This company is commonly known as The Caffeine Partnership Limited. The company was founded 17 years ago and was given the registration number 05988061. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE CAFFEINE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05988061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Green, Richmond, Surrey, TW9 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Green, Richmond, United Kingdom, TW9 1PL | Corporate Secretary | 19 September 2012 | Active |
46 First Avenue, Mortlake, London, SW14 8SR | Director | 03 November 2006 | Active |
Owravalenn 14, Wodehouse Terras, Aberfal, United Kingdom, TR11 3EN | Secretary | 13 April 2010 | Active |
2, Townsend House, 22 Dean Street, London, United Kingdom, W1D 3RY | Secretary | 03 November 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 03 November 2006 | Active |
1 The Green, Richmond, Surrey, TW9 1PL | Director | 01 July 2021 | Active |
2 Townsend House,, 22 Dean Street, London, W1D 3RY | Director | 19 April 2010 | Active |
31 Airedale Avenue, Chiswick, London, W4 2NW | Director | 03 November 2006 | Active |
28 Westcroft Square, London, United Kingdom, W6 0TD | Director | 01 May 2015 | Active |
3 Saint Marys Place, Penzance, TR18 4EE | Director | 03 November 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Director | 03 November 2006 | Active |
Mr Andrew Milligan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 First Avenue, Mortlake, London, England, SW14 8SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Capital | Capital allotment shares. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Capital | Capital allotment shares. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.