UKBizDB.co.uk

CAFFE CONCERTO LIMITED

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

This company is commonly known as Caffe Concerto Limited. The company was founded 38 years ago and was given the registration number 01994671. The firm's registered office is in LONDON. You can find them at 29-31 Piccadilly, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CAFFE CONCERTO LIMITED
Company Number:01994671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:29-31 Piccadilly, London, W1J 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Kings Road, London, SW3 4UD

Director11 November 2009Active
29/31, Piccadilly, London, England, W1J 0LF

Secretary01 March 2011Active
Glenbrooke 98 Foxley Lane, Purley, CR8 3NB

Secretary-Active
29-31, Piccadilly, London, W1J 0LF

Director22 August 2023Active
Rodney Court 6-8, Maida Vale, London, W9 1TJ

Director05 October 2009Active
29-31, Piccadilly, London, United Kingdom, W1J 0LF

Director20 March 2012Active
29-31, Piccadilly, London, W1J 0LF

Director02 December 2020Active
Glenbrooke 98 Foxley Lane, Purley, CR8 3NB

Director-Active
Glenbrooke, 98 Foxley Lane, Purley, CR8 3NB

Director31 October 2003Active
Wagtails The Close, Ifold, Loxwood, RH14 0TP

Director-Active

People with Significant Control

Mr Maher Ahmad Al-Hajjar
Notified on:21 September 2023
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:106, Delaware Mansions, London, United Kingdom, W9 2LJ
Nature of control:
  • Right to appoint and remove directors
Mr Mohammad Borjak
Notified on:22 February 2023
Status:Active
Date of birth:February 1970
Nationality:Dutch
Address:29-31, Piccadilly, London, W1J 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maher Ahmad Al-Hajjar
Notified on:28 January 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:106, Delaware Road, London, England, W9 2LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohamad Chahine
Notified on:01 September 2020
Status:Active
Date of birth:January 1976
Nationality:Swedish
Address:29-31, Piccadilly, London, W1J 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Mohammad Borjak
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:Dutch
Address:29-31, Piccadilly, London, W1J 0LF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Change of name

Certificate change of name company.

Download
2023-10-18Address

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

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-15Auditors

Auditors resignation company.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.