Company NameCafe Woodland Limited
DirectorAzhar Rehman
Company StatusActive
Company Number11291200
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Previous NamesCHAI Cycle Limited and Se Dessert House Limited

Business Activity

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

Directors

Director NameMr Azhar Rehman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Silver Wing Industrial Park Imperial Way
Croydon
CR0 4RR
Director NameMr Fernando Henrique Duarte
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silver Wing Industrial Park
Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Ahmed Hassan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameRBR Corp Limited (Corporation)
StatusResigned
Appointed04 April 2018(same day as company formation)
Correspondence Address22 Silver Wing Industrial Park Imperial Way
Croydon
CR0 4RR

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

22 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 May 2023Company name changed SE dessert house LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
19 May 2023Termination of appointment of Ahmed Hassan as a director on 21 April 2023 (1 page)
19 May 2023Termination of appointment of Fernando Henrique Duarte as a director on 21 April 2023 (1 page)
25 April 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 22 Silver Wing Industrial Park Imperial Way Croydon Surrey CR0 4RR United Kingdom to 73 Park Lane Croydon CR0 1JG on 5 May 2022 (1 page)
27 April 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
5 July 2021Appointment of Mr Ahmed Hassan as a director on 1 July 2021 (2 pages)
5 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 105
(3 pages)
5 July 2021Director's details changed for Mr Fernando Henrique Duarte on 1 July 2021 (2 pages)
5 July 2021Appointment of Mr Fernando Henrique Duarte as a director on 1 July 2021 (2 pages)
25 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
19 February 2020Notification of Azhar Rehman as a person with significant control on 18 February 2020 (2 pages)
19 February 2020Termination of appointment of Rbr Corp Limited as a director on 19 February 2020 (1 page)
19 February 2020Cessation of Rbr Corp Limited as a person with significant control on 1 February 2020 (1 page)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 October 2019Director's details changed for Mr Azhar Rehman on 23 October 2019 (2 pages)
23 October 2019Change of details for Rbr Corp Limited as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Rbr Corp Limited on 23 October 2019 (1 page)
1 August 2019Registered office address changed from 204 Tooting High Street London SW17 0SG England to 22 Silver Wing Industrial Park Imperial Way Croydon Surrey CR0 4RR on 1 August 2019 (1 page)
1 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 204 Tooting High Street London SW17 0SG on 22 May 2019 (1 page)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)