London
WC1V 6PX
Secretary Name | Ms Rawya Gamad |
---|---|
Status | Current |
Appointed | 19 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | North Residence Palm Jumeirah Trunk Dubai 502164 |
Director Name | Jassim Mohammed Al Bahar |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 18 July 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Managing Director |
Correspondence Address | 5th Floor Al Salhia Complex Safat Safat,Kuwait 13047 Kuwait |
Secretary Name | Numan Mohamed Numan |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 18 July 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Boutique Office Villa No. 17 Dubai Media City Dubai |
Secretary Name | Gemma Gowers |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | 13 George Street London W1U 3QJ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 03 November 2014) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | cafenouf.co.uk |
---|---|
Telephone | 020 86170288 |
Telephone region | London |
Registered Address | Hogarth House High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Talal Jassim Mohammed Al Bahar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,138,507 |
Current Liabilities | £7,138,508 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 September 2019 | Registered office address changed from 13 George Street London W1U 3QJ to 90 High Holborn London WC1V 6LJ on 5 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
3 March 2015 | Appointment of Ms Rawya Gamad as a secretary on 19 February 2015 (2 pages) |
3 March 2015 | Appointment of Ms Rawya Gamad as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Gemma Gowers as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gemma Gowers as a secretary on 19 February 2015 (1 page) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Gemma Gowers as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 50 Waldron Road London SW18 3TD United Kingdom to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
6 January 2015 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 13 George Street London W1U 3QJ on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 3 November 2014 (1 page) |
21 October 2014 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages) |
21 October 2014 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages) |
21 October 2014 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 January 2014 (2 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
11 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (15 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (15 pages) |
23 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages) |
14 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages) |
14 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (3 pages) |
8 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Talal Jassim Mohamed Al Bahar on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Full accounts made up to 30 June 2007 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2006 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2007 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2008 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2008 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2006 (15 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
1 April 2009 | Appointment terminated director jassim al bahar (1 page) |
1 April 2009 | Appointment terminated director jassim al bahar (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
28 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
28 July 2007 | Director's particulars changed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 90 gloucester place london W1U 6EH (1 page) |
11 September 2006 | Return made up to 29/06/06; full list of members (5 pages) |
11 September 2006 | Return made up to 29/06/06; full list of members (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 90 gloucester place london W1U 6EH (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
18 July 2005 | Company name changed broomco (3817) LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed broomco (3817) LIMITED\certificate issued on 18/07/05 (2 pages) |
29 June 2005 | Incorporation (19 pages) |
29 June 2005 | Incorporation (19 pages) |