London
N3 1XW
Director Name | Mr Mark Alexander Flewitt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Eleni Theodorou |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 March 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | International Consultant |
Country of Residence | Netherlands |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr John Meredydd Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Dmytro Zharyi |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 01 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Joana Isabel Da Costa E Cal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 22 January 2024(14 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Ngo Director Of Operations |
Country of Residence | Portugal |
Correspondence Address | Avenida Conde De Valborn N.83 5 Andar 1050-067 Lisboa Portugal |
Director Name | Mr Darren Berman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Joyce Evelyn Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Charity Chairperson |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Chris Gamble |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Consultant |
Correspondence Address | Syke Fold House Dent Sedbergh LA10 5RE |
Secretary Name | Mr Darren Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Lord Richard Andrew Rosser |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 October 2016) |
Role | Life Peer |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Lord Faulkner Of Worcester Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2016) |
Role | Parliamentarian |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Joyce Cook |
---|---|
Status | Resigned |
Appointed | 30 June 2012(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Irina Bernstein |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | David Johnston Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Joanna Emily Deagle |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Antony Julian Walker Taylor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr David Andre Moussy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 September 2021) |
Role | Manager Of Woodflooring Company |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Ms Joanna Emily Deagle |
---|---|
Status | Resigned |
Appointed | 05 November 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2023) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Edgar Davids |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 2019) |
Role | Creative Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | cafefootball.eu |
---|---|
Email address | [email protected] |
Telephone | 020 86212405 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £241,153 |
Net Worth | £611,571 |
Cash | £618,341 |
Current Liabilities | £11,190 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 30 June 2020 (28 pages) |
---|---|
12 August 2020 | Appointment of Mr John Meredydd Roberts as a director on 12 August 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Ms Eleni Theodorou as a director on 2 March 2020 (2 pages) |
12 November 2019 | Accounts for a small company made up to 30 June 2019 (24 pages) |
21 October 2019 | Termination of appointment of Edgar Davids as a director on 21 October 2019 (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (22 pages) |
26 March 2019 | Resolutions
|
4 January 2019 | Appointment of Mr Edgar Davids as a director on 4 January 2019 (2 pages) |
16 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England to 35 Ballards Lane London N3 1XW on 10 August 2018 (1 page) |
10 August 2018 | Secretary's details changed for Ms Joanna Emily Deagle on 1 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr David Andre Moussy on 1 August 2018 (2 pages) |
30 November 2017 | Appointment of Mr Mark Alexander Flewitt as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Mark Alexander Flewitt as a director on 28 November 2017 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 July 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
16 November 2016 | Appointment of Mr David Andre Moussy as a director on 1 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr David Andre Moussy as a director on 1 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Joyce Cook as a secretary on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Joyce Cook as a secretary on 4 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Joyce Evelyn Cook as a director on 4 November 2016 (1 page) |
15 November 2016 | Appointment of Ms Joanna Emily Deagle as a secretary on 5 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Joanna Emily Deagle as a secretary on 5 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Joyce Evelyn Cook as a director on 4 November 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard Oliver Faulkner as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Alan Bernstein as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Johnston Davies as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Irina Bernstein as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Irina Bernstein as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Johnston Davies as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Alan Bernstein as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard Andrew Rosser as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard Andrew Rosser as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard Oliver Faulkner as a director on 11 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Antony Julian Walker Taylor as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Joanna Emily Deagle as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Antony Julian Walker Taylor as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Joanna Emily Deagle as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Kush Kanodia as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Kush Kanodia as a director on 10 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
18 March 2016 | Termination of appointment of Christopher Matthew Bird as a director on 29 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Christopher Matthew Bird as a director on 29 February 2016 (1 page) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
21 October 2014 | Appointment of David Davies as a director on 30 August 2014 (3 pages) |
21 October 2014 | Appointment of David Davies as a director on 30 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
21 November 2013 | Termination of appointment of Darren Berman as a director (2 pages) |
21 November 2013 | Appointment of Irina Bernstein as a director (3 pages) |
21 November 2013 | Appointment of Irina Bernstein as a director (3 pages) |
21 November 2013 | Termination of appointment of Darren Berman as a director (2 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
20 July 2012 | Appointment of Joyce Cook as a secretary (1 page) |
20 July 2012 | Appointment of Joyce Cook as a secretary (1 page) |
20 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
19 July 2012 | Termination of appointment of Darren Berman as a secretary (1 page) |
19 July 2012 | Termination of appointment of Darren Berman as a secretary (1 page) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
22 February 2011 | Appointment of Lord Richard Oliver Faulkner as a director (3 pages) |
22 February 2011 | Appointment of Lord Richard Oliver Faulkner as a director (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
25 July 2010 | Director's details changed for Mr Christopher Matthew Bird on 30 October 2009 (2 pages) |
25 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
25 July 2010 | Director's details changed for Lord Richard Andrew Rosser on 30 October 2009 (2 pages) |
25 July 2010 | Director's details changed for Mr Christopher Matthew Bird on 30 October 2009 (2 pages) |
25 July 2010 | Secretary's details changed for Darren Berman on 30 October 2009 (1 page) |
25 July 2010 | Director's details changed for David Alan Bernstein on 30 October 2009 (2 pages) |
25 July 2010 | Director's details changed for Joyce Cook on 30 October 2009 (2 pages) |
25 July 2010 | Director's details changed for David Alan Bernstein on 30 October 2009 (2 pages) |
25 July 2010 | Director's details changed for Joyce Cook on 30 October 2009 (2 pages) |
25 July 2010 | Director's details changed for Darren Berman on 30 October 2009 (2 pages) |
25 July 2010 | Secretary's details changed for Darren Berman on 30 October 2009 (1 page) |
25 July 2010 | Director's details changed for Darren Berman on 30 October 2009 (2 pages) |
25 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
25 July 2010 | Director's details changed for Lord Richard Andrew Rosser on 30 October 2009 (2 pages) |
25 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
20 August 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 66 wise lane london NW7 2RG (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 66 wise lane london NW7 2RG (1 page) |
20 August 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
13 August 2009 | Director appointed lord richard andrew rosser (1 page) |
13 August 2009 | Director appointed christopher matthew bird (2 pages) |
13 August 2009 | Appointment terminated director chris gamble (1 page) |
13 August 2009 | Appointment terminated director chris gamble (1 page) |
13 August 2009 | Director appointed lord richard andrew rosser (1 page) |
13 August 2009 | Director appointed christopher matthew bird (2 pages) |
6 July 2009 | Incorporation (36 pages) |
6 July 2009 | Incorporation (36 pages) |