Company NameMarket Cafe London Limited
Company StatusActive
Company Number07637634
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Frances Claire Byam Warner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Hugo Octavius Warner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Robert Mark Seigler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.market-cafe.co.uk
Email address[email protected]
Telephone020 72499070
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

12.5k at £1Hugo Octavius Warner
9.90%
Ordinary B
10k at £1Giovanni Brighi
7.92%
Ordinary B
10k at £1Graham John Ball
7.92%
Ordinary B
10k at £1Harriet Tyce
7.92%
Ordinary B
10k at £1Marigold Warner
7.92%
Ordinary B
10k at £1Paula Smith
7.92%
Ordinary B
37.5k at £1Regalplan LTD
29.70%
Ordinary B
25k at £1Frances Claire Byam Warner
19.80%
Ordinary B
62.5k at £0.01Hugo Octavius Warner
0.50%
Ordinary A
62.5k at £0.01Regalplan LTD
0.50%
Ordinary A

Financials

Year2014
Net Worth£16,325
Cash£87,146
Current Liabilities£115,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

19 October 2020Delivered on: 20 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 June 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 June 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 October 2020Registration of charge 076376340001, created on 19 October 2020 (24 pages)
2 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 July 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 126,250
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 126,250
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 126,250
(5 pages)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 126,250
(5 pages)
7 June 2015Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to 4 Prince Albert Road London NW1 7SN on 7 June 2015 (1 page)
7 June 2015Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to 4 Prince Albert Road London NW1 7SN on 7 June 2015 (1 page)
7 June 2015Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to 4 Prince Albert Road London NW1 7SN on 7 June 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 126,250
(6 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 126,250
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 August 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 126,250
(3 pages)
24 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 August 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 126,250
(3 pages)
22 August 2012Sub-division of shares on 10 January 2012 (5 pages)
22 August 2012Change of share class name or designation (2 pages)
22 August 2012Sub-division of shares on 10 January 2012 (5 pages)
22 August 2012Change of share class name or designation (2 pages)
17 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 125,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 125,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 12,501
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 12,501
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 105,001
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 105,001
(3 pages)
1 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Appointment of Mr Robert Mark Seigler as a director (2 pages)
30 January 2012Appointment of Mr Robert Mark Seigler as a director (2 pages)
30 August 2011Appointment of Mr Hugo Octavius Warner as a director (2 pages)
30 August 2011Appointment of Mr Hugo Octavius Warner as a director (2 pages)
30 August 2011Appointment of Mrs Frances Claire Byam Warner as a director (2 pages)
30 August 2011Appointment of Mrs Frances Claire Byam Warner as a director (2 pages)
18 May 2011Termination of appointment of Ela Shah as a director (1 page)
18 May 2011Termination of appointment of Ela Shah as a director (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)