Company NameJoe's Cafes Limited
DirectorJun Kagaya
Company StatusActive
Company Number02970554
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAndrew James Franklin
StatusCurrent
Appointed06 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed16 April 2020(25 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Perrymead Street
Fulham
London
SW6 3SP
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameMaurice Ettedgui
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressFlat 63 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 September 1999(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Des Clochettes
Geneva 1206
Switzerland
Foreign
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed30 June 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2005)
RoleExecutive
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameThierry Jean Letrilliart
NationalityFrench
StatusResigned
Appointed10 October 2001(7 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address4 Astell Street
London
SW3 3RU
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2004)
RoleFinancial Director
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameEiji Tono
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2005(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusResigned
Appointed10 August 2006(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph 50 Carnwarth Road
London
SW5 3JX
Director NameMr Takehiro Shiraishi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed06 November 2012(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMr Hirosuke Takagi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejoseph.co.uk

Location

Registered Address90 Peterborough Road Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Joseph LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

24 October 2023Current accounting period extended from 30 November 2023 to 29 February 2024 (1 page)
27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 30 November 2022 (1 page)
30 September 2022Change of details for Joseph Limited as a person with significant control on 11 March 2020 (2 pages)
30 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (1 page)
6 October 2021Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 October 2021Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page)
24 August 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
10 February 2021Accounts for a dormant company made up to 30 November 2019 (1 page)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 April 2020Appointment of Jun Kagaya as a director on 16 April 2020 (2 pages)
28 April 2020Termination of appointment of Hirosuke Takagi as a director on 16 April 2020 (1 page)
11 March 2020Registered office address changed from 50 Carnwath Road London SW6 3JX to 90 Peterborough Road Peterborough Road London SW6 3HH on 11 March 2020 (1 page)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
12 June 2019Appointment of Andrew James Franklin as a secretary on 6 June 2019 (2 pages)
26 April 2019Termination of appointment of Catherine Jeanne Palmer as a secretary on 25 April 2019 (1 page)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
30 April 2018Appointment of Mr Hirosuke Takagi as a director on 25 April 2018 (2 pages)
27 April 2018Termination of appointment of Takehiro Shiraishi as a director on 25 April 2018 (1 page)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
27 March 2015Resolutions
  • RES13 ‐ Approval of accts for 30/11/2014 23/02/2015
(3 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
17 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
17 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
1 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
19 November 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
19 November 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 September 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
12 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
20 May 2009Appointment terminated director eiji tono (1 page)
20 May 2009Appointment terminated director eiji tono (1 page)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 October 2008Director appointed sara ferrero (2 pages)
3 October 2008Director appointed sara ferrero (2 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 October 2007Return made up to 22/09/07; no change of members (7 pages)
4 October 2007Return made up to 22/09/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
10 October 2006Return made up to 22/09/06; full list of members (7 pages)
10 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
30 September 2005Return made up to 22/09/05; full list of members (7 pages)
30 September 2005Return made up to 22/09/05; full list of members (7 pages)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
6 October 2004Return made up to 22/09/04; full list of members (7 pages)
6 October 2004Return made up to 22/09/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 October 2003Return made up to 22/09/03; full list of members (7 pages)
24 October 2003Return made up to 22/09/03; full list of members (7 pages)
17 April 2003Full accounts made up to 31 March 2002 (10 pages)
17 April 2003Full accounts made up to 31 March 2002 (10 pages)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3JX (1 page)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3JX (1 page)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
22 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
8 October 1999Auditor's resignation (1 page)
8 October 1999Auditor's resignation (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
10 September 1999Return made up to 22/09/99; no change of members (16 pages)
10 September 1999Return made up to 22/09/99; no change of members (16 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
1 October 1998Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
1 October 1998Registered office changed on 01/10/98 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
28 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 22/09/97; no change of members (6 pages)
3 October 1997Return made up to 22/09/97; no change of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 September 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/95
(2 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/95
(2 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Director's particulars changed (2 pages)
26 July 1995Director's particulars changed (2 pages)
22 September 1994Incorporation (15 pages)
22 September 1994Incorporation (15 pages)