About

Registered Number: 03009423
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12 Garrick Road Industrial Estate, Irving Way, London, NW9 6AQ,

 

Established in 1995, The Bread Roll Company Ltd has its registered office in London. Trigwell, Andy, Boustead, Diane Frances, Elliott-adams, Helen Margaret, Emerson, Jake Alaric Roger are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRIGWELL, Andy 20 September 2017 - 1
BOUSTEAD, Diane Frances 21 August 1995 09 June 1997 1
ELLIOTT-ADAMS, Helen Margaret 02 February 1995 21 March 1995 1
EMERSON, Jake Alaric Roger 13 August 2015 20 September 2017 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
GUARANTEE2 - N/A 03 December 2019
AGREEMENT2 - N/A 03 December 2019
CS01 - N/A 24 January 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 24 January 2018
AA - Annual Accounts 05 December 2017
PARENT_ACC - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
AP01 - Appointment of director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 January 2017
PARENT_ACC - N/A 13 January 2017
AGREEMENT2 - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 November 2015
RESOLUTIONS - N/A 03 September 2015
AUD - Auditor's letter of resignation 03 September 2015
MR01 - N/A 27 August 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AD01 - Change of registered office address 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AA01 - Change of accounting reference date 19 August 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 January 2010
MISC - Miscellaneous document 02 December 2009
AA - Annual Accounts 28 November 2009
AUD - Auditor's letter of resignation 17 November 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 23 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 09 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
363s - Annual Return 07 January 2000
225 - Change of Accounting Reference Date 05 January 2000
225 - Change of Accounting Reference Date 14 December 1999
AA - Annual Accounts 03 December 1999
225 - Change of Accounting Reference Date 03 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
395 - Particulars of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 29 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 08 November 1996
CERTNM - Change of name certificate 31 May 1996
363s - Annual Return 20 February 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
RESOLUTIONS - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
RESOLUTIONS - N/A 22 November 1995
288 - N/A 11 October 1995
288 - N/A 27 March 1995
395 - Particulars of a mortgage or charge 02 March 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2015 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Legal mortgage 26 September 1997 Fully Satisfied

N/A

Mortgage debenture 14 August 1997 Fully Satisfied

N/A

Rent deposit deed 29 December 1995 Fully Satisfied

N/A

Rent deposit deed 29 December 1995 Fully Satisfied

N/A

Rent deposit deed 29 December 1995 Fully Satisfied

N/A

Rent deposit deed 29 December 1995 Fully Satisfied

N/A

Fixed and floating charge 17 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.