Company NameCafe Mode Limited
DirectorMohammed Alakhal
Company StatusActive
Company Number04140924
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameYOYO Enterprises Limited

Business Activity

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

Directors

Director NameMr Mohammed Alakhal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressLonghouse Lodge
Ermyn Way
Leatherhead
Surrey
KT22 8TN
Secretary NameMrs Paula Jane Al Akhal
StatusCurrent
Appointed03 October 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address59 Endell Street
Covent Garden
London
WC2H 9AJ
Secretary NamePaula Jane Alakhal
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressLonghouse Lodge
Ermyn Way
Leatherhead
Surrey
KT22 8TN
Director NameMichael Peden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrodaile Road
Wandsworth
London
SW18 2LL
Secretary NameMohammed Alkhal
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2011)
RoleRestauranteur
Correspondence AddressLonghouse Lodge
Ermyn Way
Leatherhead
Surrey
KT22 8TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecafemode.co.uk
Email address[email protected]
Telephone020 72408085
Telephone regionLondon

Location

Registered Address59 Endell Street
Covent Garden
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mohammed Alakhal
75.00%
Ordinary
25 at £1Mrs Paula Alakhal
25.00%
Ordinary

Financials

Year2014
Net Worth£145,367
Cash£65,833
Current Liabilities£165,424

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

8 March 2012Delivered 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

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
10 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
17 September 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 March 2021Satisfaction of charge 1 in full (1 page)
23 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 September 2013Registered office address changed from Mode 57 57 Endell Street Covent Garden London London WC2H 9AJ on 28 September 2013 (1 page)
28 September 2013Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages)
28 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(3 pages)
28 September 2013Registered office address changed from Mode 57 57 Endell Street Covent Garden London London WC2H 9AJ on 28 September 2013 (1 page)
28 September 2013Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages)
28 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(3 pages)
28 September 2013Director's details changed for Mohammed Alakhal on 3 September 2012 (2 pages)
28 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Appointment of Mrs Paula Jane Al Akhal as a secretary (1 page)
28 October 2011Termination of appointment of Mohammed Alkhal as a secretary (1 page)
28 October 2011Appointment of Mrs Paula Jane Al Akhal as a secretary (1 page)
28 October 2011Termination of appointment of Mohammed Alkhal as a secretary (1 page)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Michael Peden as a director (1 page)
2 September 2010Termination of appointment of Michael Peden as a director (1 page)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mohammed Alakhal on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Peden on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Peden on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mohammed Alakhal on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 15/01/09; full list of members (4 pages)
6 March 2009Return made up to 15/01/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 15/01/08; no change of members (7 pages)
13 February 2008Return made up to 15/01/08; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: 57 endell street london WC2H 9AJ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 57 endell street london WC2H 9AJ (1 page)
24 February 2005Return made up to 15/01/05; full list of members (3 pages)
24 February 2005Return made up to 15/01/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Company name changed yoyo enterprises LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed yoyo enterprises LIMITED\certificate issued on 02/06/04 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
5 April 2003Return made up to 15/01/03; full list of members (7 pages)
5 April 2003Return made up to 15/01/03; full list of members (7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
31 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
24 December 2001Registered office changed on 24/12/01 from: laxmi house 2-b draycott avenue kenton middlesex HA3 0BU (1 page)
24 December 2001Registered office changed on 24/12/01 from: laxmi house 2-b draycott avenue kenton middlesex HA3 0BU (1 page)
24 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 December 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 December 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 February 2001Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 January 2001Incorporation (18 pages)
15 January 2001Incorporation (18 pages)