UKBizDB.co.uk

ORPINGTON CAFE LTD

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

This company is commonly known as Orpington Cafe Ltd. The company was founded 3 years ago and was given the registration number 12973701. The firm's registered office is in BUSHEY. You can find them at 2nd Floor, The Red House, 74-76 High Street, Bushey, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ORPINGTON CAFE LTD
Company Number:12973701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom, WD23 3HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creams Cafe, Unit 75 & 77, The Walnuts, Orpington, England, BR6 0TW

Director16 December 2022Active
2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom, WD23 3HE

Director26 October 2020Active
2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom, WD23 3HE

Director26 October 2020Active

People with Significant Control

Vks Consulting Ltd
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:282, Court Road, Orpington, England, BR6 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dasi Limited
Notified on:08 February 2021
Status:Active
Country of residence:England
Address:41, Chigwell Rise, Chigwell, England, IG7 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shalinder Singh Mathu
Notified on:10 November 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Creams Cafe, Unit 75 & 77, Orpington, England, BR6 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amarjit Singh Bansal
Notified on:26 October 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom, WD23 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shalinder Singh Mathu
Notified on:26 October 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom, WD23 3HE
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 (6 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
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Address

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

Download
2023-09-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.