Bagel Nash (retail) Limited LONDON


Bagel Nash (retail) started in year 2007 as Private Limited Company with registration number 06110067. The Bagel Nash (retail) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 60 Gray's Inn Road. Postal code: WC1X 8AQ.

The firm has 4 directors, namely Gloria C., Cristian B. and Antonio G. and others. Of them, Cristian B., Antonio G., David C. have been with the company the longest, being appointed on 21 September 2018 and Gloria C. has been with the company for the least time - from 1 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen M. who worked with the the firm until 16 July 2011.

Bagel Nash (retail) Limited Address / Contact

Office Address 60 Gray's Inn Road
Town London
Post code WC1X 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06110067
Date of Incorporation Fri, 16th Feb 2007
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gloria C.

Position: Director

Appointed: 01 September 2022

Cristian B.

Position: Director

Appointed: 21 September 2018

Antonio G.

Position: Director

Appointed: 21 September 2018

David C.

Position: Director

Appointed: 21 September 2018

Philip S.

Position: Director

Appointed: 04 September 2018

Resigned: 21 September 2018

Andrew M.

Position: Director

Appointed: 16 July 2011

Resigned: 21 September 2018

Sara H.

Position: Director

Appointed: 16 July 2011

Resigned: 21 September 2018

Karen M.

Position: Director

Appointed: 16 February 2007

Resigned: 16 July 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2007

Resigned: 16 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2007

Resigned: 16 February 2007

Karen M.

Position: Secretary

Appointed: 16 February 2007

Resigned: 16 July 2011

Uri M.

Position: Director

Appointed: 16 February 2007

Resigned: 16 July 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is The Great American Bagel Factory Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bagel Nash Group Limited that entered Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Great American Bagel Factory Limited

90a Tooley Street, London, SE1 2TH, England

Legal authority Limited By Shares
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03232765
Notified on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bagel Nash Group Limited

122 North Street, Leeds, LS7 1AF, England

Legal authority English Law
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand103 92465 397
Current Assets436 332377 297
Debtors221 919235 433
Net Assets Liabilities143 103-165 414
Other Debtors221 919234 793
Property Plant Equipment785 385474 944
Total Inventories110 48976 467
Other
Accumulated Amortisation Impairment Intangible Assets623 700693 000
Accumulated Depreciation Impairment Property Plant Equipment1 056 1121 168 730
Amounts Owed To Group Undertakings606 790545 351
Creditors1 147 914967 655
Fixed Assets854 685474 944
Increase From Amortisation Charge For Year Intangible Assets 69 300
Increase From Depreciation Charge For Year Property Plant Equipment 162 395
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 98 125
Intangible Assets69 300 
Intangible Assets Gross Cost693 000 
Net Current Assets Liabilities-711 582-590 358
Other Creditors50 65543 637
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 147 902
Other Disposals Property Plant Equipment 211 868
Other Taxation Social Security Payable66 03371 321
Property Plant Equipment Gross Cost1 841 4971 643 674
Provisions For Liabilities Balance Sheet Subtotal 50 000
Total Additions Including From Business Combinations Property Plant Equipment 14 045
Total Assets Less Current Liabilities143 103-115 414
Trade Creditors Trade Payables424 436307 346
Trade Debtors Trade Receivables 640

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2021/12/31
filed on: 17th, May 2023
Free Download (33 pages)

Company search