This company is commonly known as Wake Cup Chingford Ltd. The company was founded 12 years ago and was given the registration number 07797897. The firm's registered office is in CHINGFORD. You can find them at 52 - 54 Station Road, , Chingford, London. This company's SIC code is 56101 - Licensed restaurants.
Name | : | WAKE CUP CHINGFORD LTD |
---|---|---|
Company Number | : | 07797897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 - 54 Station Road, Chingford, London, United Kingdom, E4 7BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 - 54, Station Road, Chingford, United Kingdom, E4 7BE | Director | 31 March 2020 | Active |
52 - 54, Station Road, Chingford, United Kingdom, E4 7BE | Director | 31 March 2020 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Secretary | 16 January 2012 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Corporate Secretary | 05 October 2011 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Director | 05 October 2011 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
Cambridge House, 27 Cambridge Park, London, England, E11 2PU | Director | 03 June 2013 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
Cambridge House, 27 Cambridge Park, London, England, E11 2PU | Director | 03 June 2013 | Active |
Wake Cup Club Ltd | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52 - 54, Station Road, London, United Kingdom, E4 7BE |
Nature of control | : |
|
Guido Vanherpe | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 52 - 54, Station Road, Chingford, United Kingdom, E4 7BE |
Nature of control | : |
|
Marc Paul Vanherpe | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 52 - 54, Station Road, Chingford, United Kingdom, E4 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Accounts | Change account reference date company previous extended. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Resolution | Resolution. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.