Easy Bite Limited

DataGardener
easy bite limited
live
Micro

Easy Bite Limited

03144972Private Limited With Share Capital

2Nd Floor, 314 Regents Park Road, Finchley, N32JX
Incorporated

11/01/1996

Company Age

30 years

Directors

1

Employees

1

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Easy Bite Limited (03144972) is a private limited with share capital incorporated on 11/01/1996 (30 years old) and registered in finchley, N32JX. The company operates under SIC code 68100 - buying and selling of own real estate.

Easy bite is a fast food concept serving freshly prepared baguettes, sandwiches and salads. our reputation has been built by consistently delivering outstanding value for good quality and great tasting food on-the-go.the winning formula of value, quality and speed of service is what helps our franch...

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 11/01/1996
N32JX
1 employees

Financial Overview

Total Assets

£965.2K

Liabilities

£769.6K

Net Assets

£195.6K

Est. Turnover

£77.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Annual Return
Date:19-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Mortgage
Date:03-11-2007
Legacy
Category:Annual Return
Date:09-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Mortgage
Date:26-01-2007
Legacy
Category:Annual Return
Date:06-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2006
Legacy
Category:Annual Return
Date:21-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2005
Legacy
Category:Annual Return
Date:17-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2003
Legacy
Category:Annual Return
Date:19-03-2003
Legacy
Category:Annual Return
Date:25-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2002
Legacy
Category:Mortgage
Date:02-08-2001
Legacy
Category:Mortgage
Date:14-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2001
Legacy
Category:Annual Return
Date:12-02-2001
Legacy
Category:Mortgage
Date:14-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2000
Legacy
Category:Annual Return
Date:20-01-2000
Legacy
Category:Annual Return
Date:18-01-1999
Legacy
Category:Mortgage
Date:17-12-1998
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-1998
Legacy
Category:Mortgage
Date:27-08-1998
Legacy
Category:Annual Return
Date:22-01-1998
Resolution
Category:Resolution
Date:13-06-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-1997
Legacy
Category:Annual Return
Date:06-02-1997
Legacy
Category:Accounts
Date:18-09-1996
Legacy
Category:Officers
Date:02-02-1996
Legacy
Category:Officers
Date:02-02-1996
Legacy
Category:Officers
Date:24-01-1996
Legacy
Category:Officers
Date:24-01-1996
Legacy
Category:Address
Date:24-01-1996

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2026
Filing Date29/03/2026
Latest Accounts31/03/2025

Trading Addresses

6 Bruce Gro, Tottenham, London, N176RA
2Nd Floor, 314 Regents Park Road, Finchley, London N3 2Jx, N32JXRegistered
6 Bruce Gro, Tottenham, London, N176RA
2Nd Floor, 314 Regents Park Road, Finchley, London N3 2Jx, N32JXRegistered
Suite 2 First Floor, 315 Regents Park Road, Finchley, London N3 1Dp, N31DPRegistered

Related Companies

2

Contact

02076305535
easybite.co.uk
2Nd Floor, 314 Regents Park Road, Finchley, N32JX