Company NameCafe Florence Limited
Company StatusDissolved
Company Number05252668
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMarco Ferrara
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Grove Crescent
Kingsbury
London
NW9 0LS
Secretary NameGiuseppe Rodi
NationalityItalian
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Way Road
London
NW9 6PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 81773882
Telephone regionLondon

Location

Registered Address65 Grove Crescent
Kingsbury
London
NW9 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Giuseppe Rodi
50.00%
Ordinary
1 at £1Marco Ferrara
50.00%
Ordinary

Financials

Year2014
Net Worth£1,494
Cash£840
Current Liabilities£4,564

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 January 2006Delivered on: 1 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises known as 23 vivian avenue hendon london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 19 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 January 2017Confirmation statement made on 7 October 2016 with updates (60 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(20 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(14 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(14 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(14 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(14 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 7 October 2011 no member list (14 pages)
2 November 2011Annual return made up to 7 October 2011 no member list (14 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 07/10/08; full list of members (8 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2007Return made up to 07/10/07; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 January 2007Return made up to 07/10/06; full list of members (6 pages)
1 September 2006Particulars of mortgage/charge (4 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 October 2005Return made up to 07/10/05; full list of members (6 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
26 October 2004Ad 11/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
7 October 2004Incorporation (15 pages)