Piccadilly
London
W1J 0LF
Director Name | Mohamad Borjak |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 29/31 Piccadilly London W1J 0LF |
Website | caffeconcerto.co.uk |
---|---|
Telephone | 07 4e5058790 |
Telephone region | Mobile |
Registered Address | 29 - 31 Piccadilly London W1J 0LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Lux Management & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,205 |
Current Liabilities | £409,971 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
26 April 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
20 May 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
6 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
15 March 2022 | Auditor's resignation (1 page) |
9 December 2021 | Accounts for a small company made up to 31 August 2020 (16 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a small company made up to 31 August 2019 (15 pages) |
2 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 August 2018 (11 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
10 July 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
21 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
28 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
28 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
15 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
14 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 July 2013 | Director's details changed for Mohamad Borjak on 22 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mohamad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mohamad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mohamad Borjak on 22 July 2013 (2 pages) |
29 April 2013 | Registration of charge 079624560001
|
29 April 2013 | Registration of charge 079624560001
|
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
27 March 2012 | Registered office address changed from 29/31 Caffe Concerto First Floor Piccadilly London W15 0LF England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 29/31 Caffe Concerto First Floor Piccadilly London W15 0LF England on 27 March 2012 (1 page) |
21 March 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
21 March 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|