Company NameBrunswick House Cafe Limited
DirectorsPeter Frank Boxer and Jackson Boxer
Company StatusActive
Company Number07806958
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Frank Boxer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House 30 Wandsworth Road
Vauxhall
London
SW8 2LG
Director NameMr Jackson Boxer
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
Vauxhall
London
SW8 2LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Andrew Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
Vauxhall
London
SW8 2LG

Location

Registered AddressBrunswick House
30 Wandsworth Road
Vauxhall
London
SW8 2LG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Jackson Boxer
50.00%
Ordinary
50 at £1Peter Boxer
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,754
Cash£26,634
Current Liabilities£196,644

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 October 2022Change of details for Mr Peter Frank Boxer as a person with significant control on 12 October 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Andrew Clarke as a director on 8 October 2019 (1 page)
9 April 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
31 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 September 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
31 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 April 2018Appointment of Mr Andrew Clarke as a director on 11 April 2018 (2 pages)
12 December 2017Change of details for Mr Jackson Boxer as a person with significant control on 1 September 2017 (2 pages)
11 December 2017Director's details changed for Mr Jackson Boxer on 1 September 2017 (2 pages)
11 December 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
8 February 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Registered office address changed from 4Th Floor 63/66 Hatton Garden London EC1N 8LE United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 4Th Floor 63/66 Hatton Garden London EC1N 8LE United Kingdom on 31 July 2013 (1 page)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(4 pages)
8 November 2011Appointment of Jackson Boxer as a director (3 pages)
8 November 2011Appointment of Mr Peter Frank Boxer as a director (3 pages)
8 November 2011Appointment of Jackson Boxer as a director (3 pages)
8 November 2011Appointment of Mr Peter Frank Boxer as a director (3 pages)
14 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)