Warning: file_put_contents(c/f585a1a23d6d6c381b98f1745fee55bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cafe Deli Wholesale Ltd, CR0 4TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAFE DELI WHOLESALE LTD

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 5, Brookmead Industrial Estate, Jessops Way Croydon, Surrey, CR0 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, A, Kingswood Way, South Croydon, England, CR2 8QQ

Director11 October 2006Active
Unit 5, Brookmead Industrial Estate, Jessops Way, Croydon, England, CR0 4TS

Director06 April 2014Active
52a, Kingswood Way, South Croydon, Great Britain, CR2 8QQ

Director14 September 2009Active
17 Copse View, South Croydon, CR2 8HL

Secretary11 October 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 October 2006Active
21 Vicars Oak Road, Upper Norwood, London, SE19 1HE

Director11 October 2006Active
28 St Dunstans Road, London, SE25 6EU

Director11 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Officers

Termination secretary company with name termination date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Change person director company with change date.

Download
2014-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.