Company NameCraven Cafe Limited
DirectorAhmad Mhanna
Company StatusActive
Company Number03554995
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ahmad Mhanna
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(5 months after company formation)
Appointment Duration25 years, 7 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Terrace
London
W2 3QD
Secretary NameASD Consultants Limited (Corporation)
StatusCurrent
Appointed25 April 2000(1 year, 12 months after company formation)
Appointment Duration24 years
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCity Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2000)
Correspondence Address29 Harper Road
The Borough
London
SE1 6AW

Contact

Websitecravenhotelhydepark.com
Telephone020 77231764
Telephone regionLondon

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ahmad Mhanna
100.00%
Ordinary

Financials

Year2014
Net Worth-£110
Cash£1,125
Current Liabilities£4,673

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 September 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 July 2017Notification of Ahmad Mhanna as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ahmad Mhanna as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 27 August 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Director's details changed for Ahmad Mhanna on 9 May 2012 (3 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Ahmad Mhanna on 9 May 2012 (3 pages)
9 May 2012Director's details changed for Ahmad Mhanna on 9 May 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Ahmad Mhanna on 29 April 2010 (2 pages)
8 July 2011Director's details changed for Ahmad Mhanna on 29 April 2010 (2 pages)
7 July 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Asd Consultants Limited on 29 April 2010 (2 pages)
7 July 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Asd Consultants Limited on 29 April 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 May 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
31 May 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 31 May 2010 (1 page)
31 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Ahmad Mhanna on 1 October 2009 (2 pages)
31 May 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Ahmad Mhanna on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Ahmad Mhanna on 1 October 2009 (2 pages)
31 May 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
31 May 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 31 May 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 94-96 seymour place london W1H 1NB (1 page)
21 July 2009Registered office changed on 21/07/2009 from 94-96 seymour place london W1H 1NB (1 page)
13 July 2009Return made up to 29/04/09; full list of members (3 pages)
13 July 2009Return made up to 29/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Return made up to 29/04/08; full list of members (3 pages)
11 June 2008Return made up to 29/04/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace london W2 3QH (1 page)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace london W2 3QH (1 page)
7 June 2006Return made up to 29/04/06; full list of members (2 pages)
7 June 2006Return made up to 29/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 29/04/05; full list of members (6 pages)
11 May 2005Return made up to 29/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 29/04/04; full list of members (6 pages)
6 May 2004Return made up to 29/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Return made up to 29/04/03; full list of members (6 pages)
14 July 2003Return made up to 29/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 June 2002Return made up to 29/04/02; full list of members (6 pages)
16 June 2002Return made up to 29/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
25 April 2000Full accounts made up to 30 April 1999 (11 pages)
25 April 2000Full accounts made up to 30 April 1999 (11 pages)
12 July 1999Return made up to 29/04/99; full list of members (6 pages)
12 July 1999Return made up to 29/04/99; full list of members (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
29 April 1998Incorporation (12 pages)
29 April 1998Incorporation (12 pages)