Company NameCafe East Pho (UK) Ltd
DirectorsChi Ninh Nim and Thi Ngoc Nim
Company StatusActive
Company Number06626709
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameChi Ninh Nim
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address100 Redriff Road
London
SE16 7LH
Director NameThi Ngoc Nim
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address100 Redriff Road
London
SE16 7LH
Secretary NameThi Ngoc Nim
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Redriff Road
London
SE16 7LH
Director NameVu Nim
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address100 Redriff Road
London
SE16 7LH

Location

Registered Address3-5 Montpelier Vale
Blackheath
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

33 at £1Chi Ninh Nim
33.33%
Ordinary
33 at £1Thi Ngoc Nim
33.33%
Ordinary
33 at £1Vu Nim
33.33%
Ordinary

Financials

Year2014
Net Worth£283,290
Cash£312,685
Current Liabilities£84,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
17 August 2023Cancellation of shares. Statement of capital on 30 July 2022
  • GBP 66
(4 pages)
11 August 2023Change of details for Thi Ngoc Nim as a person with significant control on 11 August 2023 (2 pages)
11 August 2023Registered office address changed from Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH England to 3-5 Montpelier Vale Blackheath London SE3 0TA on 11 August 2023 (1 page)
11 August 2023Director's details changed for Thi Ngoc Nim on 11 August 2023 (2 pages)
11 August 2023Director's details changed for Chi Ninh Nim on 11 August 2023 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
25 August 2022Cessation of Vu Nim as a person with significant control on 30 July 2022 (1 page)
24 August 2022Termination of appointment of Vu Nim as a director on 30 July 2022 (1 page)
29 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
23 May 2022Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH on 23 May 2022 (1 page)
18 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 April 2021Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 14 April 2021 (1 page)
14 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
29 November 2018Notification of Chi Ninh Nim as a person with significant control on 6 April 2016 (2 pages)
29 November 2018Notification of Thi Ngoc Nim as a person with significant control on 6 April 2016 (2 pages)
29 November 2018Notification of Vu Nim as a person with significant control on 6 April 2016 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2017Secretary's details changed for Thi Ngoc Nim on 13 September 2017 (1 page)
13 September 2017Director's details changed for Vu Nim on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Chi Ninh Nim on 13 September 2017 (2 pages)
13 September 2017Secretary's details changed for Thi Ngoc Nim on 13 September 2017 (1 page)
13 September 2017Director's details changed for Chi Ninh Nim on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Thi Ngoc Nim on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Thi Ngoc Nim on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Vu Nim on 13 September 2017 (2 pages)
25 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 99
(7 pages)
31 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 99
(7 pages)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(6 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Director's details changed for Vu Nim on 23 June 2010 (2 pages)
27 July 2010Director's details changed for Chi Ninh Nim on 23 June 2010 (2 pages)
27 July 2010Director's details changed for Thi Ngoc Nim on 23 June 2010 (2 pages)
27 July 2010Director's details changed for Chi Ninh Nim on 23 June 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Vu Nim on 23 June 2010 (2 pages)
27 July 2010Director's details changed for Thi Ngoc Nim on 23 June 2010 (2 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2008Incorporation (20 pages)
23 June 2008Incorporation (20 pages)