Company NameThe Carrot Cafe Of Camberwell - A Workers Co-Operative Limited
Company StatusLiquidation
Company Number03056505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1995(28 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Kenneth Cummins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCo-Op Worker/Director
Correspondence Address53a Denmark Hill
Camberwell
London
SE5 8RS
Director NameJosephine Jackaman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCo-Op Worker/Director
Correspondence Address17 Shenley Road
Camberwell
London
SE5 8ND
Director NameAndrew Johnstone Simmen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleDeputy Research Manager
Correspondence Address31 Peter Butler House
Wolseley Street
London
SE1 2BJ
Director NameEmma Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCo-Op Worker/Director
Correspondence Address85a Ivanhoe Road
Camberwell
London
SE5 8DJ
Secretary NameAndrew Johnstone Simmen
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleDeputy Research Manager
Correspondence Address31 Peter Butler House
Wolseley Street
London
SE1 2BJ
Director NameColin Robert Lorimer Beard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCo-Op Worker/Director
Correspondence Address56 Bushey Hill Road
Camberwell
London
SE5 8QJ
Director NameCathy Gail Folley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1997)
RoleCo-Op Worker/Director
Correspondence Address275 Railton Road
Herne Hill
London
SE24 0LY

Location

Registered AddressLambeth Co-Operative Agency
The Co-Op Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Next Accounts Due31 March 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due29 May 2017 (overdue)

Filing History

18 June 1998Order of court to wind up (2 pages)
18 June 1998Order of court to wind up (2 pages)
17 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Annual return made up to 15/05/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Annual return made up to 15/05/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounting reference date notified as 31/05 (1 page)
19 February 1996Accounting reference date notified as 31/05 (1 page)
15 May 1995Incorporation (42 pages)
15 May 1995Incorporation (42 pages)