Based in Leeds, Bagel Nash Ltd was setup in 1998. There are 6 directors listed for Bagel Nash Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICKLETHWAITE, Andrew | 16 July 2011 | - | 1 |
MICKLETHWAITE, Sara Jayne | 16 July 2011 | - | 1 |
SIDDALL, Philip Graham | 18 September 2018 | - | 1 |
MIZRAHI, Uri | 02 June 1998 | 16 July 2011 | 1 |
TOLLEY, Marc | 01 March 2005 | 09 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIZRAHI, Karen | 02 June 1998 | 16 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AM07 - N/A | 22 September 2020 | |
AM03 - N/A | 16 September 2020 | |
AM01 - N/A | 25 August 2020 | |
AD01 - Change of registered office address | 25 August 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AP01 - Appointment of director | 26 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 10 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 13 July 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AD01 - Change of registered office address | 31 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
RP04 - N/A | 23 August 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
TM02 - Termination of appointment of secretary | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AA - Annual Accounts | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 11 October 2009 | |
363a - Annual Return | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 26 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 June 2008 | |
353 - Register of members | 26 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
AA - Annual Accounts | 21 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
363a - Annual Return | 06 June 2007 | |
353 - Register of members | 06 June 2007 | |
AA - Annual Accounts | 20 September 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 06 June 2003 | |
225 - Change of Accounting Reference Date | 11 April 2003 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 17 August 2001 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 06 June 2000 | |
RESOLUTIONS - N/A | 09 March 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 03 July 1998 | |
MEM/ARTS - N/A | 12 June 1998 | |
CERTNM - Change of name certificate | 09 June 1998 | |
287 - Change in situation or address of Registered Office | 04 June 1998 | |
NEWINC - New incorporation documents | 29 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and trust debenture | 16 July 2011 | Outstanding |
N/A |
Composite guarantee and trust debenture | 15 July 2011 | Outstanding |
N/A |
Debenture | 24 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 20 June 2006 | Fully Satisfied |
N/A |
Bill of sale | 19 July 2002 | Fully Satisfied |
N/A |