About

Registered Number: 04186934
Date of Incorporation: 26/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 36 Addison Avenue Southgate, London, N14 4AE,

 

Based in London, The Bagel Shop Ltd was registered on 26 March 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Yildirim, Ismail, Yildirim, Imam for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YILDIRIM, Ismail 26 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
YILDIRIM, Imam 26 March 2001 27 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 27 December 2019
MR01 - N/A 29 August 2019
MR01 - N/A 18 July 2019
MR01 - N/A 10 June 2019
MR01 - N/A 10 June 2019
CS01 - N/A 25 April 2019
CS01 - N/A 23 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 21 July 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 19 November 2003
363a - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 17 July 2019 Outstanding

N/A

A registered charge 29 May 2019 Outstanding

N/A

A registered charge 29 May 2019 Outstanding

N/A

Legal charge 04 June 2007 Outstanding

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Debenture 04 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.