London
NW3 6PH
Director Name | Dr Otto Chan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gayton Crescent London NW3 1TT |
Director Name | Mr Renyu Fang |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Belsize Lane London NW3 5BE |
Director Name | Ms Ruibing Wu |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Belsize Lane London NW3 5BE |
Director Name | Mrs Natalie Schimmelschmidt |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ryland Rd London NW3 3EH |
Secretary Name | Ms Natalie Schimmelschmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ryland Road London NW5 3EH |
Director Name | Ms Sophie Cooke |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 October 2021) |
Role | Cafe Manager |
Country of Residence | England |
Correspondence Address | 92 Belsize Lane London NW3 5BE |
Registered Address | 92 Belsize Lane London NW3 5BE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Natalie Chan 33.33% Ordinary |
---|---|
1 at £1 | Oliver Chan 33.33% Ordinary |
1 at £1 | Otto Chan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,931 |
Cash | £2,254 |
Current Liabilities | £228,224 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 July 2022 | Director's details changed for Ms Ruibing Wu on 11 October 2021 (2 pages) |
7 July 2022 | Director's details changed for Mr Renyu Fang on 11 October 2021 (2 pages) |
4 July 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
29 June 2022 | Cessation of Otto Chan as a person with significant control on 11 October 2021 (1 page) |
29 June 2022 | Notification of Ruibing Wu as a person with significant control on 11 October 2021 (2 pages) |
29 June 2022 | Cessation of Oliver Chan as a person with significant control on 11 October 2021 (1 page) |
29 June 2022 | Notification of Renyu Fang as a person with significant control on 11 October 2021 (2 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 October 2021 | Cessation of Natalie Schimmelschmidt as a person with significant control on 11 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Renyu Fang as a director on 11 October 2021 (2 pages) |
21 October 2021 | Cessation of Sophie Cooke as a person with significant control on 11 October 2020 (1 page) |
21 October 2021 | Appointment of Ms Ruibing Wu as a director on 11 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Sophie Cooke as a director on 11 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Natalie Schimmelschmidt as a director on 11 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Natalie Schimmelschmidt as a secretary on 11 October 2021 (1 page) |
7 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 45 Stanway Gardens Edgware HA8 9LN England to 92 Belsize Lane London NW3 5BE on 12 May 2021 (1 page) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 December 2020 | Registered office address changed from 2/127 High Road Loughton Essex IG10 4LT to 45 Stanway Gardens Edgware HA8 9LN on 9 December 2020 (1 page) |
25 October 2020 | Notification of Sophie Cooke as a person with significant control on 1 January 2020 (2 pages) |
25 October 2020 | Notification of Natalie Schimmelschmidt as a person with significant control on 1 January 2020 (2 pages) |
25 October 2020 | Notification of Oliver Chan as a person with significant control on 1 January 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Director's details changed for Ms Natalie Chan on 1 May 2017 (2 pages) |
31 July 2018 | Secretary's details changed for Ms Natalie Chan on 1 May 2017 (1 page) |
31 July 2018 | Director's details changed for Ms Sophie Yin Cooke on 1 July 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 April 2016 | Director's details changed for Dr Otto Chan on 1 February 2016 (2 pages) |
23 April 2016 | Director's details changed for Dr Otto Chan on 1 February 2016 (2 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
27 November 2013 | Appointment of Ms Sophie Yin Chan as a director (2 pages) |
27 November 2013 | Appointment of Ms Sophie Yin Chan as a director (2 pages) |
27 November 2013 | Director's details changed for Ms Sophie Yin Chan on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Ms Sophie Yin Chan on 27 November 2013 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
12 July 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
19 April 2012 | Director's details changed for Natalie Chan on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Oliver Chan on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Oliver Chan on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Natalie Chan on 19 April 2012 (2 pages) |
17 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
17 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (15 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (15 pages) |
15 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
15 June 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Annual return made up to 12 February 2010 (15 pages) |
28 April 2010 | Annual return made up to 12 February 2010 (15 pages) |
6 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
6 July 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
5 April 2009 | Return made up to 12/02/09; full list of members (7 pages) |
5 April 2009 | Return made up to 12/02/09; full list of members (7 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 120 long acre london WC2E 9ST (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 120 long acre london WC2E 9ST (1 page) |
7 March 2008 | Company name changed the village cafe and bistro LIMITED\certificate issued on 11/03/08 (4 pages) |
7 March 2008 | Company name changed the village cafe and bistro LIMITED\certificate issued on 11/03/08 (4 pages) |
12 February 2008 | Incorporation (13 pages) |
12 February 2008 | Incorporation (13 pages) |