Company NameBaris Bagel Limited
DirectorIbrahim Tepe
Company StatusActive
Company Number08113753
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Ibrahim Tepe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Parkinson Court
Charles Square Estate
London
N1 6HS

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ibrahim Tepe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,123
Cash£4,580
Current Liabilities£3,002

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
6 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
10 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
6 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
1 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
6 September 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
4 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 23 June 2016 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
21 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
30 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)