About

Registered Number: 07576269
Date of Incorporation: 24/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London, NW9 6AQ

 

Established in 2011, Bread Acquisitions Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this business are Trigwell, Andy, Johnson, Luke, Simmonds, Michael, Emerson, Jake, Molnar, Thomas, D.W. Director 1 Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Luke 11 April 2011 - 1
SIMMONDS, Michael 11 April 2011 - 1
D.W. DIRECTOR 1 LIMITED 24 March 2011 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
TRIGWELL, Andy 20 September 2017 - 1
EMERSON, Jake 03 August 2011 20 September 2017 1
MOLNAR, Thomas 11 April 2011 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 December 2018
PARENT_ACC - N/A 12 December 2018
GUARANTEE2 - N/A 04 December 2018
AGREEMENT2 - N/A 04 December 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 05 December 2017
PARENT_ACC - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
AGREEMENT2 - N/A 05 December 2017
AP01 - Appointment of director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 April 2014
MISC - Miscellaneous document 04 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 January 2013
AA01 - Change of accounting reference date 20 December 2012
AP01 - Appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AP03 - Appointment of secretary 19 November 2012
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2011
RESOLUTIONS - N/A 19 April 2011
MEM/ARTS - N/A 19 April 2011
AD01 - Change of registered office address 19 April 2011
AP03 - Appointment of secretary 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
CERTNM - Change of name certificate 14 April 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.