Company NameHardwork Cafe Limited
DirectorMelek Yaman
Company StatusActive
Company Number04514357
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMrs Melek Yaman
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address75 Riverdene
Edgware
Middlesex
HA8 9TB
Director NameMrs Melek Yaman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(14 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN
Director NameBahattin Yaman
Date of BirthJune 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address75 Riverdene
Edgware
Middlesex
HA8 9TB
Director NameMrs Melek Yaman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address75 Riverdene
Edgware
Middlesex
HA8 9TB
Director NameKamil Karaman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2007(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Riverdene
Edgware
Middlesex
HA8 9TB
Secretary NameA & S Consultants Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address56 Glebe Crescent
Harrow
Middlesex
HA3 9LD

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bahattin Yaman
50.00%
Ordinary
1 at £1Kamil Karaman
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,056
Cash£737
Current Liabilities£18,292

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months ago)
Next Return Due2 September 2024 (5 months, 2 weeks from now)

Filing History

23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 November 2019Termination of appointment of Kamil Karaman as a director on 29 November 2019 (1 page)
6 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 December 2018Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
13 October 2017Termination of appointment of Bahattin Yaman as a director on 7 September 2016 (1 page)
13 October 2017Appointment of Mrs Melek Yaman as a director on 7 September 2016 (2 pages)
13 October 2017Notification of Melek Yaman as a person with significant control on 7 September 2016 (2 pages)
13 October 2017Cessation of Kamil Karaman as a person with significant control on 7 September 2016 (1 page)
13 October 2017Cessation of Bahattin Yaman as a person with significant control on 7 September 2016 (1 page)
13 October 2017Cessation of Kamil Karaman as a person with significant control on 7 September 2016 (1 page)
13 October 2017Notification of Melek Yaman as a person with significant control on 7 September 2016 (2 pages)
13 October 2017Termination of appointment of Bahattin Yaman as a director on 7 September 2016 (1 page)
13 October 2017Appointment of Mrs Melek Yaman as a director on 7 September 2016 (2 pages)
13 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
13 October 2017Cessation of Bahattin Yaman as a person with significant control on 7 September 2016 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Director's details changed for Kamil Karaman on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Bahattin Yaman on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Kamil Karaman on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Bahattin Yaman on 18 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 19/08/07; full list of members (2 pages)
22 August 2007Return made up to 19/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
28 September 2006Return made up to 19/08/06; full list of members (2 pages)
28 September 2006Return made up to 19/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Return made up to 19/08/04; full list of members (7 pages)
10 November 2004Return made up to 19/08/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2003Return made up to 19/08/03; full list of members (7 pages)
31 August 2003Return made up to 19/08/03; full list of members (7 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Incorporation (11 pages)
19 August 2002Incorporation (11 pages)