Company NameCaff Group Limited
DirectorsJames Richard John Davy and Mark Carrick
Company StatusActive
Company Number04121860
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Laurence Worthy Kinney
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrandon Mead
Old Park Lane
Farnham
Surrey
GU9 0AJ
Director NameMr Sergio Perin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleRestaurant Maanger
Country of ResidenceEngland
Correspondence Address4 Oakhampstead
14 Blanford Road
Reigate
Surrey
RH2 7DR
Director NameRoger Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFir Trees
45 The Drive
Banstead
Surrey
SM7 1DQ
Secretary NameMr Laurence Worthy Kinney
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrandon Mead
Old Park Lane
Farnham
Surrey
GU9 0AJ
Director NameMr Anthony Robert Mitchell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address210 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Christopher Robert Mitchell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Michael Robert Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTarragona Grosvenor Road
Soldridge
Alton
Hampshire
GU34 5JE
Secretary NameMr Christopher Robert Mitchell
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Bruce Caird Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
StatusResigned
Appointed05 August 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteelvino.co.uk
Telephone020 73535384
Telephone regionLondon

Location

Registered Address161-165 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3k at £1El Vino Holdings LTD
66.67%
Ordinary
1.5k at £1El Vino Holdings LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£70,884
Current Liabilities£150,221

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

6 January 2023Accounts for a dormant company made up to 3 April 2022 (6 pages)
14 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 27 March 2021 (6 pages)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 March 2020 (6 pages)
29 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
11 November 2020Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 1 April 2017 (9 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (10 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (10 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
(5 pages)
18 December 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
18 December 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 June 2015 (3 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 June 2015 (3 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 June 2015 (3 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of James Richard John Davy as a director on 5 June 2015 (3 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 June 2015 (3 pages)
1 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Appointment of Bruce Caird Edwards as a director on 5 June 2015 (3 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
1 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
26 August 2015Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
(7 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
(7 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
(7 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,500
(7 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,500
(7 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,500
(7 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
10 December 2009Director's details changed for Christopher Robert Mitchell on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Michael Robert Mitchell on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Christopher Robert Mitchell on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Michael Robert Mitchell on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Michael Robert Mitchell on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Robert Mitchell on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Christopher Robert Mitchell on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Robert Mitchell on 10 December 2009 (2 pages)
9 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
11 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
16 January 2008Accounting reference date extended from 08/10/07 to 29/02/08 (1 page)
16 January 2008Accounting reference date extended from 08/10/07 to 29/02/08 (1 page)
13 December 2007Return made up to 08/12/07; full list of members (4 pages)
13 December 2007Return made up to 08/12/07; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 8 October 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 8 October 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 8 October 2006 (5 pages)
21 December 2006Return made up to 08/12/06; full list of members (8 pages)
21 December 2006Return made up to 08/12/06; full list of members (8 pages)
19 October 2006Accounting reference date extended from 31/07/06 to 08/10/06 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: summit house 170 finchley road london NW3 6BP (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Accounting reference date extended from 31/07/06 to 08/10/06 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: summit house 170 finchley road london NW3 6BP (1 page)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New director appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Return made up to 08/12/05; full list of members (8 pages)
16 January 2006Return made up to 08/12/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Resolutions
  • RES13 ‐ Cap £1500 19/12/03
(1 page)
19 January 2004Ad 20/12/03--------- £ si 1500@1=1500 £ ic 3000/4500 (2 pages)
19 January 2004Notice of assignment of name or new name to shares (2 pages)
19 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2004Notice of assignment of name or new name to shares (2 pages)
19 January 2004Particulars of contract relating to shares (4 pages)
19 January 2004Particulars of contract relating to shares (4 pages)
19 January 2004Ad 20/12/03--------- £ si 1500@1=1500 £ ic 3000/4500 (2 pages)
19 January 2004Resolutions
  • RES13 ‐ Cap £1500 19/12/03
(1 page)
31 December 2003Return made up to 08/12/03; full list of members (7 pages)
31 December 2003Return made up to 08/12/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 January 2003Return made up to 08/12/02; full list of members (7 pages)
27 January 2003Return made up to 08/12/02; full list of members (7 pages)
12 March 2002Return made up to 08/12/01; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 March 2002Return made up to 08/12/01; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 September 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
12 September 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
22 March 2001Ad 08/12/00--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
22 March 2001Ad 08/12/00--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
8 December 2000Incorporation (21 pages)
8 December 2000Incorporation (21 pages)