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(14 years, 1 month 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(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 90a Tooley Street London SE1 2TH |
Director Name | Christian Biasoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Italy |
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(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Operation Executive |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Dorothy Humphries |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 12 High Street Cheveley Newmarket Suffolk CB8 9DQ |
Director Name | Roderick John Humphries |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 High Street Cheveley Newmarket Suffolk CB8 9DQ |
Secretary Name | Roderick John Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 High Street Cheveley Newmarket Suffolk CB8 9DQ |
Director Name | James Hugh Charteris Mallison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2001) |
Role | Venture Capitalist |
Correspondence Address | 58 West Street Oxford OX2 0BH |
Director Name | Mr David Charles Pope |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 138 Park Lane London W1Y 3AD |
Director Name | Mr Martin Paul Rigby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 August 2008) |
Role | Invest Banker |
Country of Residence | England |
Correspondence Address | The Tower House 15a Water Lane Impington Cambridge CB4 9XW |
Director Name | Steven King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 8 Greenwich Academy 50 Blackheath Road Greenwich London SE10 8DZ |
Director Name | Mr David Philip Snook |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Burnett Keynsham BS31 2TF |
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 August 2008) |
Role | Finance Director |
Correspondence Address | Hillside High Street Pavenham Bedford Bedfordshire MK43 7PD |
Director Name | Mr Tjalke Jan Siebe Boersma |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Park Road Godalming Surrey GU7 1SH |
Director Name | Steven King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | 8 Greenwich Acadamy 50 Blackheath Road Greenwich London SE10 8DZ |
Director Name | Brian Wild |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Mountford House Noton Grange Little Kineton Warwickshire CV35 0DN |
Secretary Name | Mr Geoffrey Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walpole Road Twickenham TW2 5SN |
Director Name | Mr Geoffrey Wootton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(13 years after company formation) |
Appointment Duration | 1 year (resigned 06 August 2012) |
Role | Finance Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walpole Road Twickenham Middlesex TW2 5SN |
Director Name | Andrea Mandel-Mantello |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2012(14 years, 1 month 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(20 years, 10 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 |
Website | www.bagelfactory.co.uk/ |
---|
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 |
23.9m at £0.01 | Gabf Holdings LTD 76.34% Ordinary B |
---|---|
7.4m at £0.01 | Gabf Holdings LTD 23.66% Ordinary A |
Year | 2014 |
---|---|
Turnover | £450,644 |
Gross Profit | £310,421 |
Net Worth | -£81,286 |
Cash | £6,006 |
Current Liabilities | £170,495 |
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) |
3 August 2009 | Delivered on: 6 August 2009 Satisfied on: 17 August 2012 Persons entitled: Canada Bread UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
3 March 2005 | Delivered on: 5 March 2005 Satisfied on: 21 April 2009 Persons entitled: Norvin Holdings Classification: Rent deposit deed Secured details: £1,500.00 due or to become due from the company to the chargee. Particulars: £1,500.00 and all interest accruing. Fully Satisfied |
24 June 2002 | Delivered on: 4 July 2002 Satisfied on: 23 January 2010 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. Fully Satisfied |
13 October 2000 | Delivered on: 2 November 2000 Satisfied on: 27 October 2010 Persons entitled: Railway Pension Nominees Limited Classification: Rent deposit deed under an underlease dated 13 october 2000 (as defined)in relation to unit G7,west one shopping centre,oxford street,london W.1 ("the underlease") Secured details: The initial deposit of £32,500.00 due from the company to the chargee and equating to six months' rent under the underlease,as reviewed from time to time. Particulars: The company's interest in the deposit account held pursuant to the rent deposit deed with all rent,service charges and insurance premiums thereon. Fully Satisfied |
18 November 1999 | Delivered on: 24 November 1999 Satisfied on: 21 April 2009 Persons entitled: The Midland Enterprise Fund for East Anglia & the Home Counties 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 |
24 September 2002 | Delivered on: 11 October 2002 Persons entitled: Barkay LTD Classification: Rental 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 deposit account and all money withdrawn from it (the initial amount deposited is £13,776.87). 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 (32 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 (33 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) |
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) |
4 June 2021 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page) |
4 June 2021 | Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8AQ, England to 60 Gray's Inn Road London WC1X 8AQ on 4 June 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 December 2019 (34 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 Mr Gerald Rankin as a director on 15 May 2019 (2 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) |
9 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 August 2018 | Confirmation statement made on 7 August 2018 with no updates (2 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 October 2017 | Appointment of Christian Biasoni as a director on 25 September 2017 (3 pages) |
11 October 2017 | Appointment of Christian Biasoni as a director on 25 September 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with updates (2 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with updates (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 October 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
14 October 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
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) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Antonio Ghirarduzzi as a secretary (2 pages) |
19 July 2013 | Appointment of Antonio Ghirarduzzi as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Geoffrey Wootton as a secretary (1 page) |
19 July 2013 | Termination of appointment of Geoffrey Wootton as a secretary (1 page) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
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) |
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 | 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 | Appointment of David Stewart Cheeseman as a director (3 pages) |
8 October 2012 | Termination of appointment of Geoffrey Wootton as a director (2 pages) |
8 October 2012 | Appointment of Antonio Ghirarduzzi as a director (3 pages) |
8 October 2012 | Appointment of Antonio Ghirarduzzi as a director (3 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 6 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 24 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 24 September 2011 (6 pages) |
30 September 2011 | Accounts for a small company made up to 25 September 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 25 September 2010 (7 pages) |
29 July 2011 | Termination of appointment of Brian Wild as a director (1 page) |
29 July 2011 | Appointment of Mr Geoffrey Wootton as a director (2 pages) |
29 July 2011 | Termination of appointment of Brian Wild as a director (1 page) |
29 July 2011 | Appointment of Mr Geoffrey Wootton as a director (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2010 | Accounts for a small company made up to 26 September 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 26 September 2009 (7 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2009 | Accounts for a small company made up to 27 September 2008 (8 pages) |
14 December 2009 | Accounts for a small company made up to 27 September 2008 (8 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (10 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (10 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
28 April 2009 | Section 521 copy of statutory statement (1 page) |
28 April 2009 | Section 521 copy of statutory statement (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, 12 high street, cheveley, newmarket, suffolk, CB8 9DQ (1 page) |
3 September 2008 | Appointment terminated director martin rigby (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 12 high street cheveley newmarket suffolk CB8 9DQ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 12 high street cheveley newmarket suffolk CB8 9DQ (1 page) |
3 September 2008 | Appointment terminated director steven king (1 page) |
3 September 2008 | Appointment terminated director michael mills (1 page) |
3 September 2008 | Appointment terminated director martin rigby (1 page) |
3 September 2008 | Director appointed brian wild (2 pages) |
3 September 2008 | Appointment terminate, director and secretary roderick john humphries logged form (1 page) |
3 September 2008 | Appointment terminated director tjalke boersma (1 page) |
3 September 2008 | Director appointed brian wild (2 pages) |
3 September 2008 | Appointment terminated director steven king (1 page) |
3 September 2008 | Secretary appointed geoffrey wootton (2 pages) |
3 September 2008 | Appointment terminated director tjalke boersma (1 page) |
3 September 2008 | Appointment terminated director michael mills (1 page) |
3 September 2008 | Secretary appointed geoffrey wootton (2 pages) |
3 September 2008 | Appointment terminate, director and secretary roderick john humphries logged form (1 page) |
2 September 2008 | Full accounts made up to 6 January 2008 (19 pages) |
2 September 2008 | Full accounts made up to 6 January 2008 (19 pages) |
2 September 2008 | Full accounts made up to 6 January 2008 (19 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (9 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (9 pages) |
18 March 2008 | Full accounts made up to 7 January 2007 (20 pages) |
18 March 2008 | Full accounts made up to 7 January 2007 (20 pages) |
18 March 2008 | Full accounts made up to 7 January 2007 (20 pages) |
22 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
22 October 2007 | Director's particulars changed (1 page) |
5 March 2007 | Memorandum and Articles of Association (23 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Memorandum and Articles of Association (23 pages) |
6 February 2007 | Full accounts made up to 25 December 2005 (21 pages) |
6 February 2007 | Full accounts made up to 25 December 2005 (21 pages) |
14 December 2006 | Return made up to 07/07/06; full list of members (10 pages) |
14 December 2006 | Return made up to 07/07/06; full list of members (10 pages) |
24 August 2006 | Ad 11/04/06--------- £ si [email protected]=78000 £ ic 232492/310492 (2 pages) |
24 August 2006 | Ad 11/04/06--------- £ si [email protected]=78000 £ ic 232492/310492 (2 pages) |
21 August 2006 | Ad 21/02/06--------- £ si [email protected]=114999 £ ic 117493/232492 (3 pages) |
21 August 2006 | Nc inc already adjusted 21/02/06 (1 page) |
21 August 2006 | Ad 21/02/06--------- £ si [email protected]=114999 £ ic 117493/232492 (3 pages) |
21 August 2006 | Nc inc already adjusted 21/02/06 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
3 May 2006 | Full accounts made up to 26 December 2004 (20 pages) |
3 May 2006 | Full accounts made up to 26 December 2004 (20 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
7 December 2005 | Return made up to 07/07/05; full list of members
|
7 December 2005 | Return made up to 07/07/05; full list of members
|
1 August 2005 | Nc inc already adjusted 08/06/05 (1 page) |
1 August 2005 | Nc inc already adjusted 08/06/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
14 July 2005 | S-div 08/06/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | S-div 08/06/05 (1 page) |
7 July 2005 | Certificate of reduction of issued capital (1 page) |
7 July 2005 | Certificate of reduction of issued capital (1 page) |
1 July 2005 | Reduction of iss capital and minute (oc) (5 pages) |
1 July 2005 | Reduction of iss capital and minute (oc) (5 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Ad 17/12/04--------- £ si [email protected]=16333 £ ic 446400/462733 (2 pages) |
25 February 2005 | Ad 31/01/05--------- £ si [email protected]=4666 £ ic 462733/467399 (2 pages) |
25 February 2005 | Ad 31/01/05--------- £ si [email protected]=4666 £ ic 462733/467399 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Ad 17/12/04--------- £ si [email protected]=16333 £ ic 446400/462733 (2 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Ad 11/12/03--------- £ si [email protected]=2000 £ ic 444400/446400 (2 pages) |
31 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
31 August 2004 | Ad 11/12/03--------- £ si [email protected]=2000 £ ic 444400/446400 (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Conve 20/02/04 (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Conve 20/02/04 (1 page) |
26 February 2004 | Full accounts made up to 28 December 2003 (18 pages) |
26 February 2004 | Full accounts made up to 28 December 2003 (18 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
14 December 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 December 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 20/05/03--------- £ si [email protected]=3000 £ ic 441400/444400 (2 pages) |
13 August 2003 | Ad 20/05/03--------- £ si [email protected]=3000 £ ic 441400/444400 (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
30 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Nc inc already adjusted 12/03/01 (1 page) |
19 August 2002 | £ nc 372400/472400 16/03/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | £ nc 372400/472400 16/03/02 (1 page) |
19 August 2002 | Ad 17/04/01--------- £ si [email protected]=41400 £ ic 400000/441400 (2 pages) |
19 August 2002 | Ad 16/03/01--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
19 August 2002 | Ad 16/03/01--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
19 August 2002 | Return made up to 07/07/01; full list of members (7 pages) |
19 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 07/07/01; full list of members (7 pages) |
19 August 2002 | Nc inc already adjusted 12/03/01 (1 page) |
19 August 2002 | Ad 17/04/01--------- £ si [email protected]=41400 £ ic 400000/441400 (2 pages) |
19 August 2002 | Resolutions
|
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
27 March 2001 | Ad 28/02/01--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
27 March 2001 | Ad 28/02/01--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
8 March 2001 | S-div 02/03/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
8 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
8 March 2001 | Memorandum and Articles of Association (28 pages) |
8 March 2001 | S-div 02/03/01 (1 page) |
8 March 2001 | Memorandum and Articles of Association (28 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: c/o baker tilly, 2 bloomsbury street, london, WC1B 3ST (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Company name changed oi! Bagel LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed oi! Bagel LIMITED\certificate issued on 12/02/01 (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 12 high street, cheveley, newmarket, suffolk CB8 9DQ (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 12 high street cheveley newmarket suffolk CB8 9DQ (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 12 high street cheveley newmarket suffolk CB8 9DQ (1 page) |
29 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 January 2001 | Full accounts made up to 27 February 2000 (14 pages) |
2 January 2001 | Full accounts made up to 27 February 2000 (14 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
23 August 1999 | Ad 04/03/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
23 August 1999 | Ad 04/03/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | £ nc 100/150100 04/03/99 (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | £ nc 100/150100 04/03/99 (1 page) |
11 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (3 pages) |
30 April 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
30 April 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Director resigned (1 page) |
7 July 1998 | Incorporation (18 pages) |
7 July 1998 | Incorporation (18 pages) |