Company NameCafe Sisi On The Park Ltd
DirectorDzhuliano Yavorov Ognyanov
Company StatusActive
Company Number09325510
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Previous NameCafe Sisi Springhealth Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Dzhuliano Yavorov Ognyanov
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 April 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Lower Richmond Road
Flat 9
Richmond
TW9 4LN
Director NameMr Aleksandar Ivanov Donchev
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burnside Close
Twickenham
TW1 1ET
Director NameMiss Silvena Ilieva Georgieva
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed30 July 2018(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Burnside Close
Twickenham
TW1 1ET
Director NameMr Borislav Atanasov Dzharnavliev
Date of BirthJune 1989 (Born 34 years ago)
NationalityBulgarian
StatusResigned
Appointed28 May 2019(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCafe Sisi On The Park Twickenham Road
Richmond
Surrey
TW9 2SF

Location

Registered AddressCafe Sisi On The Park
Twickenham Road
Richmond
Surrey
TW9 2SF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Aleksandar Donchev
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

4 April 2023Appointment of Mr Dzhuliano Yavorov Ognyanov as a director on 4 April 2023 (2 pages)
4 April 2023Termination of appointment of Borislav Atanasov Dzharnavliev as a director on 3 April 2023 (1 page)
28 February 2023Notification of Borislav Dzharnavliev as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
26 January 2023Cessation of Silvena Ilieva Georgieva as a person with significant control on 25 January 2023 (1 page)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Borislav Atanasov Dzharnavliev as a director on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Silvena Ilieva Georgieva as a director on 27 May 2019 (1 page)
28 May 2019Registered office address changed from 13 Burnside Close Twickenham TW1 1ET to Cafe Sisi on the Park Twickenham Road Richmond Surrey TW9 2SF on 28 May 2019 (1 page)
4 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Appointment of Miss Silvena Ilieva Georgieva as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Aleksandar Ivanov Donchev as a director on 30 July 2018 (1 page)
31 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
9 March 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
9 March 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 1
(6 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 1
(6 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 August 2016Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
24 August 2016Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
12 January 2015Company name changed cafe sisi springhealth LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
12 January 2015Company name changed cafe sisi springhealth LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)