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.
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 |
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 |
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 |