UKBizDB.co.uk

THE GREAT AMERICAN BAGEL FACTORY LIMITED

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

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.

Company Information

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:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:90a Tooley Street, London, SE1 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90a, Tooley Street, London, United Kingdom, SE1 2TH

Secretary06 August 2012Active
90a, Tooley Street, London, United Kingdom, SE1 2TH

Director25 September 2017Active
90a, Tooley Street, London, United Kingdom, SE1 2TH

Director06 August 2012Active
60, Gray's Inn Road, London, England, WC1X 8AQ

Director15 May 2019Active
90a, Tooley Street, London, United Kingdom, SE1 2TH

Director06 August 2012Active
3 Playfair Mansions, Queens Club Gardens, London, W14 9TR

Secretary02 December 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary01 August 1996Active
22 Walpole Road, Twickenham, TW2 5SN

Secretary31 August 2007Active
19 Thameside, Henley On Thames, RG9 2LJ

Director02 December 1996Active
3 Playfair Mansions, Queens Club Gardens, London, W14 9TR

Director02 December 1996Active
Hyde Heath Farm, Hyde Heath, Amersham, HP6 5RW

Director31 December 2004Active
Squirrels, Woodland Drive, East Horsley, KT24 5AN

Director13 March 2003Active
90a, Tooley Street, London, United Kingdom, SE1 2TH

Director06 August 2012Active
91 Rydens Road, Walton On Thames, KT12 3AN

Director03 February 2001Active
90a, Tooley Street, London, SE1 2TH

Director15 May 2019Active
8 Chaldon Road, London, SW6 7NJ

Director22 September 2004Active
45 Melton Court, Old Brompton Road, London, SW7 3JH

Director02 December 1996Active
77 Granville Park, London, SE13 7DW

Director15 May 2006Active
10 Snow Hill, London, EC1A 2AL

Nominee Director01 August 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director01 August 1996Active
Mountford House, Noton Grange, Little Kineton, CV35 0DN

Director15 May 2006Active
22 Walpole Road, Twickenham, TW2 5SN

Director15 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

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

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type full.

Download
2015-09-29Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.