Company NameBrera Kitchen Ltd
DirectorGeorgy Yurievitch Trefilov
Company StatusLiquidation
Company Number11892975
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)
Previous NameCBPU Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Georgy Yurievitch Trefilov
Date of BirthJune 1971 (Born 52 years ago)
NationalityBulgarian
StatusCurrent
Appointed31 January 2022(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cupar Road
London
SW11 4JW
Director NameMr Sani George Awida
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-04a 1 Canada Square
London
E14 5DY
Director NameMiss Yana Kalinova Toncheva
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferi
London
EC1Y 8NA

Location

Registered AddressCmb Partners Uk Ltd, Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2022 (1 year, 11 months ago)
Next Return Due27 May 2023 (overdue)

Charges

23 November 2022Delivered on: 23 November 2022
Persons entitled:
Medical Supplies Direct LTD (Company Number 11616476)
Hughes Group Limited (Company Number 04957116)

Classification: A registered charge
Particulars: All freehold and leasehold properties under a legal mortgage (whether registered or unregistered) and all. Common hold properties, now or in the future (and from time to time) owned by the company.
Outstanding

Filing History

8 June 2023Statement of affairs (11 pages)
8 June 2023Appointment of a voluntary liquidator (3 pages)
8 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
(1 page)
8 June 2023Registered office address changed from 228 York Road London SW11 3SJ England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 8 June 2023 (2 pages)
23 November 2022Registration of charge 118929750001, created on 23 November 2022 (41 pages)
9 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2022Appointment of Mr Georgy Yurievitch Trefilov as a director on 31 January 2022 (2 pages)
14 January 2022Company name changed cbpu LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
(3 pages)
11 January 2022Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2020Cessation of Sani George Awida as a person with significant control on 13 May 2020 (1 page)
13 May 2020Registered office address changed from 37-04a 1 Canada Square London E14 5DY United Kingdom to 228 York Road London SW11 3SJ on 13 May 2020 (1 page)
13 May 2020Notification of Yana Toncheva as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 October 2019Appointment of Miss Yana Kalinova Toncheva as a director on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of Sani George Awida as a director on 30 October 2019 (1 page)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)