Hammersmith
London
W6 0NB
Director Name | Mr Sytze Van Der Aa |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Regional Managing Director Europe |
Country of Residence | Netherlands |
Correspondence Address | Hibv The Outlook - Tower D Evert Van De Beekstraat 364 Schiphol Amsterdam Netherlands |
Director Name | Mr Frederick Robert Creighton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(24 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Square Feltham Middlesex TW14 8HA |
Director Name | Mr Christopher David Bouttle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(24 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Square Feltham Middlesex TW14 8HA |
Director Name | Robert Anthony Steven Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2nd Floor 35-37 New Street St Helier Jersey Channel Islands JE2 3RA |
Director Name | Hui Tzu Katja Ting |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 1999) |
Role | Manager |
Correspondence Address | 77 Erskine Hill London NW11 6EY |
Director Name | Danielle Santander Downing |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2008) |
Role | Banker |
Correspondence Address | 2 Heath Hurst Road London NW3 2RX |
Director Name | Frederik De Jager |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Flat 18 Inverness Terrace London W2 3HU |
Director Name | Jonathan Richard Ellis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyde Farm Cottage 45 Rooktree Lane Stotford Hertfordshire SG5 4DL |
Secretary Name | Danielle Santander Downing |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 May 2004) |
Role | Finance |
Correspondence Address | 2 Heath Hurst Road London NW3 2RX |
Director Name | Mr Ian Zilberkweit |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belsize Avenue London NW3 4AE |
Director Name | Dott Ezio Balarini |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2009) |
Role | Marketing & Concept Developmen |
Country of Residence | Italy |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Andrew Magowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Top Flat 34 Edith Road London W14 9BB |
Secretary Name | Mr Mark Elly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2011) |
Role | Secretary |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Miss Maureen Vieyra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2013) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Dawn Wilding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Ronald Loendersloot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2010(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Lyric Square Hammersmith London W6 0NB |
Director Name | Mr Mario Zanini |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 2010(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Patrick Keith Banducci |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2010(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Laura Gutierrez Montana |
---|---|
Status | Resigned |
Appointed | 11 October 2011(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Walter Seib |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2023) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Lyric Square Hammersmith London W6 0NB |
Director Name | Fabrizio Nardi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Mr Andrew Clover |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Secretary Name | RTA Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2001) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2007) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Website | bagelstreet.co.uk |
---|
Registered Address | 1 Lyric Square Hammersmith London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
217.1k at £1 | Hms Host International B.v 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,067,579 |
Gross Profit | £21,137,072 |
Net Worth | -£7,844,734 |
Cash | £1,447,652 |
Current Liabilities | £21,027,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
12 July 2001 | Delivered on: 26 July 2001 Persons entitled: Frogmore Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date and under the terms of a lease also of even date. Particulars: The amount standing to the credit of a designated bank account under the terms of the rent deposit deed and all monies from time to time withdrawn from the said rent deposit deed. Outstanding |
---|---|
23 June 1999 | Delivered on: 7 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Studio 10 the hanger perseverance works london borough of hackney t/n EGL37420. Outstanding |
20 October 1999 | Delivered on: 2 November 1999 Satisfied on: 16 June 2007 Persons entitled: The City of London Real Property Company Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £21,000. Fully Satisfied |
31 October 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
---|---|
24 October 2023 | Appointment of Mr Frederick Robert Creighton as a director on 1 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Christopher David Bouttle as a director on 1 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Walter Seib as a director on 1 October 2023 (1 page) |
23 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
22 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
10 January 2022 | Amended full accounts made up to 31 December 2020 (30 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
21 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
29 March 2021 | Full accounts made up to 31 December 2019 (30 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Mr Sytze Van Der Aa as a director on 1 July 2020 (2 pages) |
1 September 2020 | Termination of appointment of Ronald Loendersloot as a director on 1 July 2020 (1 page) |
19 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 September 2019 | Registered office address changed from 48 Warwick Street London W1B 5AW to 1 Lyric Square Hammersmith London W6 0NB on 12 September 2019 (1 page) |
18 December 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 May 2018 | Resolutions
|
11 May 2018 | Statement of company's objects (2 pages) |
26 March 2018 | Termination of appointment of Andrew Clover as a director on 20 March 2018 (1 page) |
23 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
5 January 2018 | Resolutions
|
1 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Fabrizio Nardi as a director on 9 October 2017 (1 page) |
7 November 2017 | Appointment of Mr Nicola Salvemini as a director on 25 August 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dawn Wilding as a director on 25 August 2017 (1 page) |
7 November 2017 | Appointment of Mr Nicola Salvemini as a director on 25 August 2017 (2 pages) |
7 November 2017 | Termination of appointment of Fabrizio Nardi as a director on 9 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Dawn Wilding as a director on 25 August 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
15 March 2017 | Change of name notice (2 pages) |
15 March 2017 | Change of name notice (2 pages) |
27 January 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 November 2014 | Registered office address changed from Autogrill Catering Uk Limited 88 Kingsway London WC2B 6AA to 48 Warwick Street London W1B 5AW on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Autogrill Catering Uk Limited 88 Kingsway London WC2B 6AA to 48 Warwick Street London W1B 5AW on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 48 48 Warwick Street London W1B 5AW United Kingdom to 48 Warwick Street London W1B 5AW on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 48 48 Warwick Street London W1B 5AW United Kingdom to 48 Warwick Street London W1B 5AW on 11 November 2014 (1 page) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 November 2013 | Appointment of Mr Andrew Clover as a director (2 pages) |
11 November 2013 | Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Walter Seib on 1 October 2013 (2 pages) |
11 November 2013 | Termination of appointment of Laura Montana as a secretary (1 page) |
11 November 2013 | Termination of appointment of Laura Montana as a secretary (1 page) |
11 November 2013 | Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages) |
11 November 2013 | Appointment of Mr Andrew Clover as a director (2 pages) |
11 November 2013 | Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Walter Seib on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Walter Seib on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
12 March 2013 | Termination of appointment of Maureen Vieyra as a secretary (1 page) |
12 March 2013 | Termination of appointment of Maureen Vieyra as a secretary (1 page) |
22 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Termination of appointment of Mario Zanini as a director (1 page) |
30 March 2012 | Appointment of Fabrizio Nardi as a director (2 pages) |
30 March 2012 | Appointment of Walter Seib as a director (2 pages) |
30 March 2012 | Termination of appointment of Mario Zanini as a director (1 page) |
30 March 2012 | Appointment of Fabrizio Nardi as a director (2 pages) |
30 March 2012 | Termination of appointment of Patrick Keith Banducci as a director (1 page) |
30 March 2012 | Appointment of Walter Seib as a director (2 pages) |
30 March 2012 | Termination of appointment of Patrick Keith Banducci as a director (1 page) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Amended full accounts made up to 31 December 2010 (19 pages) |
13 October 2011 | Appointment of Laura Gutierrez Montana as a secretary (2 pages) |
13 October 2011 | Amended full accounts made up to 31 December 2010 (19 pages) |
13 October 2011 | Appointment of Laura Gutierrez Montana as a secretary (2 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (19 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (19 pages) |
18 May 2011 | Termination of appointment of Mark Elly as a secretary (1 page) |
18 May 2011 | Termination of appointment of Mark Elly as a secretary (1 page) |
9 December 2010 | Appointment of Mr Patrick Keith Banducci as a director (2 pages) |
9 December 2010 | Appointment of Mr Patrick Keith Banducci as a director (2 pages) |
16 November 2010 | Appointment of Ronald Loendersloot as a director (2 pages) |
16 November 2010 | Appointment of Ronald Loendersloot as a director (2 pages) |
16 November 2010 | Appointment of Mr Mario Zanini as a director (2 pages) |
16 November 2010 | Appointment of Mr Mario Zanini as a director (2 pages) |
1 November 2010 | Accounts made up to 31 December 2009 (21 pages) |
1 November 2010 | Accounts made up to 31 December 2009 (21 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Termination of appointment of Walter Seib as a director (1 page) |
7 September 2010 | Termination of appointment of Walter Seib as a director (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 February 2010 | Termination of appointment of Andrew Guy as a director (1 page) |
9 February 2010 | Termination of appointment of Andrew Guy as a director (1 page) |
23 December 2009 | Appointment of Walter Seib as a director (2 pages) |
23 December 2009 | Appointment of Dawn Wilding as a director (2 pages) |
23 December 2009 | Termination of appointment of Ezio Balarini as a director (1 page) |
23 December 2009 | Appointment of Dawn Wilding as a director (2 pages) |
23 December 2009 | Appointment of Walter Seib as a director (2 pages) |
23 December 2009 | Termination of appointment of Ezio Balarini as a director (1 page) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
21 October 2009 | Director's details changed for Dott Ezio Balarini on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dott Ezio Balarini on 21 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US united kingdom (1 page) |
9 February 2009 | Secretary appointed miss maureen vieyra (1 page) |
9 February 2009 | Secretary appointed miss maureen vieyra (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US united kingdom (1 page) |
4 November 2008 | Appointment terminated director danielle downing (1 page) |
4 November 2008 | Appointment terminated director danielle downing (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
19 September 2008 | Company name changed the bagel street company LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Appointment terminated secretary andrew magowan (1 page) |
19 September 2008 | Company name changed the bagel street company LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Secretary appointed mr mark elly (1 page) |
19 September 2008 | Secretary appointed mr mark elly (1 page) |
19 September 2008 | Appointment terminated secretary andrew magowan (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 7-9 swallow street london W1B 4DT united kingdom (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 7-9 swallow street london W1B 4DT united kingdom (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from europa house 804 bath road cranford middlesex TW5 9US (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from europa house 804 bath road cranford middlesex TW5 9US (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 15/10/07; full list of members (4 pages) |
3 June 2008 | Return made up to 15/10/07; full list of members (4 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 7-9 swallow street london W1B 4DT (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 7-9 swallow street london W1B 4DT (1 page) |
5 December 2007 | Secretary resigned (1 page) |
16 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (3 pages) |
16 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
8 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 January 2005 | Return made up to 15/10/04; full list of members (2 pages) |
11 January 2005 | Return made up to 15/10/04; full list of members (2 pages) |
1 December 2004 | Location of register of members (non legible) (1 page) |
1 December 2004 | Location of register of members (non legible) (1 page) |
16 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
26 May 2004 | Ad 29/09/03--------- £ si 115358@1 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Ad 29/09/03--------- £ si 115358@1 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 2 heath hurst road london NW3 2RX (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 2 heath hurst road london NW3 2RX (1 page) |
9 March 2004 | Accounts made up to 30 September 2002 (14 pages) |
9 March 2004 | Accounts made up to 30 September 2002 (14 pages) |
8 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
5 August 2003 | Accounts made up to 31 March 2002 (15 pages) |
5 August 2003 | Accounts made up to 31 March 2002 (15 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 15/10/02; full list of members (7 pages) |
12 June 2003 | Return made up to 15/10/02; full list of members (7 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
25 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 15/10/01; full list of members
|
18 January 2002 | Return made up to 15/10/01; full list of members
|
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
10 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Location of register of members (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page) |
8 October 1999 | Location of register of members (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
13 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
13 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
5 March 1999 | Ad 18/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 1999 | Ad 18/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 1998 | Incorporation (11 pages) |
15 October 1998 | Incorporation (11 pages) |