Company NameBread Factory Limited
DirectorsThomas Molnar and Andy Trigwell
Company StatusActive
Company Number03237576
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NameBread Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Thomas Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2005(8 years, 7 months after company formation)
Appointment Duration19 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameYael Mejia
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleWholesale Distributor
Country of ResidenceDubai
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameStephen John Yeates
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 High Lawns Hall
Harrow
Middlesex
HA1 3NA
Secretary NameAmnon Jonathan Mer
NationalityBritish
StatusResigned
Appointed06 December 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address17 Biddulph Mansions
Elgin Avenue
London
W9 1HT
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2005(8 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2021)
RoleManagement Consultant
Country of ResidenceIsrael
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameYael Mejia
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 April 2011)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameAmnon Jonathan Mer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2011)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address35 Chen Boulevard
Tel Aviv
Israel
Secretary NameThomas Molnar
NationalityBritish
StatusResigned
Appointed11 April 2011(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 July 2011)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Jake Emerson
StatusResigned
Appointed11 July 2011(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2018(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebreadltd.co.uk
Telephone020 84572080
Telephone regionLondon

Location

Registered AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

11.3k at £1Bread LTD
99.99%
Ordinary A
1 at £1Bread LTD
0.01%
Ordinary B

Financials

Year2014
Turnover£30,057,961
Gross Profit£7,405,659
Net Worth£7,095,933
Cash£209,345
Current Liabilities£8,905,260

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 July 2011Delivered on: 2 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties and all fixtures on such properties being 138 portobello road notting hill london t/n BGL61505, 64 northcote road battersea london t/n TGL302131, 282 and 284 chiswick high road london t/n NGL563321 and unit 21 garrick industrial centre irving way london t/n AGL181311 see image for full details.
Outstanding
11 April 2011Delivered on: 21 April 2011
Persons entitled: Hsbc Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details.
Outstanding
21 April 2009Delivered on: 2 May 2009
Satisfied on: 16 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 October 2005Delivered on: 22 October 2005
Satisfied on: 16 April 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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
19 July 2005Delivered on: 28 July 2005
Satisfied on: 16 April 2011
Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited

Classification: Rent deposit deed
Secured details: £84,045 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit and the amount from time to time standing to the credit of the deposit account.
Fully Satisfied
6 March 1997Delivered on: 19 March 1997
Satisfied on: 16 April 2011
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (21 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
29 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
5 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
5 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages)
5 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
7 June 2022Registration of charge 032375760008, created on 6 June 2022 (67 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages)
24 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (21 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
16 November 2021Memorandum and Articles of Association (12 pages)
16 November 2021Memorandum and Articles of Association (13 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 November 2021Registration of charge 032375760007, created on 4 November 2021 (18 pages)
29 October 2021Satisfaction of charge 6 in full (7 pages)
29 October 2021Satisfaction of charge 5 in full (8 pages)
7 October 2021Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 29 February 2020 (19 pages)
25 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
4 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
23 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 December 2015Full accounts made up to 28 February 2015 (21 pages)
4 December 2015Full accounts made up to 28 February 2015 (21 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11,280
(6 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11,280
(6 pages)
4 December 2014Full accounts made up to 28 February 2014 (21 pages)
4 December 2014Full accounts made up to 28 February 2014 (21 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11,280
(6 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 11,280
(6 pages)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
22 November 2013Full accounts made up to 28 February 2013 (20 pages)
22 November 2013Full accounts made up to 28 February 2013 (20 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
30 November 2012Full accounts made up to 29 February 2012 (22 pages)
30 November 2012Full accounts made up to 29 February 2012 (22 pages)
19 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 28 February 2011 (21 pages)
9 November 2011Full accounts made up to 28 February 2011 (21 pages)
6 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page)
14 September 2011Appointment of Mr Jake Emerson as a director on 11 July 2011 (2 pages)
14 September 2011Termination of appointment of Thomas Molnar as a secretary on 11 July 2011 (1 page)
14 September 2011Appointment of Mr Jake Emerson as a secretary on 11 July 2011 (1 page)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page)
14 September 2011Appointment of Mr Jake Emerson as a secretary on 11 July 2011 (1 page)
14 September 2011Termination of appointment of Thomas Molnar as a secretary on 11 July 2011 (1 page)
14 September 2011Appointment of Mr Jake Emerson as a director on 11 July 2011 (2 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 July 2011Appointment of Thomas Molnar as a secretary (3 pages)
25 July 2011Appointment of Thomas Molnar as a secretary (3 pages)
5 July 2011Section 519 (1 page)
5 July 2011Section 519 (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed realse accession deed 11/04/2011
(2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed realse accession deed 11/04/2011
(2 pages)
5 May 2011Memorandum and Articles of Association (12 pages)
5 May 2011Memorandum and Articles of Association (12 pages)
21 April 2011Termination of appointment of Yael Mejia as a director (2 pages)
21 April 2011Termination of appointment of Amnon Mer as a director (2 pages)
21 April 2011Termination of appointment of Yael Mejia as a secretary (2 pages)
21 April 2011Termination of appointment of Yael Mejia as a secretary (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 April 2011Termination of appointment of Yael Mejia as a director (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 April 2011Termination of appointment of Amnon Mer as a director (2 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Full accounts made up to 28 February 2010 (20 pages)
11 November 2010Full accounts made up to 28 February 2010 (20 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mr Thomas Molnar on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Amnon Jonathan Mer on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Amnon Jonathan Mer on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Thomas Molnar on 13 August 2010 (2 pages)
21 July 2010Director's details changed for Yael Mejia on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Yael Mejia on 24 June 2010 (2 pages)
10 February 2010Director's details changed for Yael Mejia on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Yael Mejia on 10 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages)
9 February 2010Secretary's details changed for Yael Mejia on 17 January 2010 (1 page)
9 February 2010Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Secretary's details changed for Yael Mejia on 17 January 2010 (1 page)
9 February 2010Director's details changed for Yael Mejia on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Yael Mejia on 17 January 2010 (2 pages)
7 October 2009Full accounts made up to 28 February 2009 (22 pages)
7 October 2009Full accounts made up to 28 February 2009 (22 pages)
29 September 2009Return made up to 13/08/09; full list of members (6 pages)
29 September 2009Return made up to 13/08/09; full list of members (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 February 2009Company name changed bread LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed bread LIMITED\certificate issued on 19/02/09 (2 pages)
27 October 2008Director's change of particulars / amnon mer / 24/10/2008 (1 page)
27 October 2008Director's change of particulars / amnon mer / 24/10/2008 (1 page)
10 October 2008Return made up to 13/08/08; full list of members (5 pages)
10 October 2008Registered office changed on 10/10/2008 from unit 12 garrick road industrial estate irving way hendon london NW9 6AQ (1 page)
10 October 2008Return made up to 13/08/08; full list of members (5 pages)
10 October 2008Registered office changed on 10/10/2008 from unit 12 garrick road industrial estate irving way hendon london NW9 6AQ (1 page)
11 August 2008Full accounts made up to 29 February 2008 (17 pages)
11 August 2008Full accounts made up to 29 February 2008 (17 pages)
25 June 2008Registered office changed on 25/06/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
25 June 2008Registered office changed on 25/06/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2007Return made up to 13/08/07; full list of members (3 pages)
25 September 2007Return made up to 13/08/07; full list of members (3 pages)
23 August 2007Accounts for a small company made up to 28 February 2007 (9 pages)
23 August 2007Accounts for a small company made up to 28 February 2007 (9 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 13/08/06; full list of members (3 pages)
28 September 2006Return made up to 13/08/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
13 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
13 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
22 October 2005Particulars of mortgage/charge (6 pages)
22 October 2005Particulars of mortgage/charge (6 pages)
5 September 2005Return made up to 13/08/05; full list of members (4 pages)
5 September 2005Return made up to 13/08/05; full list of members (4 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Accounts for a small company made up to 28 February 2005 (9 pages)
14 July 2005Accounts for a small company made up to 28 February 2005 (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
8 October 2004Ad 27/09/04--------- £ si 30@1=30 £ ic 11250/11280 (2 pages)
8 October 2004Ad 27/09/04--------- £ si 30@1=30 £ ic 11250/11280 (2 pages)
8 October 2004Particulars of contract relating to shares (4 pages)
8 October 2004Particulars of contract relating to shares (4 pages)
15 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
15 September 2004Accounts for a small company made up to 29 February 2004 (8 pages)
9 September 2004Return made up to 13/08/04; full list of members (6 pages)
9 September 2004Return made up to 13/08/04; full list of members (6 pages)
9 September 2004Return made up to 13/08/03; full list of members; amend (6 pages)
9 September 2004Return made up to 13/08/03; full list of members; amend (6 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
14 May 2004Ad 30/06/03--------- £ si 3750@1 (2 pages)
14 May 2004Ad 30/06/03--------- £ si 3750@1 (2 pages)
23 September 2003Return made up to 13/08/03; full list of members (6 pages)
23 September 2003Return made up to 13/08/03; full list of members (6 pages)
12 August 2003Accounts for a small company made up to 28 February 2003 (9 pages)
12 August 2003Accounts for a small company made up to 28 February 2003 (9 pages)
28 August 2002Return made up to 13/08/02; full list of members (6 pages)
28 August 2002Return made up to 13/08/02; full list of members (6 pages)
22 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
22 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
8 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
25 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
21 September 2000Return made up to 13/08/00; full list of members (6 pages)
21 September 2000Return made up to 13/08/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
19 October 1999Return made up to 13/08/99; no change of members (4 pages)
19 October 1999Return made up to 13/08/99; no change of members (4 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
16 October 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 13/08/97; full list of members (6 pages)
17 October 1997Return made up to 13/08/97; full list of members (6 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
24 March 1997Ad 01/03/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
24 March 1997Ad 01/03/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
17 March 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
29 September 1996New secretary appointed (2 pages)
29 September 1996Secretary resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Secretary resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996New secretary appointed (2 pages)
29 September 1996New director appointed (2 pages)
13 August 1996Incorporation (11 pages)
13 August 1996Incorporation (11 pages)