Irving Way
Hendon
London
NW9 6AQ
Director Name | Mr Andy Trigwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Andy Trigwell |
---|---|
Status | Current |
Appointed | 20 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Mr Stephen Edward Ville |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Mrs Sue Elizabeth Ville |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2001(4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Secretary Name | Mrs Sue Elizabeth Ville |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2001(4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Mr Jake Alaric Roger Emerson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Jake Alaric Roger Emerson |
---|---|
Status | Resigned |
Appointed | 13 August 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Dean Arbel |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Bread Limited 61.88% Ordinary A |
---|---|
15k at £1 | Bread Limited 37.13% Ordinary B |
25k at $0.01 | Bread Limited 0.62% Ordinary C |
15k at $0.01 | Bread Limited 0.37% Ordinary D |
Year | 2014 |
---|---|
Turnover | £126,652 |
Net Worth | £1,402,880 |
Cash | £207,173 |
Current Liabilities | £111,004 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 2 weeks from now) |
6 June 2022 | Delivered on: 7 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
24 August 2015 | Delivered on: 27 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 lyon way st albans hertfordshire t/no's HD242613 and HD294532. Outstanding |
3 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages) |
---|---|
23 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
2 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
2 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (11 pages) |
2 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
2 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
12 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages) |
12 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 October 2018 | Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
21 November 2015 | Total exemption full accounts made up to 25 January 2015 (11 pages) |
21 November 2015 | Total exemption full accounts made up to 25 January 2015 (11 pages) |
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
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
27 August 2015 | Registration of charge 043042140001, created on 24 August 2015 (18 pages) |
27 August 2015 | Registration of charge 043042140001, created on 24 August 2015 (18 pages) |
19 August 2015 | Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages) |
19 August 2015 | Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page) |
19 August 2015 | Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O the Bread Roll Co Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from C/O the Bread Roll Co Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 26 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 26 January 2014 (5 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
25 February 2014 | Amended accounts made up to 27 January 2013 (5 pages) |
25 February 2014 | Amended accounts made up to 27 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 27 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 27 January 2013 (5 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 October 2012 | Total exemption small company accounts made up to 22 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 22 January 2012 (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 22 January 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 22 January 2011 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 24 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 24 January 2010 (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Registered office address changed from C/O the Bread Roll Company 2 Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from C/O the Bread Roll Company 2 Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 25 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 25 January 2009 (6 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 27 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 27 January 2008 (6 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
29 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 22 January 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 22 January 2006 (6 pages) |
13 November 2006 | Return made up to 15/10/06; no change of members (7 pages) |
13 November 2006 | Return made up to 15/10/06; no change of members (7 pages) |
2 December 2005 | Accounts for a small company made up to 23 January 2005 (6 pages) |
2 December 2005 | Accounts for a small company made up to 23 January 2005 (6 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 25 January 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 25 January 2004 (6 pages) |
3 November 2004 | Return made up to 15/10/04; change of members (7 pages) |
3 November 2004 | Return made up to 15/10/04; change of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 26 January 2003 (6 pages) |
17 February 2004 | Accounts for a small company made up to 26 January 2003 (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | Return made up to 15/10/03; no change of members (7 pages) |
12 November 2003 | Return made up to 15/10/03; no change of members (7 pages) |
18 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
18 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: c/o the bread roll co LTD lyon way st. Albans hertfordshire AL4 0LQ (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: c/o the bread roll co LTD lyon way st. Albans hertfordshire AL4 0LQ (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: lyon way st. Albans hertfordshire AL4 0LQ (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: lyon way st. Albans hertfordshire AL4 0LQ (1 page) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 25/01/03 (1 page) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 25/01/03 (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Nc inc already adjusted 17/01/02 (1 page) |
1 June 2002 | Nc inc already adjusted 17/01/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Memorandum and Articles of Association (9 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Memorandum and Articles of Association (9 pages) |
7 March 2002 | Company name changed spiritstatus LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed spiritstatus LIMITED\certificate issued on 07/03/02 (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New director appointed (5 pages) |
21 December 2001 | New director appointed (5 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (13 pages) |
15 October 2001 | Incorporation (13 pages) |