BAGEL NASH LIMITED
LEEDS HIGHMODE LIMITED

Hellopages » West Yorkshire » Leeds » LS7 1AF

Company number 03572611
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 122 NORTH STREET, LEEDS, WEST YORKSHIRE, LS7 1AF
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of BAGEL NASH LIMITED are www.bagelnash.co.uk, and www.bagel-nash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bagel Nash Limited is a Private Limited Company. The company registration number is 03572611. Bagel Nash Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Bagel Nash Limited is 122 North Street Leeds West Yorkshire Ls7 1af. . MICKLETHWAITE, Andrew is a Director of the company. MICKLETHWAITE, Sara Jayne is a Director of the company. Secretary MIZRAHI, Karen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIZRAHI, Uri has been resigned. Director TOLLEY, Marc has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
MICKLETHWAITE, Andrew
Appointed Date: 16 July 2011
66 years old

Director
MICKLETHWAITE, Sara Jayne
Appointed Date: 16 July 2011
56 years old

Resigned Directors

Secretary
MIZRAHI, Karen
Resigned: 16 July 2011
Appointed Date: 02 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 1998
Appointed Date: 29 May 1998

Director
MIZRAHI, Uri
Resigned: 16 July 2011
Appointed Date: 02 June 1998
71 years old

Director
TOLLEY, Marc
Resigned: 09 October 2007
Appointed Date: 01 March 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 1998
Appointed Date: 29 May 1998

BAGEL NASH LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

04 Feb 2016
Accounts for a small company made up to 30 April 2015
13 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

13 Jul 2015
Director's details changed for Ms Sara Jayne Hildreth on 17 October 2014
...
... and 58 more events
03 Jul 1998
Secretary resigned
12 Jun 1998
Memorandum and Articles of Association
09 Jun 1998
Company name changed highmode LIMITED\certificate issued on 10/06/98
04 Jun 1998
Registered office changed on 04/06/98 from: 788-790 finchley road london NW11 7UR
29 May 1998
Incorporation

BAGEL NASH LIMITED Charges

16 July 2011
Composite guarantee and trust debenture
Delivered: 25 July 2011
Status: Outstanding
Persons entitled: Uri Mizrahi (As Trustee for the Holders of Loan Notes Created by the Loan Note Instrument( ("Noteholders")
Description: Fixed and floating charge over the undertaking and all…
15 July 2011
Composite guarantee and trust debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Yfm Private Equity Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 11 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2006
Rent deposit deed
Delivered: 6 July 2006
Status: Satisfied on 21 June 2011
Persons entitled: The Designer Outlet Retail Centres (York) Limited Partnership Acting by Its General Partner Thertner Limited The Designer Outlet Retail Centres (York) Limited Partnership Acting by Its General Partner Thedesigner Retail Outlet Centres (York) General Pa
Description: By way of first fixed charge the company's interest in the…
19 July 2002
Bill of sale
Delivered: 26 July 2002
Status: Satisfied on 21 December 2007
Persons entitled: Heygates Limited
Description: Frigosacandia spiral freezer 0045/62553, revent oven…