Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREAT AMERICAN BAGEL FACTORY LIMITED
Company Information for

THE GREAT AMERICAN BAGEL FACTORY LIMITED

60 GRAY'S INN ROAD, LONDON, WC1X 8AQ,
Company Registration Number
03232765
Private Limited Company
Active

Company Overview

About The Great American Bagel Factory Ltd
THE GREAT AMERICAN BAGEL FACTORY LIMITED was founded on 1996-08-01 and has its registered office in London. The organisation's status is listed as "Active". The Great American Bagel Factory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GREAT AMERICAN BAGEL FACTORY LIMITED
 
Legal Registered Office
60 GRAY'S INN ROAD
LONDON
WC1X 8AQ
Other companies in SE1
 
Filing Information
Company Number 03232765
Company ID Number 03232765
Date formed 1996-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB815214067  
Last Datalog update: 2024-04-06 23:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREAT AMERICAN BAGEL FACTORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GREAT AMERICAN BAGEL FACTORY LIMITED
The following companies were found which have the same name as THE GREAT AMERICAN BAGEL FACTORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREAT AMERICAN BAGEL FACTORY, INC. 6637 BOCA HERMOSA LANE BOCA RATON FL FL Inactive Company formed on the 2004-09-23

Company Officers of THE GREAT AMERICAN BAGEL FACTORY LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO GHIRARDUZZI
Company Secretary 2012-08-06
CRISTIAN BIASONI
Director 2017-09-25
DAVID STEWART CHEESEMAN
Director 2012-08-06
ANTONIO GHIRARDUZZI
Director 2012-08-06
ANDREA MANDEL-MANTELLO
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WOOTTON
Company Secretary 2007-08-31 2012-08-06
GARTH MICHAEL GUTHRIE
Director 2004-12-31 2012-08-06
PHILIP HEASMAN
Director 2003-03-13 2012-08-06
MICHAEL BERNARD SMITH
Director 2006-05-15 2012-08-06
GEOFFREY WOOTTON
Director 2006-05-15 2012-08-06
BRIAN WILD
Director 2006-05-15 2011-07-15
CHRISTIANNE K ENGLE
Company Secretary 1996-12-02 2007-08-31
CHRISTIANNE K ENGLE
Director 1996-12-02 2007-08-31
MICHAEL NEUNER
Director 2001-02-03 2006-06-06
ROSA RINALDO
Director 2004-09-22 2006-05-26
DAVID JOHN BANFORD
Director 1996-12-02 2006-04-05
RONALD DAVID JAMES SIMSON
Director 1996-12-02 2006-04-05
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-08-01 1996-12-02
TRAVERS SMITH LIMITED
Nominated Director 1996-08-01 1996-12-02
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1996-08-01 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTIAN BIASONI GABF HOLDINGS LIMITED Director 2017-09-25 CURRENT 2002-12-10 Active
DAVID STEWART CHEESEMAN CHEF EXPRESS UK LIMITED Director 2014-11-04 CURRENT 2008-11-25 Active
DAVID STEWART CHEESEMAN THE SECOND CUP COFFEE LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active - Proposal to Strike off
DAVID STEWART CHEESEMAN OI! BAGEL TRADING LIMITED Director 2012-08-06 CURRENT 1998-07-07 Active
DAVID STEWART CHEESEMAN GABF HOLDINGS LIMITED Director 2012-08-06 CURRENT 2002-12-10 Active
DAVID STEWART CHEESEMAN THE MAGIC CIRCLE FOUNDATION LIMITED Director 2012-01-23 CURRENT 1987-08-17 Active
DAVID STEWART CHEESEMAN ESU TRADING LTD Director 2011-09-15 CURRENT 1977-05-12 Active
DAVID STEWART CHEESEMAN PULLMAN CONSULTING EUROPE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
DAVID STEWART CHEESEMAN MOMENTUM SERVICES LIMITED Director 2004-11-23 CURRENT 1999-11-09 Active
ANTONIO GHIRARDUZZI CHEF EXPRESS UK LIMITED Director 2014-03-14 CURRENT 2008-11-25 Active
ANTONIO GHIRARDUZZI EASY FINANCE CONSULTANCY LTD Director 2013-04-05 CURRENT 2013-04-05 Active
ANTONIO GHIRARDUZZI THE SECOND CUP COFFEE LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active - Proposal to Strike off
ANTONIO GHIRARDUZZI OI! BAGEL TRADING LIMITED Director 2012-08-06 CURRENT 1998-07-07 Active
ANTONIO GHIRARDUZZI GABF HOLDINGS LIMITED Director 2012-08-06 CURRENT 2002-12-10 Active
ANDREA MANDEL-MANTELLO THE SECOND CUP COFFEE LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active - Proposal to Strike off
ANDREA MANDEL-MANTELLO OI! BAGEL TRADING LIMITED Director 2012-08-06 CURRENT 1998-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-07CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 90a Tooley Street London SE1 2th
2021-06-04REGISTERED OFFICE CHANGED ON 04/06/21 FROM , 90a Tooley Street, London, SE1 2th
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RANKIN
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MANDEL-MANTELLO
2019-05-24AP01DIRECTOR APPOINTED MR GERALD RANKIN
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-11AP01DIRECTOR APPOINTED CRISTIAN BIASONI
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 102500
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29AUDAUDITOR'S RESIGNATION
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 102500
2015-08-19AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-01
2014-09-06ANNOTATIONClarification
2014-08-20LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 102500
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AUDAUDITOR'S RESIGNATION
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032327650015
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-07AP03Appointment of Antonio Ghirarduzzi as company secretary
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY WOOTTON
2012-11-21AP01DIRECTOR APPOINTED ANDREA MANDEL-MANTELLO
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2012-10-10REGISTERED OFFICE CHANGED ON 10/10/12 FROM , 66 Chiltern Street, London, W1U 4JT, United Kingdom
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEASMAN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARTH GUTHRIE
2012-10-08AP01DIRECTOR APPOINTED DAVID STEWART CHEESEMAN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOTTON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-10-08AP01DIRECTOR APPOINTED ANTONIO GHIRARDUZZI
2012-08-30AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-01AR0101/08/12 FULL LIST
2012-07-03AA24/09/11 TOTAL EXEMPTION SMALL
2011-09-30AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-08-01AR0101/08/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILD
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2011-01-11REGISTERED OFFICE CHANGED ON 11/01/11 FROM , 66 Wigmore Street, London, W1U 2SB
2010-10-01AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-08-18AR0101/08/10 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-09-08363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-22288aNEW SECRETARY APPOINTED
2007-08-02363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-01190LOCATION OF DEBENTURE REGISTER
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 66 WIGMORE STREET LONDON W1V 2HQ
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-05Registered office changed on 05/08/05 from:\66 wigmore street, london, W1V 2HQ
2000-02-02Registered office changed on 02/02/00 from:\lynton house, 7-12 tavistock square, london, WC1H 9LT
1998-11-16Registered office changed on 16/11/98 from:\morley & scott corporate service, ropewalk house, 1 north walls, winchester SO23 8BZ
1998-07-21Registered office changed on 21/07/98 from:\18 endell street, covent garden, london, WC2H 9BD
1996-11-19Registered office changed on 19/11/96 from:\10 snow hill, london, EC1A 2AL
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to THE GREAT AMERICAN BAGEL FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREAT AMERICAN BAGEL FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT 2009-06-04 Outstanding W (NO.3) GP (NOMINEE A) LIMITED AND W (NO.3) GP (NOMINEE B) LIMITED
RENT DEPOSIT DEED 2007-12-07 Outstanding W (NO.3) GP (NOMINEE A) LIMITED AND W (NO.3) GP (NOMINEE B) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2006-03-14 Satisfied CANADA BREAD UK LIMITED
DEBENTURE 2004-02-10 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-20 Satisfied GRENADIER CAPITAL LIMITED
DEBENTURE 2003-03-20 Satisfied GRENADIER CAPITAL LIMITED
LEGAL CHARGE 2001-10-20 Outstanding CABOT PLACE LIMITED
RENT DEPOSIT DEED 2001-03-14 Satisfied LISON ASSETS LIMITED
CHATTELS MORTGAGE 2001-02-14 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2000-07-12 Satisfied ST. JAMES'S CORPORATION LIMITED
RENT DEPOSIT DEED 1999-01-19 Satisfied BUCKINGHAM ESTATE (GENERAL PARTNER) LIMITED
DEED OF RENT DEPOSIT 1998-07-15 Satisfied ST CHRISTOPHER'S PLACE LIMITED
FIXED AND FLOATING CHARGE 1997-01-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of THE GREAT AMERICAN BAGEL FACTORY LIMITED registering or being granted any patents
Domain Names

THE GREAT AMERICAN BAGEL FACTORY LIMITED owns 1 domain names.

bagelfactory.co.uk  

Trademarks
We have not found any records of THE GREAT AMERICAN BAGEL FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREAT AMERICAN BAGEL FACTORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as THE GREAT AMERICAN BAGEL FACTORY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where THE GREAT AMERICAN BAGEL FACTORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREAT AMERICAN BAGEL FACTORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREAT AMERICAN BAGEL FACTORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.