CAFE EAST PHO (UK) LTD

Register to unlock more data on OkredoRegister

CAFE EAST PHO (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626709

Incorporation date

23/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Montpelier Vale, Blackheath, London SE3 0TACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Purchase of own shares.
dot icon17/08/2023
Cancellation of shares. Statement of capital on 2022-07-30
dot icon11/08/2023
Registered office address changed from Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH England to 3-5 Montpelier Vale Blackheath London SE3 0TA on 2023-08-11
dot icon11/08/2023
Director's details changed for Thi Ngoc Nim on 2023-08-11
dot icon11/08/2023
Director's details changed for Chi Ninh Nim on 2023-08-11
dot icon11/08/2023
Change of details for Thi Ngoc Nim as a person with significant control on 2023-08-11
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon25/08/2022
Cessation of Vu Nim as a person with significant control on 2022-07-30
dot icon24/08/2022
Termination of appointment of Vu Nim as a director on 2022-07-30
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH on 2022-05-23
dot icon18/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon14/04/2021
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-04-14
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-02-29 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Confirmation statement made on 2019-02-28 with updates
dot icon29/11/2018
Notification of Vu Nim as a person with significant control on 2016-04-06
dot icon29/11/2018
Notification of Thi Ngoc Nim as a person with significant control on 2016-04-06
dot icon29/11/2018
Notification of Chi Ninh Nim as a person with significant control on 2016-04-06
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon06/09/2018
Confirmation statement made on 2018-06-23 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon13/09/2017
Director's details changed for Chi Ninh Nim on 2017-09-13
dot icon13/09/2017
Secretary's details changed for Thi Ngoc Nim on 2017-09-13
dot icon13/09/2017
Director's details changed for Thi Ngoc Nim on 2017-09-13
dot icon13/09/2017
Director's details changed for Vu Nim on 2017-09-13
dot icon25/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/04/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-04-04
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon27/07/2010
Director's details changed for Thi Ngoc Nim on 2010-06-23
dot icon27/07/2010
Director's details changed for Vu Nim on 2010-06-23
dot icon27/07/2010
Director's details changed for Chi Ninh Nim on 2010-06-23
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
15
131.65K
-
0.00
241.10K
-
2022
20
220.13K
-
0.00
279.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nim, Vu
Director
23/06/2008 - 30/07/2022
1
Nim, Chi Ninh
Director
23/06/2008 - Present
1
Nim, Thi Ngoc
Secretary
23/06/2008 - Present
1
Nim, Thi Ngoc
Director
23/06/2008 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAFE EAST PHO (UK) LTD

CAFE EAST PHO (UK) LTD is an(a) Active company incorporated on 23/06/2008 with the registered office located at 3-5 Montpelier Vale, Blackheath, London SE3 0TA. There are currently 3 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 EAST PHO (UK) LTD?

toggle

CAFE EAST PHO (UK) LTD is currently Active. It was registered on 23/06/2008 .

Where is CAFE EAST PHO (UK) LTD located?

toggle

CAFE EAST PHO (UK) LTD is registered at 3-5 Montpelier Vale, Blackheath, London SE3 0TA.

What does CAFE EAST PHO (UK) LTD do?

toggle

CAFE EAST PHO (UK) LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFE EAST PHO (UK) LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.