UKBizDB.co.uk

CAFFE DELLA LIMITED

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

This company is commonly known as Caffe Della Limited. The company was founded 8 years ago and was given the registration number 09887712. The firm's registered office is in ILFORD. You can find them at 511 Olympic House, 28-42 Clements Road, Ilford, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CAFFE DELLA LIMITED
Company Number:09887712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom, IG1 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
511, Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director05 November 2020Active
511, Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director10 December 2019Active
36&37, The Mercury Mall, Mercury Gardens, Romford, England, RM1 3EE

Director03 February 2018Active
36&37, The Mercury Mall, Mercury Gardens, Romford, England, RM1 3EE

Director25 November 2015Active
36&37, The Mercury Mall, Mercury Gardens, Romford, England, RM1 3EE

Director20 August 2016Active
510 Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director25 November 2015Active
36&37, The Mercury Mall, Mercury Gardens, Romford, England, RM1 3EE

Director06 June 2017Active
511, Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director22 January 2019Active
36&37, The Mercury Mall, Mercury Gardens, Romford, England, RM1 3EE

Director25 September 2016Active
511, Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director25 February 2020Active

People with Significant Control

Mr Turcitu Florin
Notified on:19 August 2021
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:511, Olympic House, Ilford, United Kingdom, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Florin Turcitu
Notified on:24 February 2020
Status:Active
Date of birth:February 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:511, Olympic House, Ilford, United Kingdom, IG1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Asif Ali
Notified on:03 October 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:511, Olympic House, Ilford, United Kingdom, IG1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

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

Download
2019-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.