Company NameCentre For Access To Football In Europe (Cafe)
Company StatusActive
Company Number06953363
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Kush Kanodia
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Mark Alexander Flewitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Eleni Theodorou
Date of BirthMarch 1992 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed02 March 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleInternational Consultant
Country of ResidenceNetherlands
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr John Meredydd Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Dmytro Zharyi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Joana Isabel Da Costa E Cal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 January 2024(14 years, 6 months after company formation)
Appointment Duration3 months
RoleNgo Director Of Operations
Country of ResidencePortugal
Correspondence AddressAvenida Conde De Valborn N.83 5 Andar
1050-067
Lisboa
Portugal
Director NameMr Darren Berman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameJoyce Evelyn Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCharity Chairperson
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameChris Gamble
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleConsultant
Correspondence AddressSyke Fold House
Dent
Sedbergh
LA10 5RE
Secretary NameMr Darren Berman
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameLord Richard Andrew Rosser
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 2016)
RoleLife Peer
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameLord Faulkner Of Worcester Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2016)
RoleParliamentarian
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameJoyce Cook
StatusResigned
Appointed30 June 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameIrina Bernstein
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameDavid Johnston Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameJoanna Emily Deagle
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Antony Julian Walker Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David Andre Moussy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2021)
RoleManager Of Woodflooring Company
Country of ResidenceFrance
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Joanna Emily Deagle
StatusResigned
Appointed05 November 2016(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2023)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Edgar Davids
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2019(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2019)
RoleCreative Director
Country of ResidenceUnited Arab Emirates
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitecafefootball.eu
Email address[email protected]
Telephone020 86212405
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£241,153
Net Worth£611,571
Cash£618,341
Current Liabilities£11,190

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 30 June 2020 (28 pages)
12 August 2020Appointment of Mr John Meredydd Roberts as a director on 12 August 2020 (2 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 March 2020Appointment of Ms Eleni Theodorou as a director on 2 March 2020 (2 pages)
12 November 2019Accounts for a small company made up to 30 June 2019 (24 pages)
21 October 2019Termination of appointment of Edgar Davids as a director on 21 October 2019 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (22 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 January 2019Appointment of Mr Edgar Davids as a director on 4 January 2019 (2 pages)
16 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 August 2018Registered 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 2018Secretary's details changed for Ms Joanna Emily Deagle on 1 August 2018 (1 page)
10 August 2018Director's details changed for Mr David Andre Moussy on 1 August 2018 (2 pages)
30 November 2017Appointment of Mr Mark Alexander Flewitt as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Mark Alexander Flewitt as a director on 28 November 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 July 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
16 November 2016Appointment of Mr David Andre Moussy as a director on 1 November 2016 (2 pages)
16 November 2016Appointment of Mr David Andre Moussy as a director on 1 November 2016 (2 pages)
15 November 2016Termination of appointment of Joyce Cook as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Joyce Cook as a secretary on 4 November 2016 (1 page)
15 November 2016Termination of appointment of Joyce Evelyn Cook as a director on 4 November 2016 (1 page)
15 November 2016Appointment of Ms Joanna Emily Deagle as a secretary on 5 November 2016 (2 pages)
15 November 2016Appointment of Ms Joanna Emily Deagle as a secretary on 5 November 2016 (2 pages)
15 November 2016Termination of appointment of Joyce Evelyn Cook as a director on 4 November 2016 (1 page)
11 October 2016Termination of appointment of Richard Oliver Faulkner as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of David Alan Bernstein as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of David Johnston Davies as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Irina Bernstein as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Irina Bernstein as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of David Johnston Davies as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of David Alan Bernstein as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Richard Andrew Rosser as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Richard Andrew Rosser as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Richard Oliver Faulkner as a director on 11 October 2016 (1 page)
10 October 2016Appointment of Mr Antony Julian Walker Taylor as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Joanna Emily Deagle as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Antony Julian Walker Taylor as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Joanna Emily Deagle as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Kush Kanodia as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Kush Kanodia as a director on 10 October 2016 (2 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
18 March 2016Termination of appointment of Christopher Matthew Bird as a director on 29 February 2016 (1 page)
18 March 2016Termination of appointment of Christopher Matthew Bird as a director on 29 February 2016 (1 page)
24 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
21 October 2014Appointment of David Davies as a director on 30 August 2014 (3 pages)
21 October 2014Appointment of David Davies as a director on 30 August 2014 (3 pages)
12 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
12 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
12 August 2014Annual return made up to 6 July 2014 no member list (5 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
21 November 2013Termination of appointment of Darren Berman as a director (2 pages)
21 November 2013Appointment of Irina Bernstein as a director (3 pages)
21 November 2013Appointment of Irina Bernstein as a director (3 pages)
21 November 2013Termination of appointment of Darren Berman as a director (2 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (5 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
20 July 2012Appointment of Joyce Cook as a secretary (1 page)
20 July 2012Appointment of Joyce Cook as a secretary (1 page)
20 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
20 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
20 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
19 July 2012Termination of appointment of Darren Berman as a secretary (1 page)
19 July 2012Termination of appointment of Darren Berman as a secretary (1 page)
13 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
22 February 2011Appointment of Lord Richard Oliver Faulkner as a director (3 pages)
22 February 2011Appointment of Lord Richard Oliver Faulkner as a director (3 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
25 July 2010Director's details changed for Mr Christopher Matthew Bird on 30 October 2009 (2 pages)
25 July 2010Annual return made up to 6 July 2010 no member list (4 pages)
25 July 2010Director's details changed for Lord Richard Andrew Rosser on 30 October 2009 (2 pages)
25 July 2010Director's details changed for Mr Christopher Matthew Bird on 30 October 2009 (2 pages)
25 July 2010Secretary's details changed for Darren Berman on 30 October 2009 (1 page)
25 July 2010Director's details changed for David Alan Bernstein on 30 October 2009 (2 pages)
25 July 2010Director's details changed for Joyce Cook on 30 October 2009 (2 pages)
25 July 2010Director's details changed for David Alan Bernstein on 30 October 2009 (2 pages)
25 July 2010Director's details changed for Joyce Cook on 30 October 2009 (2 pages)
25 July 2010Director's details changed for Darren Berman on 30 October 2009 (2 pages)
25 July 2010Secretary's details changed for Darren Berman on 30 October 2009 (1 page)
25 July 2010Director's details changed for Darren Berman on 30 October 2009 (2 pages)
25 July 2010Annual return made up to 6 July 2010 no member list (4 pages)
25 July 2010Director's details changed for Lord Richard Andrew Rosser on 30 October 2009 (2 pages)
25 July 2010Annual return made up to 6 July 2010 no member list (4 pages)
20 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
20 August 2009Registered office changed on 20/08/2009 from 66 wise lane london NW7 2RG (1 page)
20 August 2009Registered office changed on 20/08/2009 from 66 wise lane london NW7 2RG (1 page)
20 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
13 August 2009Director appointed lord richard andrew rosser (1 page)
13 August 2009Director appointed christopher matthew bird (2 pages)
13 August 2009Appointment terminated director chris gamble (1 page)
13 August 2009Appointment terminated director chris gamble (1 page)
13 August 2009Director appointed lord richard andrew rosser (1 page)
13 August 2009Director appointed christopher matthew bird (2 pages)
6 July 2009Incorporation (36 pages)
6 July 2009Incorporation (36 pages)