Company NameCareer Cafe Limited
Company StatusDissolved
Company Number03530122
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Keith Robert Philip Pilling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Roger John Juniper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Trinity Wood Road
Hockley
Essex
SS5 5JW
Secretary NameElizabeth Louise Chantree
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJuniper 26 Truro Crescent
Rayleigh
Essex
SS6 9RU
Director NameChristine Rothwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address8 Red House Gardens
Soham
Ely
Cambridgeshire
CB7 5FQ
Director NameClive Douglas Peake Sexton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address36 Fairburn Court
St Johns Avenue
Putney
SW15 2AU
Secretary NameMrs Maureen Margaret Juniper
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 29 June 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NamePeter Jan Phillips
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 February 2007)
RoleAdvertising
Correspondence Address130 Graham Road
Wimbledon
London
SW19 3SJ
Director NameMr David Nicholas Bottazzi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Montpelier Close
Billericay
Essex
CM12 0UH
Director NameGraeme Holiday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Director NameMrs Nicola Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NameMr Martin Ralph Bojam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Merrion Avenue
Stanmore
HA7 4RU
Director NameMr Mark Bernard Joseph Braun
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Abbotsford Gardens
Woodford Green
Essex
IG8 9HW
Director NameMrs Rachel Louise Killian
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(16 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Bath Road
Slough
Berkshire
SL1 5PR
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed29 June 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitewww.360degrees.co.uk
Email address[email protected]
Telephone01702 541732
Telephone regionSouthend-on-Sea

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

2.8k at £1Mrs Nicola Edwards
9.40%
Ordinary
16.6k at £1Roger John Juniper
55.34%
Ordinary
1.1k at £1Mrs Elizabeth Louise Chantree & Mr Martin Chantree
3.76%
Ordinary
7.4k at £1Maureen Juniper
24.50%
Ordinary
600 at £1Mr Christopher Ashley Miller
2.00%
Ordinary
600 at £1Mr David Nicholas Bottazzi
2.00%
Ordinary
600 at £1Mr Graeme Holiday
2.00%
Ordinary
300 at £1Martin Ralph Bojam
1.00%
Ordinary

Financials

Year2014
Turnover£5,659,189
Gross Profit£827,060
Net Worth£12,661
Cash£77
Current Liabilities£1,396,034

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 March 2010Delivered on: 25 March 2010
Persons entitled: Cottis House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the rent deposit account.
Outstanding
9 December 2006Delivered on: 14 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 July 2000Delivered on: 8 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
7 October 2016Full accounts made up to 31 March 2016 (20 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
10 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000
(5 pages)
13 November 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 November 2015Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page)
11 November 2015Total exemption full accounts made up to 27 June 2015 (13 pages)
22 July 2015Sect 519 (1 page)
20 July 2015Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages)
17 July 2015Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of David Nicholas Bottazzi as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Graeme Holiday as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Rachel Louise Killian as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page)
17 July 2015Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,000
(10 pages)
13 January 2015Appointment of Mrs Rachel Louise Killian as a director on 21 November 2014 (2 pages)
8 December 2014Termination of appointment of Mark Bernard Joseph Braun as a director on 29 September 2014 (1 page)
20 October 2014Accounts for a small company made up to 30 June 2014 (8 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,000
(10 pages)
8 April 2014Director's details changed for Graeme Holiday on 17 March 2014 (2 pages)
8 April 2014Director's details changed for Mr David Nicholas Bottazzi on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Nicola Edwards on 20 March 2014 (2 pages)
10 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (10 pages)
7 September 2012Accounts for a small company made up to 30 June 2012 (8 pages)
13 April 2012Appointment of Mr Mark Bernard Joseph Braun as a director (2 pages)
13 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 April 2012Appointment of Mr Martin Ralph Bojam as a director (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
28 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 30,000
(3 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
7 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
14 May 2009Return made up to 18/03/09; full list of members (10 pages)
24 February 2009Ad 01/05/08\gbp si 5000@1=5000\gbp ic 10000/15000\ (3 pages)
13 November 2008Accounts for a small company made up to 30 June 2008 (9 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Nc inc already adjusted 29/04/08 (1 page)
20 March 2008Return made up to 18/03/08; full list of members (6 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
1 October 2007Accounts for a small company made up to 30 June 2007 (9 pages)
8 May 2007New director appointed (1 page)
17 April 2007Resolutions
  • RES13 ‐ Share transfer auth 12/03/07
(1 page)
5 April 2007Return made up to 18/03/07; full list of members (4 pages)
21 March 2007Director resigned (1 page)
19 December 2006Accounts for a small company made up to 30 June 2006 (9 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
30 May 2006New director appointed (1 page)
7 April 2006Return made up to 18/03/06; full list of members (4 pages)
5 April 2006Registered office changed on 05/04/06 from: iver house, middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
7 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 July 2005Director resigned (1 page)
26 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
12 April 2005Registered office changed on 12/04/05 from: iver house middlegreen estate middlegreen road berkshire SL3 6DF (1 page)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
1 April 2003Return made up to 18/03/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 18/03/02; full list of members (6 pages)
19 September 2001Ad 31/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Director resigned (1 page)
8 August 2000Particulars of mortgage/charge (7 pages)
11 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Ad 26/04/99--------- £ si 740@1=740 £ ic 100/840 (2 pages)
1 June 1999Secretary resigned (1 page)
17 May 1999£ nc 100/10000 26/04/99 (1 page)
17 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
16 April 1998New director appointed (2 pages)
18 March 1998Incorporation (13 pages)