Ermyn Way
Leatherhead
Surrey
KT22 8TN
Secretary Name | Mrs Paula Jane Al Akhal |
---|---|
Status | Current |
Appointed | 03 October 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 59 Endell Street Covent Garden London WC2H 9AJ |
Secretary Name | Paula Jane Alakhal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Longhouse Lodge Ermyn Way Leatherhead Surrey KT22 8TN |
Director Name | Michael Peden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrodaile Road Wandsworth London SW18 2LL |
Secretary Name | Mohammed Alkhal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2011) |
Role | Restauranteur |
Correspondence Address | Longhouse Lodge Ermyn Way Leatherhead Surrey KT22 8TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cafemode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72408085 |
Telephone region | London |
Registered Address | 59 Endell Street Covent Garden London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mohammed Alakhal 75.00% Ordinary |
---|---|
25 at £1 | Mrs Paula Alakhal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,367 |
Cash | £65,833 |
Current Liabilities | £165,424 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
8 March 2012 | Delivered on: 16 March 2012 Persons entitled: The Margin Finance Corporation Limited Classification: Deed of deposit 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: The sum of £27,999.99 see image for full details. Outstanding |
---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
17 September 2021 | Registered office address changed from 57 Endell Street Covent Garden London WC2H 9AJ to 59 Endell Street Covent Garden London WC2H 9AJ on 17 September 2021 (1 page) |
20 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 March 2021 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 September 2013 | Registered office address changed from Mode 57 57 Endell Street Covent Garden London London WC2H 9AJ on 28 September 2013 (1 page) |
28 September 2013 | Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages) |
28 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Registered office address changed from Mode 57 57 Endell Street Covent Garden London London WC2H 9AJ on 28 September 2013 (1 page) |
28 September 2013 | Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages) |
28 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages) |
28 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Appointment of Mrs Paula Jane Al Akhal as a secretary (1 page) |
28 October 2011 | Termination of appointment of Mohammed Alkhal as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Paula Jane Al Akhal as a secretary (1 page) |
28 October 2011 | Termination of appointment of Mohammed Alkhal as a secretary (1 page) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Michael Peden as a director (1 page) |
2 September 2010 | Termination of appointment of Michael Peden as a director (1 page) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mohammed Alakhal on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Peden on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Peden on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mohammed Alakhal on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2007 | Return made up to 15/01/07; full list of members
|
17 February 2007 | Return made up to 15/01/07; full list of members
|
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members
|
22 February 2006 | Return made up to 15/01/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 57 endell street london WC2H 9AJ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 57 endell street london WC2H 9AJ (1 page) |
24 February 2005 | Return made up to 15/01/05; full list of members (3 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Company name changed yoyo enterprises LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed yoyo enterprises LIMITED\certificate issued on 02/06/04 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Return made up to 15/01/02; full list of members
|
31 January 2002 | Return made up to 15/01/02; full list of members
|
24 December 2001 | Registered office changed on 24/12/01 from: laxmi house 2-b draycott avenue kenton middlesex HA3 0BU (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: laxmi house 2-b draycott avenue kenton middlesex HA3 0BU (1 page) |
24 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 December 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 December 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 January 2001 | Incorporation (18 pages) |
15 January 2001 | Incorporation (18 pages) |