This company is commonly known as Cafe Deli Wholesale Ltd. The company was founded 17 years ago and was given the registration number 05963689. The firm's registered office is in JESSOPS WAY CROYDON. You can find them at Unit 5, Brookmead Industrial Estate, Jessops Way Croydon, Surrey. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | CAFE DELI WHOLESALE LTD |
---|---|---|
Company Number | : | 05963689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Brookmead Industrial Estate, Jessops Way Croydon, Surrey, CR0 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, A, Kingswood Way, South Croydon, England, CR2 8QQ | Director | 11 October 2006 | Active |
Unit 5, Brookmead Industrial Estate, Jessops Way, Croydon, England, CR0 4TS | Director | 06 April 2014 | Active |
52a, Kingswood Way, South Croydon, Great Britain, CR2 8QQ | Director | 14 September 2009 | Active |
17 Copse View, South Croydon, CR2 8HL | Secretary | 11 October 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 11 October 2006 | Active |
21 Vicars Oak Road, Upper Norwood, London, SE19 1HE | Director | 11 October 2006 | Active |
28 St Dunstans Road, London, SE25 6EU | Director | 11 October 2006 | Active |
Mrs Angela Christina Cappellazzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Brookmead Industrial Estate, Jessops Way, Croydon, England, CR0 4TS |
Nature of control | : |
|
Mr Mauro Cappellazzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Unit 5, Brookmead Industrial Estate, Jessops Way, Croydon, England, CR0 4TS |
Nature of control | : |
|
Ms Vivienne Lindsay Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Brookmead Industrial Estate, Jessops Way, Croydon, England, CR0 4TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Officers | Termination secretary company with name termination date. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Officers | Change person director company with change date. | Download |
2014-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.