This company is commonly known as CafÉ 1821 Limited. The company was founded 23 years ago and was given the registration number 04095364. The firm's registered office is in SOUTHPORT. You can find them at Christ Church, Lord Street, Southport, Merseyside. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CAFÉ 1821 LIMITED |
---|---|---|
Company Number | : | 04095364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Christ Church, Lord Street, Southport, Merseyside, PR8 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christ Church, Lord Street, Southport, England, PR8 1AA | Director | 18 May 2017 | Active |
17, Clovelly Drive, Southport, United Kingdom, PR8 3AJ | Director | 01 April 2016 | Active |
20 Roe Lane, Southport, PR9 9DX | Director | 24 October 2000 | Active |
Christchurch, Lord St, Southport, United Kingdom, PR8 1AA | Director | 01 April 2016 | Active |
5 Morley Road, Southport, PR9 9JS | Secretary | 24 October 2000 | Active |
124 Preston New Road, Southport, PR9 8PJ | Secretary | 21 April 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 October 2000 | Active |
Christ Church, Lord Street, Southport, United Kingdom, PR8 1AA | Director | 04 November 2021 | Active |
124 Cambridge Road, Southport, PR9 9RZ | Director | 30 October 2000 | Active |
Christ Church, Lord St, Southport, United Kingdom, PR8 1AA | Director | 01 April 2017 | Active |
Merchant House, 43 Crescent Road, Southport, England, PR8 4SS | Director | 01 September 2008 | Active |
124 Preston New Road, Southport, PR9 8PJ | Director | 21 April 2008 | Active |
Christ Church, Lord Street, Southport, PR8 1AA | Director | 18 May 2017 | Active |
12 Gloucester Road, Southport, PR8 2AU | Director | 30 October 2000 | Active |
Christ Church, Lord Street, Southport, PR8 1AA | Director | 05 February 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 October 2000 | Active |
Mrs Elizabeth Lacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Christ Church, Lord Street, Southport, PR8 1AA |
Nature of control | : |
|
Mr John Anthony Sexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Christ Church, Lord Street, Southport, PR8 1AA |
Nature of control | : |
|
Mrs Sheila Margaret Milligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Christ Church, Lord Street, Southport, PR8 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-20 | Change of name | Change of name notice. | Download |
2019-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.