London
NW10 0BL
Registered Address | 9 Orme Court London W2 4RL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
100 at £1 | Hanan Al-gharaballi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174,430 |
Cash | £19,929 |
Current Liabilities | £10,074 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
17 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
7 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 October 2017 | Director's details changed for Ms Hanan Al- Gharaballi on 22 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ms Hanan Al- Gharaballi on 22 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 44 Greystoke Court, Hanger Lane London W5 1EN to 2 Oak Side Terrace, Quainton Street London NW10 0BL on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 44 Greystoke Court, Hanger Lane London W5 1EN to 2 Oak Side Terrace, Quainton Street London NW10 0BL on 5 October 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
9 November 2015 | Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Company name changed b & h cafe LIMITED\certificate issued on 19/05/15
|
19 May 2015 | Company name changed b & h cafe LIMITED\certificate issued on 19/05/15
|
18 March 2015 | Registered office address changed from 15 Richmond Hill Richmond Surrey TW10 6RE to Unit 8 River Brent Business Park Trumpers Way London W7 2QA on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 15 Richmond Hill Richmond Surrey TW10 6RE to Unit 8 River Brent Business Park Trumpers Way London W7 2QA on 18 March 2015 (1 page) |
8 December 2014 | Director's details changed for Ms Hanan Al- Gharaballi on 14 May 2014 (2 pages) |
8 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Ms Hanan Al- Gharaballi on 14 May 2014 (2 pages) |
7 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
7 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 May 2014 | Registered office address changed from M. Parmar & Co. First Floor London W2 1DS on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from M. Parmar & Co. First Floor London W2 1DS on 16 May 2014 (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Incorporation (24 pages) |
16 October 2012 | Incorporation (24 pages) |