UKBizDB.co.uk

CAFE DE LA POST LTD

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

This company is commonly known as Cafe De La Post Ltd. The company was founded 5 years ago and was given the registration number 11827528. The firm's registered office is in CHIPPING NORTON. You can find them at Cornerstone Horseshoe Lane, Chadlington, Chipping Norton, Oxon. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CAFE DE LA POST LTD
Company Number:11827528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Cornerstone Horseshoe Lane, Chadlington, Chipping Norton, Oxon, England, OX7 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn Cottage, Spelsbury, Chipping Norton, United Kingdom, OX7 3JR

Director14 February 2019Active
Haddon House, The Green, Kingham, Chipping Norton, England, OX7 6YD

Director20 March 2019Active
Dean Manor, Dean, Chipping Norton, England, OX7 3LD

Director14 February 2019Active
Upper Court Farm, Mill End, Chadlington, Chipping Norton, United Kingdom, OX7 3NY

Director14 February 2019Active

People with Significant Control

Mr Roger David Crudge
Notified on:20 March 2019
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Cornerstone, Horseshoe Lane, Chipping Norton, England, OX7 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Stanley Thring
Notified on:14 February 2019
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Upper Court Barn, Mill End, Chipping Norton, England, OX7 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philippa Michele Hornby
Notified on:14 February 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Dean Manor, Dean, Chipping Norton, England, OX7 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hugo Hutchinson Pickering
Notified on:14 February 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Cornerstone, Horseshoe Lane, Chipping Norton, England, OX7 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Withdrawal of the directors register information from the public register.

Download
2021-03-24Officers

Directors register information on withdrawal from the public register.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Elect to keep the directors register information on the public register.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.