About

Registered Number: 03483963
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.