Company NameCafe Kiko Limited
DirectorsElisa Polidoro and Amal Ravindra Yahampath
Company StatusActive
Company Number03091578
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NameDinnerd (Sutton) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Elisa Polidoro
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
New Malden
Surrey
KT3 4BY
Director NameMr Amal Ravindra Yahampath
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
New Malden
Surrey
KT3 4BY
Secretary NameMr John Boyd Quibell
StatusCurrent
Appointed18 November 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressBeacon Hill Chambers Churt Road
Hindhead
Surrey
GU26 6NW
Director NameMr Mario Anthony Peter Cattini
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Director NameRobert Conti
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCaterer
Correspondence AddressMerlins 4 Grovelands Road
Purley
Surrey
CR8 4LA
Secretary NameMr Mario Anthony Peter Cattini
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameMrs Lydia Galelli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 18 November 2010)
RoleCaterer
Country of ResidenceEngland
Correspondence Address16 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameMarco Mario Galelli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 18 November 2010)
RoleCatering
Correspondence Address68 Stour Green
Ely
Cambridgeshire
CB6 2WX
Secretary NameMrs Lydia Galelli
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 18 November 2010)
RoleCaterer
Country of ResidenceEngland
Correspondence Address16 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered Address19 High Street
New Malden
Surrey
KT3 4BY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ay & Ep LTD
90.91%
Ordinary A
10 at £1Ay & Ep LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£73,406
Cash£11,102
Current Liabilities£34,457

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

29 May 2008Delivered on: 19 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 green wrythe lane carshalton surrey fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
29 February 1996Delivered on: 8 March 1996
Satisfied on: 11 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the mall cafe, lower ground floor st nicholas shopping centre sutton surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 September 1995Delivered on: 7 September 1995
Satisfied on: 11 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 110
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 110
(5 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(5 pages)
22 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 110
(5 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 110
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 July 2012Previous accounting period shortened from 17 November 2011 to 30 September 2011 (1 page)
22 July 2012Previous accounting period shortened from 17 November 2011 to 30 September 2011 (1 page)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 17 October 2010 (5 pages)
30 May 2012Total exemption small company accounts made up to 17 October 2010 (5 pages)
10 January 2012Current accounting period shortened from 17 October 2011 to 17 November 2010 (3 pages)
10 January 2012Current accounting period shortened from 17 October 2011 to 17 November 2010 (3 pages)
27 December 2011Current accounting period shortened from 31 March 2011 to 17 October 2010 (1 page)
27 December 2011Current accounting period shortened from 31 March 2011 to 17 October 2010 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Termination of appointment of Lydia Galelli as a secretary (1 page)
24 November 2010Appointment of Mr John Boyd Quibell as a secretary (2 pages)
24 November 2010Appointment of Miss Elisa Polidoro as a director (2 pages)
24 November 2010Appointment of Miss Elisa Polidoro as a director (2 pages)
24 November 2010Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Marco Galelli as a director (1 page)
24 November 2010Termination of appointment of Lydia Galelli as a secretary (1 page)
24 November 2010Termination of appointment of Lydia Galelli as a director (1 page)
24 November 2010Appointment of Mr Amal Ravindra Yahampath as a director (2 pages)
24 November 2010Termination of appointment of Marco Galelli as a director (1 page)
24 November 2010Appointment of Mr John Boyd Quibell as a secretary (2 pages)
24 November 2010Termination of appointment of Lydia Galelli as a secretary (1 page)
24 November 2010Termination of appointment of Lydia Galelli as a director (1 page)
24 November 2010Termination of appointment of Lydia Galelli as a secretary (1 page)
24 November 2010Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 24 November 2010 (1 page)
24 November 2010Appointment of Mr Amal Ravindra Yahampath as a director (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Lydia Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Marco Mario Galelli on 1 October 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
17 September 2009Return made up to 15/08/09; full list of members (4 pages)
17 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Director's change of particulars / marco galelli / 13/10/2008 (1 page)
2 February 2009Director's change of particulars / marco galelli / 13/10/2008 (1 page)
2 February 2009Director and secretary's change of particulars / lydia galelli / 13/10/2008 (1 page)
2 February 2009Director and secretary's change of particulars / lydia galelli / 13/10/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 15/08/08; full list of members (4 pages)
15 September 2008Return made up to 15/08/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 January 2008Return made up to 15/08/07; full list of members (3 pages)
17 January 2008Return made up to 15/08/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 15/08/06; full list of members (7 pages)
6 September 2006Return made up to 15/08/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 15/08/05; full list of members (7 pages)
7 October 2005Return made up to 15/08/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 15/08/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 49 cavendish road london SW12 0BL (1 page)
2 September 2004Registered office changed on 02/09/04 from: 49 cavendish road london SW12 0BL (1 page)
2 September 2004Return made up to 15/08/04; full list of members (7 pages)
3 June 2004Nc inc already adjusted 01/04/04 (1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 01/04/04 (1 page)
4 May 2004Ad 01/04/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 May 2004Ad 01/04/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
12 August 2003Return made up to 15/08/03; full list of members (7 pages)
12 August 2003Return made up to 15/08/03; full list of members (7 pages)
5 August 2003Registered office changed on 05/08/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
5 August 2003Registered office changed on 05/08/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Return made up to 15/08/00; full list of members (6 pages)
25 August 2000Return made up to 15/08/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
8 September 1998Return made up to 15/08/98; full list of members (3 pages)
8 September 1998Return made up to 15/08/98; full list of members (3 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
30 December 1997Registered office changed on 30/12/97 from: 79 st john street london EC1M 4DR (1 page)
30 December 1997Registered office changed on 30/12/97 from: 79 st john street london EC1M 4DR (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Company name changed dinnerd (sutton) LIMITED\certificate issued on 26/11/97 (2 pages)
25 November 1997Company name changed dinnerd (sutton) LIMITED\certificate issued on 26/11/97 (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
28 August 1997Return made up to 15/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 15/08/96; full list of members (6 pages)
16 October 1996Return made up to 15/08/96; full list of members (6 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
6 November 1995Memorandum and Articles of Association (14 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 November 1995Memorandum and Articles of Association (14 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)