Company NameCantina (London) Ltd.
Company StatusDissolved
Company Number02936218
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)
Previous NameCantina Restaurants (London) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRobert Bennett Schweizer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2000(6 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 05 March 2019)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Ramsgate
Kent
CT11 9UA
Secretary NameRosemary Jane Schweizer
NationalityBritish
StatusClosed
Appointed02 March 2004(9 years, 9 months after company formation)
Appointment Duration15 years (closed 05 March 2019)
RoleWriter
Correspondence Address133 High Street
Ramsgate
Kent
CT11 9UA
Director NameMaureen Navin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleManager
Correspondence Address199 Barry Road
East Dulwich
London
SE22 0JU
Director NameRobert Bennett Schweizer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleManager Chef
Correspondence Address31c Rye Hill Park
London
SE15 3JN
Secretary NameRobert Bennett Schweizer
NationalityAmerican
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleManager Chef
Correspondence Address31c Rye Hill Park
London
SE15 3JN
Secretary NameHoward Grey
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address15 Tudor Court
Hitchin
Hertfordshire
SG5 2BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 North Cross Road
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Bennett Schweizer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,024
Cash£1,803
Current Liabilities£7,071

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
29 June 2017Notification of Bob Schweizer as a person with significant control on 28 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Robert Bennett Schweizer on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Robert Bennett Schweizer on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Rosemary Jane Schweizer on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Rosemary Jane Schweizer on 7 December 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Robert Bennett Schweizer on 23 May 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
13 June 2009Secretary's change of particulars / rosemary shepherd / 12/06/2009 (1 page)
28 January 2009Return made up to 24/05/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 February 2008Amended accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 26/05/05; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 June 2004Return made up to 07/06/04; full list of members (6 pages)
7 April 2004Company name changed cantina restaurants (london) lim ited\certificate issued on 07/04/04 (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 June 2002Return made up to 07/06/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 2000Return made up to 07/06/00; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 199A barry road east dulwich london SE22 0JU (1 page)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Return made up to 07/06/99; no change of members (4 pages)
11 June 1998Return made up to 07/06/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 December 1997Registered office changed on 03/12/97 from: v shah & co msp business centre fourth way wembley middlesex HA9 0HQ (1 page)
20 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
25 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 June 1996Return made up to 07/06/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)