About

Registered Number: 03572611
Date of Incorporation: 29/05/1998 (25 years and 10 months ago)
Company Status: Administration
Registered Address: BDO LLP, Central Square 29 Wellington Street, Leeds, LS1 4DL

 

Based in Leeds, Bagel Nash Ltd was setup in 1998. There are 6 directors listed for Bagel Nash Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.