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(10 years, 6 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(10 years, 6 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 | Ms Marta Barbara Pogroszewska |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 26 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Ran Avidan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | Israel |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Thomas Molnar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Jake Alaric Roger Emerson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (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 Emerson |
---|---|
Status | Resigned |
Appointed | 11 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (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 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2018(11 years, 5 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | gailsbread.co.uk |
---|---|
Telephone | 020 76250060 |
Telephone region | London |
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 |
11.3k at £1 | Bread Acquisitions LTD 99.99% Ordinary A |
---|---|
1 at £1 | Bread Acquisitions LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,280 |
Current Liabilities | £6,531,457 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months 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 |
11 October 2011 | Delivered on: 17 October 2011 Persons entitled: Hsbc Bank PLC Classification: A supplemental charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 salusbury road, london t/no AGL206685 and all fixtures see image for full details. Outstanding |
11 April 2011 | Delivered on: 21 April 2011 Persons entitled: Hsbc Bank PLC Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For details of properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details. Outstanding |
21 April 2009 | Delivered on: 2 May 2009 Satisfied on: 16 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 March 2024 | Amended audit exemption subsidiary accounts made up to 28 February 2023 (12 pages) |
---|---|
15 December 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages) |
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
1 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages) |
19 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
7 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
7 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages) |
7 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
7 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages) |
7 June 2022 | Registration of charge 061868500005, created on 6 June 2022 (67 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
24 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (13 pages) |
16 November 2021 | Memorandum and Articles of Association (12 pages) |
5 November 2021 | Registration of charge 061868500004, created on 4 November 2021 (18 pages) |
29 October 2021 | Satisfaction of charge 3 in full (8 pages) |
29 October 2021 | Satisfaction of charge 2 in full (12 pages) |
7 October 2021 | Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page) |
21 April 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages) |
2 February 2021 | Appointment of Mrs Marta Pogroszewska as a director on 26 January 2021 (2 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages) |
4 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
4 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
4 October 2018 | Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
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 (13 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
14 November 2017 | Termination of appointment of Jake 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 | 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 secretary on 20 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 March 2014 | Section 519 (1 page) |
4 March 2014 | Section 519 (1 page) |
22 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
22 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
9 November 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2011 | Appointment of Mr Jake Emerson as a secretary (1 page) |
14 September 2011 | Termination of appointment of Thomas Molnar as a secretary (1 page) |
14 September 2011 | Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page) |
14 September 2011 | Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a director (2 pages) |
14 September 2011 | Appointment of Mr Jake Emerson as a director (2 pages) |
14 September 2011 | Termination of appointment of Thomas Molnar as a secretary (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a secretary (1 page) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Section 519 (1 page) |
5 May 2011 | Memorandum and Articles of Association (12 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (12 pages) |
5 May 2011 | Resolutions
|
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Group of companies' accounts made up to 28 February 2010 (20 pages) |
11 November 2010 | Group of companies' accounts made up to 28 February 2010 (20 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 June 2009 | Particulars of contract relating to shares (2 pages) |
11 June 2009 | Ad 22/04/09\gbp si 11279@1=11279\gbp ic 1/11280\ (2 pages) |
11 June 2009 | Particulars of contract relating to shares (2 pages) |
11 June 2009 | Ad 22/04/09\gbp si 11279@1=11279\gbp ic 1/11280\ (2 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
14 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 February 2009 | Company name changed bread etc LIMITED\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Company name changed bread etc LIMITED\certificate issued on 19/02/09 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 October 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
13 August 2008 | Director appointed thomas molnar (2 pages) |
13 August 2008 | Director appointed thomas molnar (2 pages) |
8 August 2008 | Company name changed the bread factory LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Company name changed the bread factory LIMITED\certificate issued on 11/08/08 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page) |
7 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
27 March 2007 | Incorporation (9 pages) |
27 March 2007 | Incorporation (9 pages) |