Company NameJewels Cafe Limited
DirectorAli Jalali Farhani
Company StatusActive
Company Number07432521
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
London
W1J 5DA
Director NameMr Abbas Mozafarian
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lewis Close
Harefield
UB9 6RD
Director NameBahareh Mozafarian
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lewis Close
Harefield
UB9 6RD

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Mr Ali Jalali Farhani
100.00%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

12 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
25 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Director's details changed for Ali Farhani on 8 November 2017 (2 pages)
17 November 2017Director's details changed for Ali Farhani on 8 November 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2017Change of details for Mr Ali Jalali Farhani as a person with significant control on 8 November 2017 (2 pages)
17 November 2017Change of details for Mr Ali Jalali Farhani as a person with significant control on 8 November 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Termination of appointment of Abbas Mozafarian as a director on 1 November 2012 (1 page)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Termination of appointment of Bahareh Mozafarian as a director on 1 November 2012 (1 page)
21 November 2016Termination of appointment of Bahareh Mozafarian as a director on 1 November 2012 (1 page)
21 November 2016Termination of appointment of Abbas Mozafarian as a director on 1 November 2012 (1 page)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(3 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(3 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(3 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
12 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
27 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(3 pages)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from 4 Quex Road London NW6 4PJ England on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 4 Quex Road London NW6 4PJ England on 13 July 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)