Company NameBread Ahead Ltd
DirectorsMatthew William Jones and Christopher Malec
Company StatusActive
Company Number08212925
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Matthew William Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBread Ahead - Borough Market Cathedral Street
London
SE1 9DE
Director NameMr Christopher Malec
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBread Ahead - Borough Market Cathedral Street
London
SE1 9DE
Director NameMr Justin Piers Gellatly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2017)
RoleChef
Country of ResidenceEngland
Correspondence AddressBread Ahead - Borough Market Cathedral Street
London
SE1 9DE

Contact

Websitebreadahead.com
Telephone020 74035444
Telephone regionLondon

Location

Registered AddressBread Ahead - Borough Market
Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Matthew William Jones
90.00%
Ordinary
10 at £1Justin Piers Gellatly
10.00%
Ordinary

Financials

Year2014
Net Worth£106,491
Cash£128,661
Current Liabilities£96,794

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

27 November 2020Delivered on: 16 December 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 June 2016Delivered 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

Filing History

16 December 2020Registration of charge 082129250002, created on 27 November 2020 (32 pages)
23 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 September 2019Notification of Bread Ahead Holdings Ltd as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Cessation of Matthew William Jones as a person with significant control on 10 September 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Director's details changed for Mr Matthew William Jones on 14 October 2018 (2 pages)
24 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
19 January 2018Termination of appointment of Justin Piers Gellatly as a director on 22 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of Matthew William Jones as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
11 July 2017Notification of Matthew William Jones as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Satisfaction of charge 082129250001 in full (1 page)
1 August 2016Satisfaction of charge 082129250001 in full (1 page)
4 July 2016Registration of charge 082129250001, created on 23 June 2016 (19 pages)
4 July 2016Registration of charge 082129250001, created on 23 June 2016 (19 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
30 June 2016Appointment of Mr Christopher Malec as a director on 13 June 2016 (2 pages)
30 June 2016Appointment of Mr Christopher Malec as a director on 13 June 2016 (2 pages)
10 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 August 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
6 August 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Appointment of Mr Justin Piers Gellatly as a director (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Appointment of Mr Justin Piers Gellatly as a director (2 pages)
1 October 2013Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom on 1 October 2013 (1 page)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for William Matthew Jones on 4 December 2012 (2 pages)
5 December 2012Director's details changed for William Matthew Jones on 4 December 2012 (2 pages)
5 December 2012Director's details changed for William Matthew Jones on 4 December 2012 (2 pages)
13 September 2012Incorporation (44 pages)
13 September 2012Incorporation (44 pages)