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