The Bread Shop Company Ltd was founded on 19 December 1997 and are based in London. The company has 6 directors listed as Gul, Deniz Abbas, Gul, Deniz Abbas, Katz, Adolf, Cohen, Natalie Jane, Cohen, Jonathan Shay, Nachimowski, Arkadi. We do not know the number of employees at The Bread Shop Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUL, Deniz Abbas | 01 January 2011 | - | 1 |
KATZ, Adolf | 22 July 1999 | - | 1 |
COHEN, Jonathan Shay | 07 January 1998 | 09 March 2004 | 1 |
NACHIMOWSKI, Arkadi | 12 March 1999 | 20 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUL, Deniz Abbas | 02 August 2011 | - | 1 |
COHEN, Natalie Jane | 22 July 1999 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 September 2019 | |
NDISC - N/A | 12 March 2019 | |
NDISC - N/A | 22 February 2019 | |
AD01 - Change of registered office address | 08 February 2019 | |
RESOLUTIONS - N/A | 07 February 2019 | |
LIQ02 - N/A | 07 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 07 December 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
CH03 - Change of particulars for secretary | 11 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH03 - Change of particulars for secretary | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
AD01 - Change of registered office address | 10 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AP03 - Appointment of secretary | 20 September 2011 | |
AR01 - Annual Return | 07 June 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AA - Annual Accounts | 16 February 2011 | |
SH01 - Return of Allotment of shares | 08 February 2011 | |
TM01 - Termination of appointment of director | 28 January 2011 | |
AR01 - Annual Return | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363s - Annual Return | 29 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2008 | |
AA - Annual Accounts | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2005 | |
363s - Annual Return | 26 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2004 | |
AA - Annual Accounts | 11 October 2004 | |
287 - Change in situation or address of Registered Office | 11 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2004 | |
RESOLUTIONS - N/A | 05 October 2004 | |
RESOLUTIONS - N/A | 05 October 2004 | |
123 - Notice of increase in nominal capital | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
AA - Annual Accounts | 01 November 2001 | |
AA - Annual Accounts | 23 May 2001 | |
363s - Annual Return | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
287 - Change in situation or address of Registered Office | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 19 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
363s - Annual Return | 13 January 1999 | |
287 - Change in situation or address of Registered Office | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
CERTNM - Change of name certificate | 12 January 1998 | |
NEWINC - New incorporation documents | 19 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 August 2012 | Outstanding |
N/A |
Rent deposit deed | 19 February 2007 | Outstanding |
N/A |
Rent deposit deed | 04 August 1999 | Outstanding |
N/A |