MR. BAGEL'S LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1LA

Company number 06789960
Status Active
Incorporation Date 13 January 2009
Company Type Private Limited Company
Address 83 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1LA
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 forty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registered office address changed from Ozel House 52-54 White Post Lane London E9 5EN to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 8 July 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MR. BAGEL'S LIMITED are www.mrbagels.co.uk, and www.mr-bagel-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mr Bagel S Limited is a Private Limited Company. The company registration number is 06789960. Mr Bagel S Limited has been working since 13 January 2009. The present status of the company is Active. The registered address of Mr Bagel S Limited is 83 Bridge Road East Welwyn Garden City Hertfordshire England Al7 1la. . MANSOURI, Kamyar is a Director of the company. Director KAHALANI, Paul has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
MANSOURI, Kamyar
Appointed Date: 27 January 2009
53 years old

Resigned Directors

Director
KAHALANI, Paul
Resigned: 27 January 2009
Appointed Date: 13 January 2009
62 years old

Persons With Significant Control

Mr Kamyar Mansouri
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MR. BAGEL'S LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Jul 2016
Registered office address changed from Ozel House 52-54 White Post Lane London E9 5EN to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 8 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 298,100

11 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 34 more events
12 Feb 2009
Appointment terminate, director paul kahanalani logged form
12 Feb 2009
Appointment terminate, director paul kahalani logged form
12 Feb 2009
Appointment terminated director paul kahalani
12 Feb 2009
Director appointed kamyar mansouri
13 Jan 2009
Incorporation

MR. BAGEL'S LIMITED Charges

15 January 2015
Charge code 0678 9960 0013
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Chattels mortgage…
13 June 2014
Charge code 0678 9960 0012
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
13 June 2014
Charge code 0678 9960 0011
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
13 January 2014
Charge code 0678 9960 0010
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0678 9960 0009
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0678 9960 0008
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0678 9960 0007
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
18 July 2013
Charge code 0678 9960 0006
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2012
Debenture
Delivered: 15 March 2012
Status: Satisfied on 7 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
All assets debenture
Delivered: 19 August 2011
Status: Satisfied on 31 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
Fixed & floating charge
Delivered: 9 May 2009
Status: Satisfied on 15 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all of the company's invoices…
22 February 2009
Debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Galit Mansouri
Description: Fixed and floating charge over the undertaking and all…
22 February 2009
Debenture
Delivered: 28 February 2009
Status: Satisfied on 17 February 2012
Persons entitled: Tina Ann-Marie Kahalani
Description: Fixed and floating charge over the undertaking and all…