London
SE1 9DE
Director Name | Mr Christopher Malec |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bread Ahead - Borough Market Cathedral Street London SE1 9DE |
Director Name | Mr Justin Piers Gellatly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2017) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Bread Ahead - Borough Market Cathedral Street London SE1 9DE |
Website | breadahead.com |
---|---|
Telephone | 020 74035444 |
Telephone region | London |
Registered Address | Bread Ahead - Borough Market Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Matthew William Jones 90.00% Ordinary |
---|---|
10 at £1 | Justin Piers Gellatly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,491 |
Cash | £128,661 |
Current Liabilities | £96,794 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
27 November 2020 | Delivered on: 16 December 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 June 2016 | Delivered on: 4 July 2016 Satisfied on: 1 August 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company:. (A) charges to the chargee, by way of first legal mortgage, all the properties owned by the company;. (B) charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties; and. (Iv) all intellectual property.. The ‘properties’ are defined as:. All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest.. Intellectual property is defined as:. The company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future. Fully Satisfied |
16 December 2020 | Registration of charge 082129250002, created on 27 November 2020 (32 pages) |
---|---|
23 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 September 2019 | Notification of Bread Ahead Holdings Ltd as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Cessation of Matthew William Jones as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Director's details changed for Mr Matthew William Jones on 14 October 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
19 January 2018 | Termination of appointment of Justin Piers Gellatly as a director on 22 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of Matthew William Jones as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Matthew William Jones as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Satisfaction of charge 082129250001 in full (1 page) |
1 August 2016 | Satisfaction of charge 082129250001 in full (1 page) |
4 July 2016 | Registration of charge 082129250001, created on 23 June 2016 (19 pages) |
4 July 2016 | Registration of charge 082129250001, created on 23 June 2016 (19 pages) |
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Appointment of Mr Christopher Malec as a director on 13 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Christopher Malec as a director on 13 June 2016 (2 pages) |
10 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Appointment of Mr Justin Piers Gellatly as a director (2 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Appointment of Mr Justin Piers Gellatly as a director (2 pages) |
1 October 2013 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom on 1 October 2013 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for William Matthew Jones on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for William Matthew Jones on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for William Matthew Jones on 4 December 2012 (2 pages) |
13 September 2012 | Incorporation (44 pages) |
13 September 2012 | Incorporation (44 pages) |