UKBizDB.co.uk

BREAD & TEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bread & Tea Limited. The company was founded 8 years ago and was given the registration number 09851774. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:BREAD & TEA LIMITED
Company Number:09851774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 2015
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Powis Street, Woolwich, England, SE18 6HE

Director22 March 2018Active
23a, Powis Street, London, SE18 6HZ

Director22 March 2018Active
115, Queensway, London, United Kingdom, W2 4SJ

Director11 November 2015Active
115, Queensway, London, United Kingdom, W2 4SJ

Director02 November 2015Active

People with Significant Control

Mr Ali Haligur
Notified on:12 December 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yusuf Genc
Notified on:12 December 2018
Status:Active
Date of birth:February 1975
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bread And Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:115, Queensway, London, England, W2 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-22Gazette

Gazette dissolved liquidation.

Download
2021-06-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation disclaimer notice.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-13Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-03Miscellaneous

Legacy.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.