London
NW1 7SN
Director Name | Mr Hugo Octavius Warner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Robert Mark Seigler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.market-cafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72499070 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
12.5k at £1 | Hugo Octavius Warner 9.90% Ordinary B |
---|---|
10k at £1 | Giovanni Brighi 7.92% Ordinary B |
10k at £1 | Graham John Ball 7.92% Ordinary B |
10k at £1 | Harriet Tyce 7.92% Ordinary B |
10k at £1 | Marigold Warner 7.92% Ordinary B |
10k at £1 | Paula Smith 7.92% Ordinary B |
37.5k at £1 | Regalplan LTD 29.70% Ordinary B |
25k at £1 | Frances Claire Byam Warner 19.80% Ordinary B |
62.5k at £0.01 | Hugo Octavius Warner 0.50% Ordinary A |
62.5k at £0.01 | Regalplan LTD 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,325 |
Cash | £87,146 |
Current Liabilities | £115,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
19 October 2020 | Delivered on: 20 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
31 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 June 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 October 2020 | Registration of charge 076376340001, created on 19 October 2020 (24 pages) |
2 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 July 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
24 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
22 August 2012 | Sub-division of shares on 10 January 2012 (5 pages) |
22 August 2012 | Change of share class name or designation (2 pages) |
22 August 2012 | Sub-division of shares on 10 January 2012 (5 pages) |
22 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
1 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Appointment of Mr Robert Mark Seigler as a director (2 pages) |
30 January 2012 | Appointment of Mr Robert Mark Seigler as a director (2 pages) |
30 August 2011 | Appointment of Mr Hugo Octavius Warner as a director (2 pages) |
30 August 2011 | Appointment of Mr Hugo Octavius Warner as a director (2 pages) |
30 August 2011 | Appointment of Mrs Frances Claire Byam Warner as a director (2 pages) |
30 August 2011 | Appointment of Mrs Frances Claire Byam Warner as a director (2 pages) |
18 May 2011 | Termination of appointment of Ela Shah as a director (1 page) |
18 May 2011 | Termination of appointment of Ela Shah as a director (1 page) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|