BAGEL NASH (RETAIL) LIMITED

Register to unlock more data on OkredoRegister

BAGEL NASH (RETAIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06110067

Incorporation date

16/02/2007

Size

Full

Contacts

Registered address

Registered address

60 Gray's Inn Road, London WC1X 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon02/04/2026
Appointment of Mr Marcello Dal Farra as a director on 2026-03-23
dot icon02/04/2026
Termination of appointment of Gloria Cremonini as a director on 2026-03-20
dot icon11/02/2026
Satisfaction of charge 2 in full
dot icon11/02/2026
Satisfaction of charge 3 in full
dot icon17/12/2025
Appointment of Mr William Bassi as a director on 2025-12-16
dot icon17/12/2025
Appointment of Mr Igor Ribeiro as a director on 2025-12-16
dot icon02/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon20/05/2025
Termination of appointment of Antonio Ghirarduzzi as a director on 2025-01-31
dot icon10/02/2025
Full accounts made up to 2023-12-31
dot icon24/10/2024
Termination of appointment of Cristian Biasoni as a director on 2024-09-30
dot icon24/10/2024
Termination of appointment of David Stewart Cheeseman as a director on 2024-09-16
dot icon03/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/05/2023
Full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon27/02/2023
Registered office address changed from , 60 60 Gray's Inn Road, London, WC1X 8AQ, United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 2023-02-27
dot icon07/09/2022
Appointment of Ms Gloria Cremonini as a director on 2022-09-01
dot icon07/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/04/2022
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/06/2021
Registered office address changed from , 90a Tooley Street, London, SE1 2th, England to 60 Gray's Inn Road London WC1X 8AQ on 2021-06-05
dot icon06/04/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon05/07/2019
Notification of The Great American Bagel Factory Limited as a person with significant control on 2018-09-21
dot icon05/07/2019
Cessation of Bagel Nash Group Limited as a person with significant control on 2018-09-21
dot icon19/10/2018
Satisfaction of charge 4 in full
dot icon01/10/2018
Termination of appointment of Philip Graham Siddall as a director on 2018-09-21
dot icon01/10/2018
Termination of appointment of Sara Jayne Micklethwaite as a director on 2018-09-21
dot icon01/10/2018
Termination of appointment of Andrew Micklethwaite as a director on 2018-09-21
dot icon01/10/2018
Appointment of Cristian Biasoni as a director on 2018-09-21
dot icon01/10/2018
Appointment of Mr Antonio Ghirarduzzi as a director on 2018-09-21
dot icon01/10/2018
Appointment of Mr David Stewart Cheeseman as a director on 2018-09-21
dot icon27/09/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon27/09/2018
Registered office address changed from , 122 North Street, Leeds, West Yorkshire, LS7 1AF to 60 Gray's Inn Road London WC1X 8AQ on 2018-09-27
dot icon11/09/2018
Appointment of Mr Philip Graham Siddall as a director on 2018-09-04
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon31/07/2018
Accounts for a small company made up to 2018-04-30
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon04/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon04/02/2016
Accounts for a small company made up to 2015-04-30
dot icon12/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/10/2015
Director's details changed for Ms Sara Jayne Hildreth on 2014-10-30
dot icon06/02/2015
Accounts for a small company made up to 2014-04-30
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/01/2014
Accounts for a small company made up to 2013-04-30
dot icon31/12/2013
Registered office address changed from , Bagel Nash House, Buslingthorpe Green, Meanwood, Leeds, LS7 2HG on 2013-12-31
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-04-30
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon23/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon28/07/2011
Appointment of Andrew Micklewaite as a director
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2011
Appointment of Ms Sara Jayne Hildreth as a director
dot icon22/07/2011
Termination of appointment of Karen Mizrahi as a secretary
dot icon22/07/2011
Termination of appointment of Karen Mizrahi as a director
dot icon22/07/2011
Termination of appointment of Uri Mizrahi as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mrs Karen Mizrahi on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Uri Mizrahi on 2010-02-17
dot icon11/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Return made up to 16/02/09; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon10/09/2008
Accounting reference date extended from 29/02/2008 to 30/04/2008
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2008
Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/03/2008
Return made up to 16/02/08; full list of members
dot icon13/03/2008
Director and secretary's change of particulars / karen mizrath / 16/02/2007
dot icon25/03/2007
New secretary appointed;new director appointed
dot icon25/03/2007
New director appointed
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon16/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dal Farra, Marcello
Director
23/03/2026 - Present
3
Bassi, William
Director
16/12/2025 - Present
3
Cheeseman, David Stewart
Director
21/09/2018 - 16/09/2024
16
Cremonini, Gloria
Director
01/09/2022 - 20/03/2026
3
Biasoni, Cristian
Director
21/09/2018 - 30/09/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGEL NASH (RETAIL) LIMITED

BAGEL NASH (RETAIL) LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at 60 Gray's Inn Road, London WC1X 8AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGEL NASH (RETAIL) LIMITED?

toggle

BAGEL NASH (RETAIL) LIMITED is currently Active. It was registered on 16/02/2007 .

Where is BAGEL NASH (RETAIL) LIMITED located?

toggle

BAGEL NASH (RETAIL) LIMITED is registered at 60 Gray's Inn Road, London WC1X 8AQ.

What does BAGEL NASH (RETAIL) LIMITED do?

toggle

BAGEL NASH (RETAIL) LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BAGEL NASH (RETAIL) LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Marcello Dal Farra as a director on 2026-03-23.