CAFE DU MONDE LIMITED

Register to unlock more data on OkredoRegister

CAFE DU MONDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368564

Incorporation date

05/04/1989

Size

Small

Contacts

Registered address

Registered address

Unit 16 Platt Industrial Estate Maidstone Road, Platt, Sevenoaks TN15 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon08/12/2025
Cessation of Jj Darboven International Gmbh as a person with significant control on 2025-12-05
dot icon08/12/2025
Change of details for Dumonde Limited as a person with significant control on 2025-12-05
dot icon22/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon09/01/2025
Appointment of Mr Geoffrey Charles Arnold as a director on 2024-12-31
dot icon09/01/2025
Appointment of Mr Geoffrey Charles Arnold as a secretary on 2024-12-31
dot icon09/01/2025
Termination of appointment of Michael Latchem as a secretary on 2024-12-31
dot icon09/01/2025
Termination of appointment of Michael Stuart Latchem as a director on 2024-12-31
dot icon05/06/2024
Accounts for a small company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/04/2021
Appointment of Mr Michael Latchem as a secretary on 2021-01-01
dot icon28/04/2021
Termination of appointment of David Ansley Latchem as a secretary on 2020-12-31
dot icon28/04/2021
Termination of appointment of David Ansley Latchem as a director on 2020-12-31
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/10/2020
Director's details changed for Mr Michael Stuart Latchem on 2020-10-22
dot icon20/10/2020
Registered office address changed from Unit a4 Riverside Industrial Estate, Riverside Way Dartford Kent DA1 5BS to Unit 16 Platt Industrial Estate Maidstone Road Platt Sevenoaks TN15 8JL on 2020-10-20
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/04/2020
Appointment of Mr Michael Stuart Latchem as a director on 2020-04-01
dot icon30/03/2020
Termination of appointment of Michael David Osborne as a director on 2020-03-30
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/03/2018
Notification of Jj Darboven International Gmbh as a person with significant control on 2018-01-01
dot icon22/03/2018
Change of details for Dumonde Ltd as a person with significant control on 2018-01-01
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Director's details changed for Michael David Osborne on 2010-04-09
dot icon09/04/2010
Director's details changed for David Latchem on 2010-04-09
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 04/04/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 04/04/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 04/04/05; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 05/04/04; no change of members
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon01/04/2003
Return made up to 05/04/03; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2002-03-31
dot icon13/06/2002
Director resigned
dot icon31/05/2002
Return made up to 05/04/02; full list of members; amend
dot icon19/04/2002
Return made up to 05/04/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-03-31
dot icon03/05/2001
Return made up to 05/04/01; full list of members
dot icon20/04/2001
S-div 23/03/01
dot icon18/07/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 05/04/00; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon16/04/1999
Return made up to 05/04/99; no change of members
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 05/04/98; full list of members
dot icon01/04/1998
Registered office changed on 01/04/98 from: prospect house 2 athenaeum road whetstone london N20 9YU
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Return made up to 05/04/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon23/04/1996
Return made up to 05/04/96; no change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon05/05/1995
Return made up to 05/04/95; no change of members
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 icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Return made up to 05/04/94; full list of members
dot icon25/11/1993
Ad 28/09/93--------- £ si 150@1=150 £ ic 850/1000
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Ad 22/03/93--------- £ si 600@1
dot icon19/07/1993
Ad 27/03/93--------- £ si 150@1
dot icon19/07/1993
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Return made up to 05/04/93; change of members
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon30/04/1992
Return made up to 05/04/92; full list of members
dot icon08/04/1992
Director resigned
dot icon28/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
New director appointed
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 05/04/91; no change of members
dot icon23/04/1991
Return made up to 30/09/90; full list of members
dot icon09/04/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1990
Registered office changed on 18/01/90 from: hillside house 2/6 friern park finchley london N12 9BY
dot icon15/05/1989
Wd 03/05/89 ad 05/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1989
Accounting reference date notified as 31/03
dot icon11/04/1989
Secretary resigned
dot icon05/04/1989
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
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
299.30K
-
0.00
71.24K
-
2022
9
305.10K
-
0.00
56.22K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Drummond
Director
26/03/1993 - 31/05/2002
-
Latchem, Michael Stuart
Director
01/04/2020 - 31/12/2024
1
Latchem, Michael
Secretary
01/01/2021 - 31/12/2024
-
Arnold, Geoffrey Charles
Director
31/12/2024 - Present
1
Arnold, Geoffrey Charles
Secretary
31/12/2024 - 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 CAFE DU MONDE LIMITED

CAFE DU MONDE LIMITED is an(a) Active company incorporated on 05/04/1989 with the registered office located at Unit 16 Platt Industrial Estate Maidstone Road, Platt, Sevenoaks TN15 8JL. 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 CAFE DU MONDE LIMITED?

toggle

CAFE DU MONDE LIMITED is currently Active. It was registered on 05/04/1989 .

Where is CAFE DU MONDE LIMITED located?

toggle

CAFE DU MONDE LIMITED is registered at Unit 16 Platt Industrial Estate Maidstone Road, Platt, Sevenoaks TN15 8JL.

What does CAFE DU MONDE LIMITED do?

toggle

CAFE DU MONDE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CAFE DU MONDE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.