RICHMOND BAGEL LIMITED

Register to unlock more data on OkredoRegister

RICHMOND BAGEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07938795

Incorporation date

07/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07938795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2022)
dot icon01/11/2024
Address of officer Miss Vadali Lavanya changed to 07938795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-01
dot icon01/11/2024
Address of person with significant control Ms Vadali Lavanya changed to 07938795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-01
dot icon01/11/2024
Registered office address changed to PO Box 4385, 07938795 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-01
dot icon23/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Appointment of Miss Vadali Lavanya as a director on 2024-02-27
dot icon13/03/2024
Application to strike the company off the register
dot icon07/03/2024
Cessation of Mostafa Raeisi as a person with significant control on 2024-01-01
dot icon07/03/2024
Termination of appointment of Mostafa Raeisi as a director on 2024-03-01
dot icon07/03/2024
Notification of Vadali Lavanya as a person with significant control on 2024-01-01
dot icon07/03/2024
Registered office address changed
dot icon07/03/2024
Change of details for Ms Vadali Lavanya as a person with significant control on 2024-03-07
dot icon24/01/2024
Registered office address changed from Flat 8 Selena Court Oakleigh Road London N20 0DW England to 459 London Road Isleworth TW7 4BX on 2024-01-24
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/10/2023
Registered office address changed from Flat 70, Felix Court 11 Charcot Road London NW9 5ZE England to Flat 8 Selena Court Oakleigh Road London N20 0DW on 2023-10-15
dot icon05/04/2023
Appointment of Mr Mostafa Raeisi as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Akbarshokh Amonulloev as a director on 2023-03-31
dot icon05/04/2023
Registered office address changed from 50 Elsa Road Welling DA16 1JS England to Flat 70, Felix Court 11 Charcot Road London NW9 5ZE on 2023-04-05
dot icon05/04/2023
Notification of Mostafa Raeisi as a person with significant control on 2023-04-01
dot icon05/04/2023
Cessation of Akbarshokh Amonulloev as a person with significant control on 2023-04-01
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon09/01/2023
Notification of Akbarshokh Amonulloev as a person with significant control on 2022-12-19
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon22/12/2022
Register(s) moved to registered inspection location 50 Elsa Road Welling DA16 1JS
dot icon21/12/2022
Appointment of Mr Akbarshokh Amonulloev as a director on 2022-12-19
dot icon21/12/2022
Cessation of Ozgur Sargin as a person with significant control on 2022-12-19
dot icon21/12/2022
Termination of appointment of Ozgur Sargin as a director on 2022-12-19
dot icon21/12/2022
Register inspection address has been changed to 50 Elsa Road Welling DA16 1JS
dot icon21/12/2022
Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 50 Elsa Road Welling DA16 1JS on 2022-12-21
dot icon17/12/2022
Total exemption full accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.13K
-
0.00
12.57K
-
2022
1
1.93K
-
0.00
1.25K
-
2023
1
9.36K
-
0.00
-
-
2023
1
9.36K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.36K £Ascended385.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ozgur Sargin
Director
24/01/2013 - 19/12/2022
12
Aykuta, Efe
Director
01/12/2014 - 09/03/2017
8
Sargin, Ozgru
Director
07/02/2012 - 07/02/2012
-
Aykuta, Efe
Director
07/02/2012 - 24/01/2013
-
Amonulloev, Akbarshokh
Director
19/12/2022 - 31/03/2023
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RICHMOND BAGEL LIMITED

RICHMOND BAGEL LIMITED is an(a) Active company incorporated on 07/02/2012 with the registered office located at 4385, 07938795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of RICHMOND BAGEL LIMITED?

toggle

RICHMOND BAGEL LIMITED is currently Active. It was registered on 07/02/2012 .

Where is RICHMOND BAGEL LIMITED located?

toggle

RICHMOND BAGEL LIMITED is registered at 4385, 07938795 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RICHMOND BAGEL LIMITED do?

toggle

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

How many employees does RICHMOND BAGEL LIMITED have?

toggle

RICHMOND BAGEL LIMITED had 1 employees in 2023.

What is the latest filing for RICHMOND BAGEL LIMITED?

toggle

The latest filing was on 01/11/2024: Address of officer Miss Vadali Lavanya changed to 07938795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-01.