Company NameVideo Cafe Limited
Company StatusActive
Company Number04308804
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 7 months ago)
Previous NameCafe Euro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBhanu Narshi Ramshi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(12 years after company formation)
Appointment Duration10 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Swinton House 89 Gloucester Terrace
London
W2 3HB
Director NameMr Narshi Ramshi
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameMr Anil Narshi Pankhania
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(18 years after company formation)
Appointment Duration4 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameMr Anil Narshi Pankhania
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVarsha Pankhania
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleSystems Analyst
Correspondence Address79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Secretary NameMr Anil Narshi Pankhania
StatusResigned
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2017)
RoleCompany Director
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NameMs Varsha Pankhania
StatusResigned
Appointed15 February 2017(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleCompany Director
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anil N. Pankhania
100.00%
Ordinary

Financials

Year2014
Net Worth£754,326
Cash£458,640
Current Liabilities£287,830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 4 weeks ago)
Next Return Due7 September 2024 (3 months, 3 weeks from now)

Charges

11 July 2003Delivered on: 15 July 2003
Persons entitled: Blackbrook Nominee 34 Limited and Blackbrook Nominee 35 Limited

Classification: Rent deposit deed
Secured details: £16,250 due or to become due from the company to the chargee.
Particulars: Rent deposit of £16,250.
Outstanding

Filing History

14 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
14 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 November 2019Appointment of Mr Anil Narshi Pankhania as a director on 12 November 2019 (2 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Varsha Pankhania as a secretary on 1 March 2019 (1 page)
10 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 February 2017Appointment of Ms Varsha Pankhania as a secretary on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Narshi Ramshi as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Narshi Ramshi as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Ms Varsha Pankhania as a secretary on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Anil Narshi Pankhania as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Anil Narshi Pankhania as a secretary on 15 February 2017 (1 page)
27 January 2017Satisfaction of charge 1 in full (6 pages)
27 January 2017Satisfaction of charge 1 in full (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 23 November 2015 (1 page)
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(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)
4 January 2014Appointment of Mr. Anil Narshi Pankhania as a secretary (2 pages)
4 January 2014Appointment of Mr. Anil Narshi Pankhania as a secretary (2 pages)
4 January 2014Termination of appointment of Anil Pankhania as a director (1 page)
4 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(3 pages)
4 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(3 pages)
4 January 2014Termination of appointment of Anil Pankhania as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Appointment of Bhanu Narshi Ramshi as a director (3 pages)
14 November 2013Appointment of Bhanu Narshi Ramshi as a director (3 pages)
25 September 2013Amended accounts made up to 31 March 2012 (6 pages)
25 September 2013Amended accounts made up to 31 March 2012 (6 pages)
19 August 2013Termination of appointment of Varsha Pankhania as a secretary (1 page)
19 August 2013Termination of appointment of Varsha Pankhania as a secretary (1 page)
21 January 2013Amended accounts made up to 31 March 2012 (7 pages)
21 January 2013Amended accounts made up to 31 March 2012 (7 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)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
15 March 2011Amended accounts made up to 31 March 2010 (7 pages)
15 March 2011Amended accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Director's details changed for Anil Narshi Pankhania on 23 October 2010 (2 pages)
10 December 2010Secretary's details changed for Varsha Pankhania on 23 October 2010 (1 page)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Anil Narshi Pankhania on 23 October 2010 (2 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 December 2010Secretary's details changed for Varsha Pankhania on 23 October 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Director's details changed for Anil Narshi Pankhania on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Anil Narshi Pankhania on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Anil Narshi Pankhania on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 23/10/08; full list of members (3 pages)
4 February 2009Return made up to 23/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Return made up to 23/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/12/07
(6 pages)
31 December 2007Return made up to 23/10/07; no change of members
  • 363(287) ‐ Registered office changed on 31/12/07
(6 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2007Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2006Return made up to 23/10/05; full list of members (6 pages)
31 January 2006Return made up to 23/10/05; full list of members (6 pages)
25 April 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2004Return made up to 23/10/03; full list of members (6 pages)
18 January 2004Return made up to 23/10/03; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2002Accounts made up to 31 March 2002 (1 page)
25 November 2002Return made up to 23/10/02; full list of members (6 pages)
25 November 2002Return made up to 23/10/02; full list of members (6 pages)
25 November 2002Accounts made up to 31 March 2002 (1 page)
22 April 2002Company name changed cafe euro LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed cafe euro LIMITED\certificate issued on 22/04/02 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (15 pages)
23 October 2001Incorporation (15 pages)