Background WavePink WaveYellow Wave

BAGEL NASH (RETAIL) LIMITED (06110067)

BAGEL NASH (RETAIL) LIMITED (06110067) is an active UK company. incorporated on 16 February 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BAGEL NASH (RETAIL) LIMITED has been registered for 19 years. Current directors include BASSI, William, DAL FARRA, Marcello, RIBEIRO, Igor.

Company Number
06110067
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
60 Gray's Inn Road, London, WC1X 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BASSI, William, DAL FARRA, Marcello, RIBEIRO, Igor
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGEL NASH (RETAIL) LIMITED

BAGEL NASH (RETAIL) LIMITED is an active company incorporated on 16 February 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BAGEL NASH (RETAIL) LIMITED was registered 19 years ago.(SIC: 56102)

Status

active

Active since 19 years ago

Company No

06110067

LTD Company

Age

19 Years

Incorporated 16 February 2007

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
Contact
Address

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

Previous Addresses

, 60 60 Gray's Inn Road, London, WC1X 8AQ, United Kingdom
From: 5 June 2021To: 27 February 2023
, 90a Tooley Street, London, SE1 2th, England
From: 27 September 2018To: 5 June 2021
, 122 North Street, Leeds, West Yorkshire, LS7 1AF
From: 31 December 2013To: 27 September 2018
, Bagel Nash House, Buslingthorpe Green, Meanwood, Leeds, LS7 2HG
From: 16 February 2007To: 31 December 2013
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Owner Exit
Jul 19
Director Joined
Sept 22
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
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

MIZRAHI, Karen

Resigned
147a Wigton Lane, LeedsLS17 8SH
Secretary
Appointed 16 Feb 2007
Resigned 16 Jul 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Feb 2007
Resigned 16 Feb 2007

BIASONI, Cristian

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born June 1971
Director
Appointed 21 Sept 2018
Resigned 30 Sept 2024

CHEESEMAN, David Stewart

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born February 1963
Director
Appointed 21 Sept 2018
Resigned 16 Sept 2024

CREMONINI, Gloria

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born April 1991
Director
Appointed 01 Sept 2022
Resigned 20 Mar 2026

GHIRARDUZZI, Antonio

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born July 1969
Director
Appointed 21 Sept 2018
Resigned 31 Jan 2025

MICKLETHWAITE, Andrew

Resigned
Beckwith, HarrogateHG3 1QQ
Born January 1959
Director
Appointed 16 Jul 2011
Resigned 21 Sept 2018

MICKLETHWAITE, Sara Jayne

Resigned
Beckwith, HarrogateHG3 1QQ
Born October 1969
Director
Appointed 16 Jul 2011
Resigned 21 Sept 2018

MIZRAHI, Karen

Resigned
147a Wigton Lane, LeedsLS17 8SH
Born September 1956
Director
Appointed 16 Feb 2007
Resigned 16 Jul 2011

MIZRAHI, Uri

Resigned
147a Wigton Lane, LeedsLS17 8SH
Born May 1954
Director
Appointed 16 Feb 2007
Resigned 16 Jul 2011

SIDDALL, Philip Graham

Resigned
North Street, LeedsLS7 1AF
Born February 1966
Director
Appointed 04 Sept 2018
Resigned 21 Sept 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Feb 2007
Resigned 16 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
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 21 Sept 2018

Bagel Nash Group Limited

Ceased
North Street, LeedsLS7 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

85

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
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
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
5 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Second Filing Of Form With Form Type
23 August 2011
RP04RP04
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Legacy
28 July 2011
MG01MG01
Legacy
25 July 2011
MG01MG01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Legacy
3 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Incorporation Company
16 February 2007
NEWINCIncorporation