UKBizDB.co.uk

CAFE 21 (WEMBLEY) LTD

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

This company is commonly known as Cafe 21 (wembley) Ltd. The company was founded 21 years ago and was given the registration number 04669988. The firm's registered office is in LONDON. You can find them at Flat 5, 15, Thorpe Hall Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CAFE 21 (WEMBLEY) LTD
Company Number:04669988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 February 2003
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Flat 5, 15, Thorpe Hall Road, London, England, E17 4DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 15, Thorpe Hall Road, London, England, E17 4DN

Director31 May 2018Active
107 Stevenage Road, Fulham, SW6 6PA

Secretary19 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2003Active
107 Stevenage Road, Fulham, SW6 6PA

Director19 February 2003Active
16, Myatt Road, London, England, SW9 6XE

Director30 April 2017Active
Flat 5, 15, Thorpe Hall Road, London, England, E17 4DN

Director01 February 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2003Active

People with Significant Control

Simona Loredana Mare
Notified on:31 May 2018
Status:Active
Date of birth:September 1984
Nationality:Romanian
Country of residence:England
Address:Flat 5, 15, Thorpe Hall Road, London, England, E17 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Antonio Andrade Da Silva
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Arch 19 - 20, Bondway, London, England, SW8 1SQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved compulsory.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-02-17Address

Change registered office address company with date old address new address.

Download
2018-02-17Officers

Appoint person director company with name date.

Download
2018-02-17Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-05-20Gazette

Gazette filings brought up to date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Gazette

Gazette notice compulsory.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.