About

Registered Number: 06110067
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 90a Tooley Street, London, SE1 2TH,

 

Having been setup in 2007, Bagel Nash (Retail) Ltd have registered office in London, it's status at Companies House is "Active". Biasoni, Cristian is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIASONI, Cristian 21 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 01 August 2019
PSC02 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
MR04 - N/A 19 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA01 - Change of accounting reference date 27 September 2018
AD01 - Change of registered office address 27 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 31 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 12 March 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
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 September 2008
225 - Change of Accounting Reference Date 10 September 2008
395 - Particulars of a mortgage or charge 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2012 Fully Satisfied

N/A

Composite guarantee and trust debenture 16 July 2011 Outstanding

N/A

Composite guarantee and trust debenture 15 July 2011 Outstanding

N/A

Debenture 04 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.