Background WavePink WaveYellow Wave

THE GREAT AMERICAN BAGEL FACTORY LIMITED (03232765)

THE GREAT AMERICAN BAGEL FACTORY LIMITED (03232765) is an active UK company. incorporated on 1 August 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. THE GREAT AMERICAN BAGEL FACTORY LIMITED has been registered for 29 years. Current directors include BASSI, William, DAL FARRA, Marcello, RIBEIRO, Igor.

Company Number
03232765
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
60 Gray's Inn Road, London, WC1X 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BASSI, William, DAL FARRA, Marcello, RIBEIRO, Igor
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT AMERICAN BAGEL FACTORY LIMITED

THE GREAT AMERICAN BAGEL FACTORY LIMITED is an active company incorporated on 1 August 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. THE GREAT AMERICAN BAGEL FACTORY LIMITED was registered 29 years ago.(SIC: 56210)

Status

active

Active since 29 years ago

Company No

03232765

LTD Company

Age

29 Years

Incorporated 1 August 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DE FACTO 519 LIMITED
From: 1 August 1996To: 19 September 1996
Contact
Address

60 Gray's Inn Road London, WC1X 8AQ,

Previous Addresses

, 90a Tooley Street, London, SE1 2th
From: 10 October 2012To: 4 June 2021
, 66 Chiltern Street, London, W1U 4JT, United Kingdom
From: 11 January 2011To: 10 October 2012
, 66 Wigmore Street, London, W1U 2SB
From: 1 August 1996To: 11 January 2011
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Loan Secured
Jan 14
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BASSI, William

Active
Gray's Inn Road, LondonWC1X 8AQ
Born October 1967
Director
Appointed 16 Dec 2025

DAL FARRA, Marcello

Active
Gray's Inn Road, LondonWC1X 8AQ
Born September 1984
Director
Appointed 23 Mar 2026

RIBEIRO, Igor

Active
Gray's Inn Road, LondonWC1X 8AQ
Born December 1979
Director
Appointed 16 Dec 2025

ENGLE, Christianne K

Resigned
3 Playfair Mansions, LondonW14 9TR
Secretary
Appointed 02 Dec 1996
Resigned 31 Aug 2007

GHIRARDUZZI, Antonio

Resigned
Tooley Street, LondonSE1 2TH
Secretary
Appointed 06 Aug 2012
Resigned 31 Jan 2025

WOOTTON, Geoffrey

Resigned
22 Walpole Road, TwickenhamTW2 5SN
Secretary
Appointed 31 Aug 2007
Resigned 06 Aug 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Aug 1996
Resigned 02 Dec 1996

BANFORD, David John

Resigned
19 Thameside, Henley On ThamesRG9 2LJ
Born June 1947
Director
Appointed 02 Dec 1996
Resigned 05 Apr 2006

BIASONI, Cristian

Resigned
Tooley Street, LondonSE1 2TH
Born June 1971
Director
Appointed 25 Sept 2017
Resigned 30 Sept 2024

CHEESEMAN, David Stewart

Resigned
Tooley Street, LondonSE1 2TH
Born February 1963
Director
Appointed 06 Aug 2012
Resigned 16 Sept 2024

CREMONINI, Gloria

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born April 1991
Director
Appointed 15 May 2019
Resigned 20 Mar 2026

ENGLE, Christianne K

Resigned
3 Playfair Mansions, LondonW14 9TR
Born May 1955
Director
Appointed 02 Dec 1996
Resigned 31 Aug 2007

GHIRARDUZZI, Antonio

Resigned
Tooley Street, LondonSE1 2TH
Born July 1969
Director
Appointed 06 Aug 2012
Resigned 31 Jan 2025

GUTHRIE, Garth Michael

Resigned
Hyde Heath Farm, AmershamHP6 5RW
Born April 1941
Director
Appointed 31 Dec 2004
Resigned 06 Aug 2012

HEASMAN, Philip

Resigned
Squirrels, East HorsleyKT24 5AN
Born November 1960
Director
Appointed 13 Mar 2003
Resigned 06 Aug 2012

MANDEL-MANTELLO, Andrea

Resigned
Tooley Street, LondonSE1 2TH
Born September 1958
Director
Appointed 06 Aug 2012
Resigned 15 May 2019

NEUNER, Michael

Resigned
91 Rydens Road, Walton On ThamesKT12 3AN
Born June 1960
Director
Appointed 03 Feb 2001
Resigned 06 Jun 2006

RANKIN, Gerald

Resigned
Tooley Street, LondonSE1 2TH
Born July 1962
Director
Appointed 15 May 2019
Resigned 31 Dec 2019

RINALDO, Rosa

Resigned
8 Chaldon Road, LondonSW6 7NJ
Born December 1964
Director
Appointed 22 Sept 2004
Resigned 26 May 2006

SIMSON, Ronald David James

Resigned
45 Melton Court, LondonSW7 3JH
Born December 1929
Director
Appointed 02 Dec 1996
Resigned 05 Apr 2006

SMITH, Michael Bernard

Resigned
77 Granville Park, LondonSE13 7DW
Born February 1960
Director
Appointed 15 May 2006
Resigned 06 Aug 2012

WILD, Brian

Resigned
Mountford House, Little KinetonCV35 0DN
Born March 1959
Director
Appointed 15 May 2006
Resigned 15 Jul 2011

WOOTTON, Geoffrey

Resigned
22 Walpole Road, TwickenhamTW2 5SN
Born January 1952
Director
Appointed 15 May 2006
Resigned 06 Aug 2012

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Aug 1996
Resigned 02 Dec 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Aug 1996
Resigned 02 Dec 1996

Persons with significant control

1

Tooley Street, LondonSE1 2TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Auditors Resignation Company
26 June 2014
AUDAUD
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2012
AA01Change of Accounting Reference Date
Legacy
28 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
4 August 2008
363aAnnual Return
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
1 August 2007
190190
Legacy
26 June 2007
288cChange of Particulars
Legacy
16 August 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
26 September 2003
363aAnnual Return
Legacy
26 September 2003
190190
Legacy
26 September 2003
353353
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
29 April 2003
403aParticulars of Charge Subject to s859A
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
122122
Legacy
27 March 2003
288aAppointment of Director or Secretary
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
22 August 2002
363aAnnual Return
Legacy
12 March 2002
88(2)R88(2)R
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
123Notice of Increase in Nominal Capital
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363aAnnual Return
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Legacy
2 February 2000
287Change of Registered Office
Auditors Resignation Company
30 December 1999
AUDAUD
Auditors Resignation Company
21 December 1999
AUDAUD
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288cChange of Particulars
Legacy
17 June 1999
288cChange of Particulars
Legacy
23 January 1999
395Particulars of Mortgage or Charge
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
88(2)R88(2)R
Legacy
11 December 1998
123Notice of Increase in Nominal Capital
Legacy
16 November 1998
287Change of Registered Office
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
31 July 1998
325325
Legacy
31 July 1998
353353
Legacy
31 July 1998
190190
Legacy
31 July 1998
122122
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
225Change of Accounting Reference Date
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
123Notice of Increase in Nominal Capital
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Certificate Change Of Name Company
18 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 1996
NEWINCIncorporation