Company NameBooths Cafe Bar Limited
DirectorsHassan Ibrahim and Feride Ibrahim
Company StatusActive
Company Number04344332
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Hassan Ibrahim
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameFeride Ibrahim
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Feride Ibrahim
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(14 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Feride Ibrahim
50.00%
Ordinary
50 at £1Hassan Ibrahim
50.00%
Ordinary

Financials

Year2014
Turnover£2,015
Cash£698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
13 December 2016Appointment of Mrs Ferode Ibrahim as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mrs Ferode Ibrahim as a director on 13 December 2016 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages)
11 January 2011Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page)
11 January 2011Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page)
11 January 2011Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page)
11 January 2011Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2008Return made up to 21/12/07; no change of members (6 pages)
30 January 2008Return made up to 21/12/07; no change of members (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2005Return made up to 21/12/05; full list of members (6 pages)
29 December 2005Return made up to 21/12/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 21/12/04; full list of members (6 pages)
6 January 2005Return made up to 21/12/04; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2003Return made up to 21/12/02; full list of members (6 pages)
17 January 2003Return made up to 21/12/02; full list of members (6 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
23 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
23 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 January 2002Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (16 pages)
21 December 2001Incorporation (16 pages)