BUONA CAFE LIMITED

Register to unlock more data on OkredoRegister

BUONA CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914525

Incorporation date

27/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 2 Wellesley Avenue, Northwood HA6 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon09/04/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon18/03/2026
Change of details for Mr Fayez Kamel Soliman Ghaly as a person with significant control on 2026-03-10
dot icon16/03/2026
Registered office address changed from 3 Warren Road Woodley Reading RG5 3AP England to 2 2 Wellesley Avenue Northwood HA6 3HY on 2026-03-16
dot icon16/03/2026
Director's details changed for Mrs Abeer Ramzy Bebawy Ebeid on 2026-03-10
dot icon16/03/2026
Director's details changed for Mr Fayez Kamel Soliman Ghaly on 2026-03-10
dot icon16/03/2026
Change of details for Mrs Abeer Ramzy Bebawy Ebeid as a person with significant control on 2026-03-10
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/01/2024
Change of details for Mrs Abeer Ramzy Bebamy as a person with significant control on 2024-01-10
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Change of details for Mrs Abeer Ramzy Bebamy as a person with significant control on 2020-06-12
dot icon15/06/2020
Notification of Fayez Kamel Soliman Ghaly as a person with significant control on 2020-06-12
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Director's details changed for Mrs Abeer Ramzy Bebamy on 2020-06-12
dot icon15/06/2020
Termination of appointment of Abeer Ramzy Bebewy Ebeid as a secretary on 2020-06-12
dot icon20/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2019
Appointment of Mr Fayez Kamel Soliman Ghaly as a director on 2019-12-01
dot icon14/02/2019
Notification of Abeer Bebamy as a person with significant control on 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon05/02/2019
Appointment of Mrs Abeer Ramzy Bebamy as a director on 2019-01-31
dot icon05/02/2019
Registered office address changed from 11 Craven Road London W2 3BP to 3 Warren Road Woodley Reading RG5 3AP on 2019-02-05
dot icon05/02/2019
Termination of appointment of Fayez Kamel Soliman Ghaly as a director on 2019-01-31
dot icon05/02/2019
Cessation of Fayez Kamel Soliman Ghaly as a person with significant control on 2019-01-31
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2014
Amended accounts made up to 2012-03-31
dot icon02/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 10 Forbury Road Reading Berkshire RG1 1SE on 2013-03-08
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 20/01/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 20/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 14/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Secretary's particulars changed
dot icon21/09/2006
Secretary's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon16/03/2006
Return made up to 14/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2004
Return made up to 14/01/04; full list of members
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned;director resigned
dot icon30/07/2003
Ad 01/04/01--------- £ si 99@1
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 14/01/03; full list of members
dot icon26/01/2002
Return made up to 27/01/02; full list of members
dot icon26/01/2002
Ad 01/04/01--------- £ si 99@1=99 £ ic 201/300
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Ad 02/04/01--------- £ si 99@1=99 £ ic 102/201
dot icon20/06/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/05/2001
New director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 17 beachampton business park nash road, beachampton milton keynes MK19 6EA
dot icon16/02/2001
New director appointed
dot icon15/02/2001
Return made up to 27/01/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Registered office changed on 08/02/01 from: 17 beachampton business park rash road veachampton milton keynes buckinghamshire MK19 6ED
dot icon08/02/2001
Ad 03/02/01--------- £ si 99@1=99 £ ic 3/102
dot icon06/02/2001
Certificate of change of name
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Registered office changed on 01/02/01 from: 19-21 hadrians drive bancroft milton keynes buckinghamshire MK13 0QB
dot icon17/07/2000
Director resigned
dot icon13/03/2000
Ad 01/03/00--------- £ si 2@1=2 £ ic 1/3
dot icon13/03/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon27/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
27.24K
-
0.00
-
-
2022
10
40.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghaly, Fayez Kamel Soliman
Director
03/02/2001 - 31/01/2019
3
Telfer, Andrew Charles
Director
25/02/2000 - 30/04/2000
1
Harrison, Irene Lesley
Nominee Secretary
27/01/2000 - 25/02/2000
1580
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
27/01/2000 - 25/02/2000
220
Ghaly, Fayez Kamel Soliman
Director
01/12/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUONA CAFE LIMITED

BUONA CAFE LIMITED is an(a) Active company incorporated on 27/01/2000 with the registered office located at 2 2 Wellesley Avenue, Northwood HA6 3HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUONA CAFE LIMITED?

toggle

BUONA CAFE LIMITED is currently Active. It was registered on 27/01/2000 .

Where is BUONA CAFE LIMITED located?

toggle

BUONA CAFE LIMITED is registered at 2 2 Wellesley Avenue, Northwood HA6 3HY.

What does BUONA CAFE LIMITED do?

toggle

BUONA CAFE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BUONA CAFE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-01-22 with no updates.