101807 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (12 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (12 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Return made up to 01/08/03; full list of members (17 pages) |
26 September 2003 | Location of debenture register (1 page) |
26 September 2003 | Location of register of members (1 page) |
26 September 2003 | Location of debenture register (1 page) |
26 September 2003 | Location of register of members (1 page) |
26 September 2003 | Return made up to 01/08/03; full list of members (17 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 May 2003 | Full accounts made up to 31 December 2001 (21 pages) |
2 May 2003 | Full accounts made up to 31 December 2001 (21 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Particulars of mortgage/charge (11 pages) |
4 April 2003 | Particulars of mortgage/charge (11 pages) |
29 March 2003 | Particulars of mortgage/charge (9 pages) |
29 March 2003 | Particulars of mortgage/charge (9 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | Div 13/03/03 (1 page) |
27 March 2003 | Div 13/03/03 (1 page) |
27 March 2003 | New director appointed (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
22 August 2002 | Return made up to 01/08/02; full list of members (12 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (12 pages) |
12 March 2002 | Ad 21/12/01--------- £ si [email protected]=158 £ ic 101349/101507 (3 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | £ nc 101450/102500 29/10/01 (2 pages) |
12 March 2002 | Ad 21/12/01--------- £ si [email protected]=158 £ ic 101349/101507 (3 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | £ nc 101450/102500 29/10/01 (2 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (13 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members
|
17 August 2000 | Return made up to 01/08/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Ad 25/03/00--------- £ si [email protected]=24 £ ic 101325/101349 (2 pages) |
4 May 2000 | Ad 25/03/00--------- £ si [email protected]=24 £ ic 101325/101349 (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | £ nc 101275/101450 09/11/99 (1 page) |
13 March 2000 | £ nc 101275/101450 09/11/99 (1 page) |
13 March 2000 | Ad 15/12/99-06/03/00 £ si [email protected]=100 £ ic 101225/101325 (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Ad 15/12/99-06/03/00 £ si [email protected]=100 £ ic 101225/101325 (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Ad 21/11/98--------- £ si [email protected]=275 £ ic 100950/101225 (4 pages) |
11 December 1998 | £ nc 101000/101275 21/11/98 (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 101000/101275 21/11/98 (2 pages) |
11 December 1998 | Ad 21/11/98--------- £ si [email protected]=275 £ ic 100950/101225 (4 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: morley & scott corporate service ropewalk house 1 north walls winchester SO23 8BZ (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: morley & scott corporate service ropewalk house 1 north walls winchester SO23 8BZ (1 page) |
11 August 1998 | Return made up to 01/08/98; no change of members
|
11 August 1998 | Return made up to 01/08/98; no change of members
|
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Conve 02/12/96 (1 page) |
31 July 1998 | Location of debenture register (1 page) |
31 July 1998 | Location of register of directors' interests (1 page) |
31 July 1998 | Location of debenture register (1 page) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Conve 02/12/96 (1 page) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Location of register of directors' interests (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 18 endell street covent garden london WC2H 9BD (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 18 endell street covent garden london WC2H 9BD (1 page) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (14 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (14 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
11 September 1997 | Return made up to 01/08/97; full list of members
|
11 September 1997 | Return made up to 01/08/97; full list of members
|
30 January 1997 | Particulars of mortgage/charge (4 pages) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | £ nc 1000/101000 02/12/96 (1 page) |
9 December 1996 | Ad 02/12/96--------- £ si [email protected]=948 £ si 100000@1=100000 £ ic 2/100950 (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | £ nc 1000/101000 02/12/96 (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Ad 02/12/96--------- £ si [email protected]=948 £ si 100000@1=100000 £ ic 2/100950 (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 10 snow hill london EC1A 2AL (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10 snow hill london EC1A 2AL (1 page) |
18 September 1996 | Company name changed de facto 519 LIMITED\certificate issued on 19/09/96 (2 pages) |
18 September 1996 | Company name changed de facto 519 LIMITED\certificate issued on 19/09/96 (2 pages) |
1 August 1996 | Incorporation (19 pages) |
1 August 1996 | Incorporation (19 pages) |