Company NameBicafe UK Limited
DirectorsMiguel Fernando Alves Cardoso and Antonio Moura Castro Gandra
Company StatusActive
Company Number06676918
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Previous NameBicafe (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Miguel Fernando Alves Cardoso
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 March 2009(6 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Manager
Country of ResidencePortugal
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Antonio Moura Castro Gandra
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 March 2009(6 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleGeneral Manager
Country of ResidencePortugal
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameSandra Brasileiro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Metcalfe House
Albion Avenue
London
SW8 2AE

Location

Registered AddressFirst Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Bicafe-torrefaccao E Comercio De Cafe Ld
80.00%
Ordinary
2k at £1Mr Antonio Moura De Castro Gandra
20.00%
Ordinary

Financials

Year2014
Turnover£327,890
Gross Profit£186,101
Net Worth-£9,339
Cash£11,068
Current Liabilities£108,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
1 September 2023Change of details for Mr Antonio Moura Castro Gandra as a person with significant control on 20 August 2022 (2 pages)
1 September 2023Notification of Bicafé-Comércio E Torrefação De Café, Lda as a person with significant control on 20 August 2022 (2 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to First Floor 244 Edgware Road London W2 1DS on 19 January 2023 (1 page)
22 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
8 August 2022Notification of Antonio Moura Castro Gandra as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Cessation of Bicafe - Torrefaccao E Comercio De Cafe Lda as a person with significant control on 8 August 2022 (1 page)
2 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (19 pages)
2 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2019 (20 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 December 2018 (20 pages)
19 December 2019Registered office address changed from New Bridge Street House 30 * 34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (20 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 December 2016 (20 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 December 2015 (20 pages)
9 November 2016Full accounts made up to 31 December 2015 (20 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 December 2014 (20 pages)
12 November 2015Full accounts made up to 31 December 2014 (20 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Full accounts made up to 31 December 2013 (20 pages)
15 January 2015Full accounts made up to 31 December 2013 (20 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(3 pages)
4 November 2013Full accounts made up to 31 December 2012 (21 pages)
4 November 2013Full accounts made up to 31 December 2012 (21 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 10,000
(3 pages)
9 September 2013Director's details changed for Mr Miguel Fernando Alves Cardoso on 19 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Antonio Moura Castro Gandra on 19 August 2013 (2 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 10,000
(3 pages)
9 September 2013Director's details changed for Mr Antonio Moura Castro Gandra on 19 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Miguel Fernando Alves Cardoso on 19 August 2013 (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Antonio Moura Castro Gandra on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Miguel Fernando Alves Cardoso on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Antonio Moura Castro Gandra on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Miguel Fernando Alves Cardoso on 19 August 2010 (2 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
3 June 2009Ad 10/05/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
3 June 2009Ad 10/05/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
2 April 2009Company name changed bicafe (uk) LIMITED\certificate issued on 06/04/09 (2 pages)
2 April 2009Company name changed bicafe (uk) LIMITED\certificate issued on 06/04/09 (2 pages)
3 March 2009Gbp nc 1000/100000\02/03/09 (2 pages)
3 March 2009Director appointed mr antonio moura castro gandra (1 page)
3 March 2009Director appointed mr miguel fernando alves cardoso (1 page)
3 March 2009Director appointed mr antonio moura castro gandra (1 page)
3 March 2009Director appointed mr miguel fernando alves cardoso (1 page)
3 March 2009Gbp nc 1000/100000\02/03/09 (2 pages)
2 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor 244 edgware road london W2 1DS united kingdom (1 page)
2 March 2009Appointment terminated director sandra brasileiro (1 page)
2 March 2009Appointment terminated director sandra brasileiro (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor 244 edgware road london W2 1DS united kingdom (1 page)
2 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Incorporation (12 pages)
19 August 2008Incorporation (12 pages)