Company NameHmshost UK Limited
Company StatusActive
Company Number03650426
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NamesThe Bagel Street Company Limited and Autogrill Catering UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicola Salvemini
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed25 August 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameMr Sytze Van Der Aa
Date of BirthApril 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleRegional Managing Director Europe
Country of ResidenceNetherlands
Correspondence AddressHibv The Outlook - Tower D
Evert Van De Beekstraat 364
Schiphol
Amsterdam
Netherlands
Director NameMr Frederick Robert Creighton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(24 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square
Feltham
Middlesex
TW14 8HA
Director NameMr Christopher David Bouttle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(24 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square
Feltham
Middlesex
TW14 8HA
Director NameRobert Anthony Steven Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address2nd Floor 35-37 New Street
St Helier
Jersey
Channel Islands
JE2 3RA
Director NameHui Tzu Katja Ting
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 1999)
RoleManager
Correspondence Address77 Erskine Hill
London
NW11 6EY
Director NameDanielle Santander Downing
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2008)
RoleBanker
Correspondence Address2 Heath Hurst Road
London
NW3 2RX
Director NameFrederik De Jager
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressFlat 18 Inverness Terrace
London
W2 3HU
Director NameJonathan Richard Ellis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyde Farm Cottage
45 Rooktree Lane
Stotford
Hertfordshire
SG5 4DL
Secretary NameDanielle Santander Downing
NationalityIrish
StatusResigned
Appointed23 May 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 2004)
RoleFinance
Correspondence Address2 Heath Hurst Road
London
NW3 2RX
Director NameMr Ian Zilberkweit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsize Avenue
London
NW3 4AE
Director NameDott Ezio Balarini
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2009)
RoleMarketing & Concept Developmen
Country of ResidenceItaly
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameAndrew Magowan
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
34 Edith Road
London
W14 9BB
Secretary NameMr Mark Elly
NationalityBritish
StatusResigned
Appointed19 September 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2011)
RoleSecretary
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMiss Maureen Vieyra
NationalityBritish
StatusResigned
Appointed02 February 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2013)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameDawn Wilding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameRonald Loendersloot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2010(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameMr Mario Zanini
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed28 October 2010(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Patrick Keith Banducci
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2010(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameLaura Gutierrez Montana
StatusResigned
Appointed11 October 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameWalter Seib
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed28 March 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Lyric Square
Hammersmith
London
W6 0NB
Director NameFabrizio Nardi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2012(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Andrew Clover
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameRTA Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed12 October 1999(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2001)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Contact

Websitebagelstreet.co.uk

Location

Registered Address1 Lyric Square
Hammersmith
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

217.1k at £1Hms Host International B.v
100.00%
Ordinary

Financials

Year2014
Turnover£30,067,579
Gross Profit£21,137,072
Net Worth-£7,844,734
Cash£1,447,652
Current Liabilities£21,027,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

12 July 2001Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

31 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
24 October 2023Appointment of Mr Frederick Robert Creighton as a director on 1 October 2023 (2 pages)
24 October 2023Appointment of Mr Christopher David Bouttle as a director on 1 October 2023 (2 pages)
23 October 2023Termination of appointment of Walter Seib as a director on 1 October 2023 (1 page)
23 October 2023Full accounts made up to 31 December 2022 (32 pages)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 217,071
(3 pages)
22 November 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
16 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 217,069
(3 pages)
10 January 2022Amended full accounts made up to 31 December 2020 (30 pages)
6 January 2022Full accounts made up to 31 December 2020 (30 pages)
21 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
29 March 2021Full accounts made up to 31 December 2019 (30 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 217,067
(3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Sytze Van Der Aa as a director on 1 July 2020 (2 pages)
1 September 2020Termination of appointment of Ronald Loendersloot as a director on 1 July 2020 (1 page)
19 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 September 2019Registered 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 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (29 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 May 2018Statement of company's objects (2 pages)
26 March 2018Termination of appointment of Andrew Clover as a director on 20 March 2018 (1 page)
23 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 217,065
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 217,065
(8 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Fabrizio Nardi as a director on 9 October 2017 (1 page)
7 November 2017Appointment of Mr Nicola Salvemini as a director on 25 August 2017 (2 pages)
7 November 2017Termination of appointment of Dawn Wilding as a director on 25 August 2017 (1 page)
7 November 2017Appointment of Mr Nicola Salvemini as a director on 25 August 2017 (2 pages)
7 November 2017Termination of appointment of Fabrizio Nardi as a director on 9 October 2017 (1 page)
7 November 2017Termination of appointment of Dawn Wilding as a director on 25 August 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
15 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(2 pages)
15 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(2 pages)
15 March 2017Change of name notice (2 pages)
15 March 2017Change of name notice (2 pages)
27 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 217,063
(6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 217,063
(6 pages)
23 July 2015Full accounts made up to 31 December 2014 (19 pages)
23 July 2015Full accounts made up to 31 December 2014 (19 pages)
11 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 217,063
(6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 217,063
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 217,063
(6 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 217,063
(6 pages)
11 November 2013Appointment of Mr Andrew Clover as a director (2 pages)
11 November 2013Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Walter Seib on 1 October 2013 (2 pages)
11 November 2013Termination of appointment of Laura Montana as a secretary (1 page)
11 November 2013Termination of appointment of Laura Montana as a secretary (1 page)
11 November 2013Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages)
11 November 2013Appointment of Mr Andrew Clover as a director (2 pages)
11 November 2013Director's details changed for Ronald Loendersloot on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Walter Seib on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Walter Seib on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom on 5 November 2013 (1 page)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
12 March 2013Termination of appointment of Maureen Vieyra as a secretary (1 page)
12 March 2013Termination of appointment of Maureen Vieyra as a secretary (1 page)
22 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
31 May 2012Accounts made up to 31 December 2011 (18 pages)
31 May 2012Accounts made up to 31 December 2011 (18 pages)
30 March 2012Termination of appointment of Mario Zanini as a director (1 page)
30 March 2012Appointment of Fabrizio Nardi as a director (2 pages)
30 March 2012Appointment of Walter Seib as a director (2 pages)
30 March 2012Termination of appointment of Mario Zanini as a director (1 page)
30 March 2012Appointment of Fabrizio Nardi as a director (2 pages)
30 March 2012Termination of appointment of Patrick Keith Banducci as a director (1 page)
30 March 2012Appointment of Walter Seib as a director (2 pages)
30 March 2012Termination of appointment of Patrick Keith Banducci as a director (1 page)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
13 October 2011Amended full accounts made up to 31 December 2010 (19 pages)
13 October 2011Appointment of Laura Gutierrez Montana as a secretary (2 pages)
13 October 2011Amended full accounts made up to 31 December 2010 (19 pages)
13 October 2011Appointment of Laura Gutierrez Montana as a secretary (2 pages)
11 July 2011Accounts made up to 31 December 2010 (19 pages)
11 July 2011Accounts made up to 31 December 2010 (19 pages)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
9 December 2010Appointment of Mr Patrick Keith Banducci as a director (2 pages)
9 December 2010Appointment of Mr Patrick Keith Banducci as a director (2 pages)
16 November 2010Appointment of Ronald Loendersloot as a director (2 pages)
16 November 2010Appointment of Ronald Loendersloot as a director (2 pages)
16 November 2010Appointment of Mr Mario Zanini as a director (2 pages)
16 November 2010Appointment of Mr Mario Zanini as a director (2 pages)
1 November 2010Accounts made up to 31 December 2009 (21 pages)
1 November 2010Accounts made up to 31 December 2009 (21 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
7 September 2010Termination of appointment of Walter Seib as a director (1 page)
7 September 2010Termination of appointment of Walter Seib as a director (1 page)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 116,358
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 116,358
(3 pages)
9 February 2010Termination of appointment of Andrew Guy as a director (1 page)
9 February 2010Termination of appointment of Andrew Guy as a director (1 page)
23 December 2009Appointment of Walter Seib as a director (2 pages)
23 December 2009Appointment of Dawn Wilding as a director (2 pages)
23 December 2009Termination of appointment of Ezio Balarini as a director (1 page)
23 December 2009Appointment of Dawn Wilding as a director (2 pages)
23 December 2009Appointment of Walter Seib as a director (2 pages)
23 December 2009Termination of appointment of Ezio Balarini as a director (1 page)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts made up to 31 December 2008 (18 pages)
3 November 2009Accounts made up to 31 December 2008 (18 pages)
21 October 2009Director's details changed for Dott Ezio Balarini on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dott Ezio Balarini on 21 October 2009 (2 pages)
7 October 2009Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dott Ezio Balarini on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Andrew Graham Guy on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US united kingdom (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US united kingdom (1 page)
4 November 2008Appointment terminated director danielle downing (1 page)
4 November 2008Appointment terminated director danielle downing (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Accounts made up to 31 December 2007 (17 pages)
17 October 2008Accounts made up to 31 December 2007 (17 pages)
19 September 2008Company name changed the bagel street company LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
19 September 2008Company name changed the bagel street company LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
4 September 2008Registered office changed on 04/09/2008 from 7-9 swallow street london W1B 4DT united kingdom (1 page)
4 September 2008Registered office changed on 04/09/2008 from 7-9 swallow street london W1B 4DT united kingdom (1 page)
3 June 2008Registered office changed on 03/06/2008 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 15/10/07; full list of members (4 pages)
3 June 2008Return made up to 15/10/07; full list of members (4 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 7-9 swallow street london W1B 4DT (1 page)
5 December 2007Registered office changed on 05/12/07 from: 7-9 swallow street london W1B 4DT (1 page)
5 December 2007Secretary resigned (1 page)
16 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (3 pages)
16 June 2007Declaration of mortgage charge released/ceased (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of mortgage charge released/ceased (1 page)
21 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 December 2006Return made up to 15/10/06; full list of members (2 pages)
4 December 2006Return made up to 15/10/06; full list of members (2 pages)
8 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 November 2005Return made up to 15/10/05; full list of members (2 pages)
4 November 2005Return made up to 15/10/05; full list of members (2 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 15/10/04; full list of members (2 pages)
11 January 2005Return made up to 15/10/04; full list of members (2 pages)
1 December 2004Location of register of members (non legible) (1 page)
1 December 2004Location of register of members (non legible) (1 page)
16 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New secretary appointed (1 page)
26 May 2004Ad 29/09/03--------- £ si 115358@1 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Ad 29/09/03--------- £ si 115358@1 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 2 heath hurst road london NW3 2RX (1 page)
26 May 2004Registered office changed on 26/05/04 from: 2 heath hurst road london NW3 2RX (1 page)
9 March 2004Accounts made up to 30 September 2002 (14 pages)
9 March 2004Accounts made up to 30 September 2002 (14 pages)
8 October 2003Return made up to 15/10/03; full list of members (7 pages)
8 October 2003Return made up to 15/10/03; full list of members (7 pages)
5 August 2003Accounts made up to 31 March 2002 (15 pages)
5 August 2003Accounts made up to 31 March 2002 (15 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
12 June 2003Return made up to 15/10/02; full list of members (7 pages)
12 June 2003Return made up to 15/10/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
25 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 October 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
2 February 2002Accounts made up to 31 March 2001 (14 pages)
2 February 2002Accounts made up to 31 March 2001 (14 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 January 2001Return made up to 15/10/00; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 15/10/00; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
1 March 2000Secretary's particulars changed (1 page)
1 March 2000Secretary's particulars changed (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
10 January 2000Return made up to 15/10/99; full list of members (6 pages)
10 January 2000Return made up to 15/10/99; full list of members (6 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
8 October 1999Location of register of members (1 page)
8 October 1999Registered 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 1999Registered 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 1999Location of register of members (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
13 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
13 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
5 March 1999Ad 18/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 1999Ad 18/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 1998Incorporation (11 pages)
15 October 1998Incorporation (11 pages)