Company NameThe Great American Bagel Factory Limited
Company StatusActive
Company Number03232765
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Previous NameDe Facto 519 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Stewart Cheeseman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(16 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMr Antonio Ghirarduzzi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2012(16 years after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90a Tooley Street
London
SE1 2TH
Secretary NameAntonio Ghirarduzzi
StatusCurrent
Appointed06 August 2012(16 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameCristian Biasoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceItalian
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMs Gloria Cremonini
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameDavid John Banford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2006)
RoleCompany Executive
Correspondence Address19 Thameside
Henley On Thames
Oxfordshire
RG9 2LJ
Director NameChristianne K Engle
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2007)
RoleExecutive
Correspondence Address3 Playfair Mansions
Queens Club Gardens
London
W14 9TR
Director NameRonald David James Simson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2006)
RoleCaterer
Correspondence Address45 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameChristianne K Engle
NationalityAmerican
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2007)
RoleExecutive
Correspondence Address3 Playfair Mansions
Queens Club Gardens
London
W14 9TR
Director NameMr Michael Neuner
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed03 February 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Rydens Road
Walton On Thames
Surrey
KT12 3AN
Director NamePhilip Heasman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameMs Rosa Rinaldo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2006)
RoleFinancial Director
Country of ResidenceBritain
Correspondence Address8 Chaldon Road
London
SW6 7NJ
Director NameGarth Michael Guthrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressHyde Heath Farm
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMichael Bernard Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address77 Granville Park
London
SE13 7DW
Director NameBrian Wild
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2011)
RoleMd Operations
Correspondence AddressMountford House
Noton Grange
Little Kineton
Warwickshire
CV35 0DN
Director NameMr Geoffrey Wootton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2012)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Walpole Road
Twickenham
TW2 5SN
Secretary NameMr Geoffrey Wootton
NationalityBritish
StatusResigned
Appointed31 August 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Walpole Road
Twickenham
TW2 5SN
Director NameAndrea Mandel-Mantello
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2012(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameMr Gerald Rankin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90a Tooley Street
London
SE1 2TH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitebagelfactory.co.uk
Telephone020 74077616
Telephone regionLondon

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10.3m at £0.01Gabf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,816,580
Gross Profit£2,733,674
Net Worth-£1,231,310
Current Liabilities£2,599,576

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

20 March 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 2006Delivered 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 2003Delivered 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 1997Delivered 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 2001Delivered 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 2014Delivered 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 2009Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

11 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2021 (34 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 December 2020 (34 pages)
13 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
4 June 2021Registered 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 2021Full accounts made up to 31 December 2019 (33 pages)
18 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Gerald Rankin as a director on 31 December 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 May 2019Appointment of Ms Gloria Cremonini as a director on 15 May 2019 (2 pages)
24 May 2019Termination of appointment of Andrea Mandel-Mantello as a director on 15 May 2019 (1 page)
24 May 2019Appointment of Mr Gerald Rankin as a director on 15 May 2019 (2 pages)
9 April 2019Full accounts made up to 31 December 2018 (28 pages)
22 August 2018Confirmation statement made on 7 August 2018 with no updates (2 pages)
6 April 2018Full accounts made up to 31 December 2017 (26 pages)
11 October 2017Appointment of Cristian Biasoni as a director on 25 September 2017 (3 pages)
11 October 2017Appointment of Cristian Biasoni as a director on 25 September 2017 (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 June 2017Full accounts made up to 31 December 2016 (23 pages)
14 October 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
16 May 2016Full accounts made up to 31 December 2015 (23 pages)
16 May 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102,500
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102,500
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102,500
(7 pages)
6 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages)
6 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages)
6 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (18 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 102,500
(7 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 102,500
(7 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 102,500
(7 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Auditor's resignation (1 page)
26 June 2014Auditor's resignation (1 page)
14 January 2014Registration of charge 032327650015 (18 pages)
14 January 2014Registration of charge 032327650015 (18 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 102,500
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2014
(11 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 102,500
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2014
(11 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 102,500
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2014
(11 pages)
7 August 2013Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
7 August 2013Termination of appointment of Geoffrey Wootton as a secretary (1 page)
7 August 2013Termination of appointment of Geoffrey Wootton as a secretary (1 page)
7 August 2013Appointment of Antonio Ghirarduzzi as a secretary (2 pages)
21 November 2012Appointment of Andrea Mandel-Mantello as a director (3 pages)
21 November 2012Appointment of Andrea Mandel-Mantello as a director (3 pages)
10 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 October 2012 (1 page)
8 October 2012Appointment of Antonio Ghirarduzzi as a director (3 pages)
8 October 2012Termination of appointment of Geoffrey Wootton as a director (2 pages)
8 October 2012Termination of appointment of Michael Smith as a director (2 pages)
8 October 2012Appointment of David Stewart Cheeseman as a director (3 pages)
8 October 2012Termination of appointment of Garth Guthrie as a director (2 pages)
8 October 2012Termination of appointment of Geoffrey Wootton as a director (2 pages)
8 October 2012Appointment of David Stewart Cheeseman as a director (3 pages)
8 October 2012Termination of appointment of Philip Heasman as a director (2 pages)
8 October 2012Termination of appointment of Michael Smith as a director (2 pages)
8 October 2012Appointment of Antonio Ghirarduzzi as a director (3 pages)
8 October 2012Termination of appointment of Philip Heasman as a director (2 pages)
8 October 2012Termination of appointment of Garth Guthrie as a director (2 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
3 July 2012Total exemption small company accounts made up to 24 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 24 September 2011 (7 pages)
30 September 2011Full accounts made up to 25 September 2010 (19 pages)
30 September 2011Full accounts made up to 25 September 2010 (19 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
29 July 2011Termination of appointment of Brian Wild as a director (1 page)
29 July 2011Termination of appointment of Brian Wild as a director (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
1 October 2010Full accounts made up to 26 September 2009 (19 pages)
1 October 2010Full accounts made up to 26 September 2009 (19 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
14 December 2009Full accounts made up to 27 September 2008 (19 pages)
14 December 2009Full accounts made up to 27 September 2008 (19 pages)
8 September 2009Return made up to 01/08/09; full list of members (6 pages)
8 September 2009Return made up to 01/08/09; full list of members (6 pages)
8 August 2009Full accounts made up to 30 September 2007 (19 pages)
8 August 2009Full accounts made up to 30 September 2007 (19 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 August 2008Return made up to 01/08/08; full list of members (6 pages)
4 August 2008Return made up to 01/08/08; full list of members (6 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
22 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
22 September 2007New secretary appointed (1 page)
2 August 2007Return made up to 01/08/07; full list of members (4 pages)
2 August 2007Return made up to 01/08/07; full list of members (4 pages)
1 August 2007Location of debenture register (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Return made up to 01/08/06; full list of members (4 pages)
16 August 2006Return made up to 01/08/06; full list of members (4 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
7 June 2006Full accounts made up to 31 December 2005 (19 pages)
7 June 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 March 2006Particulars of mortgage/charge (19 pages)
18 March 2006Particulars of mortgage/charge (19 pages)
12 September 2005Return made up to 01/08/05; full list of members (4 pages)
12 September 2005Return made up to 01/08/05; full list of members (4 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005Registered office changed on 05/08/05 from: 66 wigmore street london W1V 2HQ (1 page)
5 August 2005Registered office changed on 05/08/05 from: 66 wigmore street london W1V 2HQ (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=175 £ ic 101507/101682 (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=150 £ ic 101807/101957 (2 pages)
10 November 2004Resolutions
  • RES14 ‐ £1,699,998 21/09/04 21/09/04
(1 page)
10 November 2004Ad 21/09/04--------- £ si [email protected]=142 £ ic 102357/102499 (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=150 £ ic 101807/101957 (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=142 £ ic 102357/102499 (2 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Resolutions
  • RES14 ‐ £1,699,998 21/09/04 21/09/04
(1 page)
10 November 2004Ad 21/09/04--------- £ si [email protected]=400 £ ic 101957/102357 (2 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=175 £ ic 101507/101682 (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=400 £ ic 101957/102357 (2 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=125 £ ic 101682/101807 (2 pages)
10 November 2004Ad 21/09/04--------- £ si [email protected]=125 £ ic 101682/101807 (2 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
13 October 2004Full accounts made up to 31 December 2003 (21 pages)
13 October 2004Full accounts made up to 31 December 2003 (21 pages)
3 September 2004Return made up to 01/08/04; full list of members (12 pages)
3 September 2004Return made up to 01/08/04; full list of members (12 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Return made up to 01/08/03; full list of members (17 pages)
26 September 2003Location of debenture register (1 page)
26 September 2003Location of register of members (1 page)
26 September 2003Location of debenture register (1 page)
26 September 2003Location of register of members (1 page)
26 September 2003Return made up to 01/08/03; full list of members (17 pages)
15 July 2003Full accounts made up to 31 December 2002 (21 pages)
15 July 2003Full accounts made up to 31 December 2002 (21 pages)
2 May 2003Full accounts made up to 31 December 2001 (21 pages)
2 May 2003Full accounts made up to 31 December 2001 (21 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Particulars of mortgage/charge (11 pages)
4 April 2003Particulars of mortgage/charge (11 pages)
29 March 2003Particulars of mortgage/charge (9 pages)
29 March 2003Particulars of mortgage/charge (9 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 March 2003Div 13/03/03 (1 page)
27 March 2003Div 13/03/03 (1 page)
27 March 2003New director appointed (2 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2002Return made up to 01/08/02; full list of members (12 pages)
22 August 2002Return made up to 01/08/02; full list of members (12 pages)
12 March 2002Ad 21/12/01--------- £ si [email protected]=158 £ ic 101349/101507 (3 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002£ nc 101450/102500 29/10/01 (2 pages)
12 March 2002Ad 21/12/01--------- £ si [email protected]=158 £ ic 101349/101507 (3 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002£ nc 101450/102500 29/10/01 (2 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 01/08/01; full list of members (13 pages)
8 August 2001Return made up to 01/08/01; full list of members (13 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
4 May 2000Ad 25/03/00--------- £ si [email protected]=24 £ ic 101325/101349 (2 pages)
4 May 2000Ad 25/03/00--------- £ si [email protected]=24 £ ic 101325/101349 (2 pages)
13 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 2000£ nc 101275/101450 09/11/99 (1 page)
13 March 2000£ nc 101275/101450 09/11/99 (1 page)
13 March 2000Ad 15/12/99-06/03/00 £ si [email protected]=100 £ ic 101225/101325 (2 pages)
13 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 2000Ad 15/12/99-06/03/00 £ si [email protected]=100 £ ic 101225/101325 (2 pages)
2 February 2000Registered office changed on 02/02/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
2 February 2000Registered office changed on 02/02/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 September 1999Return made up to 01/08/99; full list of members (8 pages)
15 September 1999Return made up to 01/08/99; full list of members (8 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
17 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Ad 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 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 December 1998£ nc 101000/101275 21/11/98 (2 pages)
11 December 1998Ad 21/11/98--------- £ si [email protected]=275 £ ic 100950/101225 (4 pages)
16 November 1998Registered office changed on 16/11/98 from: morley & scott corporate service ropewalk house 1 north walls winchester SO23 8BZ (1 page)
16 November 1998Registered office changed on 16/11/98 from: morley & scott corporate service ropewalk house 1 north walls winchester SO23 8BZ (1 page)
11 August 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Conve 02/12/96 (1 page)
31 July 1998Location of debenture register (1 page)
31 July 1998Location of register of directors' interests (1 page)
31 July 1998Location of debenture register (1 page)
31 July 1998Location of register of members (1 page)
31 July 1998Conve 02/12/96 (1 page)
31 July 1998Location of register of members (1 page)
31 July 1998Location of register of directors' interests (1 page)
21 July 1998Registered office changed on 21/07/98 from: 18 endell street covent garden london WC2H 9BD (1 page)
21 July 1998Registered office changed on 21/07/98 from: 18 endell street covent garden london WC2H 9BD (1 page)
12 May 1998Accounts for a small company made up to 31 December 1997 (14 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (14 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 December 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996£ nc 1000/101000 02/12/96 (1 page)
9 December 1996Ad 02/12/96--------- £ si [email protected]=948 £ si 100000@1=100000 £ ic 2/100950 (2 pages)
9 December 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
9 December 1996£ nc 1000/101000 02/12/96 (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
9 December 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Ad 02/12/96--------- £ si [email protected]=948 £ si 100000@1=100000 £ ic 2/100950 (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 10 snow hill london EC1A 2AL (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10 snow hill london EC1A 2AL (1 page)
18 September 1996Company name changed de facto 519 LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed de facto 519 LIMITED\certificate issued on 19/09/96 (2 pages)
1 August 1996Incorporation (19 pages)
1 August 1996Incorporation (19 pages)