CAFE BRERA LIMITED

Register to unlock more data on OkredoRegister

CAFE BRERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02614853

Incorporation date

28/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2024
Termination of appointment of Yana Kalinova Toncheva as a director on 2024-01-04
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Statement of affairs
dot icon07/02/2023
Appointment of a voluntary liquidator
dot icon07/02/2023
Registered office address changed from 283 Green Lanes London N13 4XS to Cmb Partners Uk Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-02-07
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2022
Registration of charge 026148530005, created on 2022-11-23
dot icon28/09/2022
Memorandum and Articles of Association
dot icon28/09/2022
Resolutions
dot icon17/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon26/07/2022
Memorandum and Articles of Association
dot icon17/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon10/05/2022
Resolutions
dot icon10/05/2022
Memorandum and Articles of Association
dot icon26/01/2022
Appointment of Mr Georgy Yurievitch Trefilov as a director on 2022-01-12
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Resolutions
dot icon27/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon29/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon18/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon25/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon10/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon30/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon18/08/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon17/03/2020
Resolutions
dot icon11/12/2019
Termination of appointment of Daniil Khodurskiy as a director on 2019-11-26
dot icon18/11/2019
Memorandum and Articles of Association
dot icon18/11/2019
Resolutions
dot icon26/09/2019
Memorandum and Articles of Association
dot icon26/09/2019
Resolutions
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon13/05/2019
Termination of appointment of Sani George Aweida as a director on 2019-05-07
dot icon23/04/2019
Memorandum and Articles of Association
dot icon23/04/2019
Resolutions
dot icon02/04/2019
Memorandum and Articles of Association
dot icon02/04/2019
Resolutions
dot icon27/03/2019
Memorandum and Articles of Association
dot icon27/03/2019
Resolutions
dot icon01/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Statement of capital following an allotment of shares on 2018-07-06
dot icon06/02/2019
Appointment of Miss Yana Kalinova Toncheva as a director on 2019-02-04
dot icon20/11/2018
Appointment of Mr Sani George Aweida as a director on 2018-11-01
dot icon18/07/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Particulars of variation of rights attached to shares
dot icon10/10/2017
Change of share class name or designation
dot icon05/10/2017
Resolutions
dot icon05/10/2017
Statement of company's objects
dot icon02/10/2017
Notification of Cafe New Limited as a person with significant control on 2017-09-07
dot icon02/10/2017
Cessation of C'est Ici Limited as a person with significant control on 2017-09-07
dot icon21/09/2017
Termination of appointment of Constantinos Thomaides as a director on 2017-09-07
dot icon21/09/2017
Termination of appointment of Michael Thomaides as a secretary on 2017-09-05
dot icon21/09/2017
Appointment of Mr Daniil Khodurskiy as a director on 2017-09-07
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr Constantinos Thomaides on 2011-04-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Constantinos Thomaides on 2009-10-01
dot icon29/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 28/05/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/06/2008
Return made up to 28/05/08; full list of members
dot icon03/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Return made up to 28/05/07; full list of members
dot icon03/07/2007
New director appointed
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
Registered office changed on 18/06/07 from: 27 new dover road canterbury kent CT1 3DN
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 28/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 28/05/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 28/05/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-03-31
dot icon18/06/2003
Return made up to 28/05/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon05/07/2002
Return made up to 28/05/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 28/05/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon11/12/2000
Registered office changed on 11/12/00 from: 1-6 clay street london W1H 3FS
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 28/05/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 28/05/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 28/05/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon27/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/07/1997
Director's particulars changed
dot icon27/07/1997
Return made up to 28/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon06/06/1996
Return made up to 28/05/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 28/05/95; no change of members
dot icon06/02/1995
Registered office changed on 06/02/95 from: cabot place cabot square canary wharf london. E14 4QT
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 28/05/94; full list of members
dot icon15/03/1994
Director resigned;new director appointed
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Registered office changed on 30/11/93 from: 11/13 young street kensington london W8 5EH
dot icon20/05/1993
Return made up to 28/05/93; no change of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 28/05/92; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1991
Accounting reference date notified as 31/03
dot icon24/06/1991
New director appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/06/1991
New secretary appointed
dot icon12/06/1991
Secretary resigned;director resigned;new director appointed
dot icon28/05/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£114,385.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
28/05/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.66M
-
0.00
114.39K
-
2021
58
1.66M
-
0.00
114.39K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

1.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vetere, Catherine Claire
Secretary
27/05/1991 - 23/02/1994
-
Vetere, Catherine Claire
Director
23/02/1994 - 14/04/2007
-
Miss Yana Kalinova Toncheva
Director
04/02/2019 - 04/01/2024
7
Trefilov, Georgy Yurievitch
Director
11/01/2022 - Present
23
Maguire, Robert Kenneth
Director
27/05/1991 - 24/04/2007
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CAFE BRERA LIMITED

CAFE BRERA LIMITED is an(a) Dissolved company incorporated on 28/05/1991 with the registered office located at Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE BRERA LIMITED?

toggle

CAFE BRERA LIMITED is currently Dissolved. It was registered on 28/05/1991 and dissolved on 29/04/2025.

Where is CAFE BRERA LIMITED located?

toggle

CAFE BRERA LIMITED is registered at Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does CAFE BRERA LIMITED do?

toggle

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

How many employees does CAFE BRERA LIMITED have?

toggle

CAFE BRERA LIMITED had 58 employees in 2021.

What is the latest filing for CAFE BRERA LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.