This company is commonly known as The Great American Bagel Factory Limited. The company was founded 27 years ago and was given the registration number 03232765. The firm's registered office is in LONDON. You can find them at 90a Tooley Street, , London, . This company's SIC code is 56210 - Event catering activities.
Name | : | THE GREAT AMERICAN BAGEL FACTORY LIMITED |
---|---|---|
Company Number | : | 03232765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90a Tooley Street, London, SE1 2TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90a, Tooley Street, London, United Kingdom, SE1 2TH | Secretary | 06 August 2012 | Active |
90a, Tooley Street, London, United Kingdom, SE1 2TH | Director | 25 September 2017 | Active |
90a, Tooley Street, London, United Kingdom, SE1 2TH | Director | 06 August 2012 | Active |
60, Gray's Inn Road, London, England, WC1X 8AQ | Director | 15 May 2019 | Active |
90a, Tooley Street, London, United Kingdom, SE1 2TH | Director | 06 August 2012 | Active |
3 Playfair Mansions, Queens Club Gardens, London, W14 9TR | Secretary | 02 December 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 01 August 1996 | Active |
22 Walpole Road, Twickenham, TW2 5SN | Secretary | 31 August 2007 | Active |
19 Thameside, Henley On Thames, RG9 2LJ | Director | 02 December 1996 | Active |
3 Playfair Mansions, Queens Club Gardens, London, W14 9TR | Director | 02 December 1996 | Active |
Hyde Heath Farm, Hyde Heath, Amersham, HP6 5RW | Director | 31 December 2004 | Active |
Squirrels, Woodland Drive, East Horsley, KT24 5AN | Director | 13 March 2003 | Active |
90a, Tooley Street, London, United Kingdom, SE1 2TH | Director | 06 August 2012 | Active |
91 Rydens Road, Walton On Thames, KT12 3AN | Director | 03 February 2001 | Active |
90a, Tooley Street, London, SE1 2TH | Director | 15 May 2019 | Active |
8 Chaldon Road, London, SW6 7NJ | Director | 22 September 2004 | Active |
45 Melton Court, Old Brompton Road, London, SW7 3JH | Director | 02 December 1996 | Active |
77 Granville Park, London, SE13 7DW | Director | 15 May 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 01 August 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 01 August 1996 | Active |
Mountford House, Noton Grange, Little Kineton, CV35 0DN | Director | 15 May 2006 | Active |
22 Walpole Road, Twickenham, TW2 5SN | Director | 15 May 2006 | Active |
Chef Express Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 90a, Tooley Street, London, United Kingdom, SE1 2TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type full. | Download |
2015-09-29 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.