UKBizDB.co.uk

CAFÉ 1821 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Christ Church, Lord Street, Southport, Merseyside, PR8 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christ Church, Lord Street, Southport, England, PR8 1AA

Director18 May 2017Active
17, Clovelly Drive, Southport, United Kingdom, PR8 3AJ

Director01 April 2016Active
20 Roe Lane, Southport, PR9 9DX

Director24 October 2000Active
Christchurch, Lord St, Southport, United Kingdom, PR8 1AA

Director01 April 2016Active
5 Morley Road, Southport, PR9 9JS

Secretary24 October 2000Active
124 Preston New Road, Southport, PR9 8PJ

Secretary21 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 2000Active
Christ Church, Lord Street, Southport, United Kingdom, PR8 1AA

Director04 November 2021Active
124 Cambridge Road, Southport, PR9 9RZ

Director30 October 2000Active
Christ Church, Lord St, Southport, United Kingdom, PR8 1AA

Director01 April 2017Active
Merchant House, 43 Crescent Road, Southport, England, PR8 4SS

Director01 September 2008Active
124 Preston New Road, Southport, PR9 8PJ

Director21 April 2008Active
Christ Church, Lord Street, Southport, PR8 1AA

Director18 May 2017Active
12 Gloucester Road, Southport, PR8 2AU

Director30 October 2000Active
Christ Church, Lord Street, Southport, PR8 1AA

Director05 February 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 2000Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-20Change of name

Change of name notice.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.