UKBizDB.co.uk

CAFEEASTLONDON(PVT) LIMITED

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

This company is commonly known as Cafeeastlondon(pvt) Limited. The company was founded 11 years ago and was given the registration number 08401379. The firm's registered office is in LONDON. You can find them at Unit F, Princelet Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CAFEEASTLONDON(PVT) LIMITED
Company Number:08401379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit F, Princelet Street, London, United Kingdom, E1 5LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chapman Street, London, England, E1 2NN

Director25 March 2022Active
Unit-E 37, Princelet Street, London, E1 5LP

Director08 November 2017Active
Unit F, Princelet Street, London, United Kingdom, E1 5LP

Director20 June 2018Active
Unit F, Princelet Street, London, United Kingdom, E1 5LP

Director25 March 2020Active
Unit F, Princelet Street, London, United Kingdom, E1 5LP

Director25 March 2020Active
101, Greenfield Road, East London Business Centre, London, England, E1 1EJ

Director13 February 2013Active
46, Bartlett Street, Darlington, England, DL3 6NQ

Director14 February 2022Active

People with Significant Control

Mr Md Shahidul Islam
Notified on:16 July 2022
Status:Active
Date of birth:January 1980
Nationality:Bangladeshi
Country of residence:England
Address:3, Chapman Street, London, England, E1 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Afjal Ahmed
Notified on:26 March 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:3, Chapman Street, London, England, E1 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hasan Imam
Notified on:25 March 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:46, Bartlett Street, Darlington, England, DL3 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Turaf Ali Arman
Notified on:19 September 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Princelet Street, London, United Kingdom, E1 5LP
Nature of control:
  • Significant influence or control
Mr Md Shahidul Islam
Notified on:01 December 2016
Status:Active
Date of birth:January 1980
Nationality:Bangladeshi
Address:Unit-E 37, Princelet Street, London, E1 5LP
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Address

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

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Address

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

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.