CAFE ESPANA LIMITED

Register to unlock more data on OkredoRegister

CAFE ESPANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050456

Incorporation date

20/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

128 Bayswater Road, London W2 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon31/03/2025
Director's details changed for Mrs Hurshida Namirova on 2025-03-28
dot icon28/03/2025
Director's details changed for Mrs Hurshida Namirova on 2025-03-27
dot icon25/03/2025
Change of details for Mr Ibrokhimjon Namirov as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ibrokhimjon Namirov on 2025-03-25
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/12/2021
Appointment of Mrs Hurshida Namirova as a director on 2021-12-13
dot icon11/06/2021
Micro company accounts made up to 2021-02-28
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-02-29
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Change of details for Mr Ibrohimjon Namirov as a person with significant control on 2019-12-10
dot icon06/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon08/09/2018
Micro company accounts made up to 2018-02-28
dot icon19/01/2018
Satisfaction of charge 050504560001 in full
dot icon17/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon11/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon30/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/09/2015
Registered office address changed from 10 Lancaster Lodge 83-85 Lancaster Road London W11 1QH to 128 Bayswater Road London W2 4RH on 2015-09-11
dot icon25/07/2015
Termination of appointment of Maria Carmen Rolan Pereira as a director on 2015-05-24
dot icon25/07/2015
Termination of appointment of Jose Antonio Pose Antelo as a director on 2015-05-24
dot icon25/07/2015
Termination of appointment of Jose Antonio Pose Antelo as a secretary on 2015-05-24
dot icon25/07/2015
Appointment of Mr Ibrokhimjon Namirov as a director on 2015-07-24
dot icon10/07/2015
All of the property or undertaking has been released from charge 050504560001
dot icon02/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Registration of charge 050504560001
dot icon26/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/05/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/10/2011
Appointment of Maria Carmen Rolan Pereira as a director
dot icon08/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Jose Sanchez as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Jose Angel Verea Sanchez on 2010-02-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/11/2008
Registered office changed on 11/11/2008 from 101 epsom road sutton surrey SM3 9EY
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/12/2007
Registered office changed on 17/12/07 from: 160A central road worcester park surrey KT4 8HQ
dot icon13/03/2007
Return made up to 20/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 20/02/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 20/02/05; full list of members
dot icon23/03/2004
Ad 20/02/04--------- £ si 100@1=100 £ ic 1/101
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon22/03/2004
New director appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon20/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.98K
-
0.00
-
-
2022
1
125.53K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
19/02/2004 - 19/02/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2004 - 19/02/2004
68517
Pose Antelo, Jose Antonio
Secretary
19/02/2004 - 23/05/2015
-
Namirov, Ibrokhimjon
Director
24/07/2015 - Present
4
Pose Antelo, Jose Antonio
Director
19/02/2004 - 23/05/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

172
THE HORSE SANCTUARY (TETTENHALL)The Horse Sanctuary, Jenny Walkers Lane, Perton Wolverhampton, West Midlands WV6 7HB
Active

Category:

Farm animal boarding and care

Comp. code:

04761985

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

7
SUGA BAKERY LTD1 Cassell Close, Orsett, Grays RM16 3HQ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

13015086

Reg. date:

12/11/2020

Turnover:

-

No. of employees:

5
GELCARD LIMITEDC/O Avery Law Llp, Clutha House, 10 Storey's Gate, London SW1P 3AY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

12565198

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

5
SPEEDY WASTERS LTD3 Sparrow Green, Dagenham RM10 7EU
Active

Category:

Collection of non-hazardous waste

Comp. code:

12859012

Reg. date:

04/09/2020

Turnover:

-

No. of employees:

7
ARKITEKT HOME IMPROVEMENT LTD87a Petts Hill, Northolt UB5 4NS
Active

Category:

Construction of domestic buildings

Comp. code:

12451752

Reg. date:

10/02/2020

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CAFE ESPANA LIMITED

CAFE ESPANA LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at 128 Bayswater Road, London W2 4RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE ESPANA LIMITED?

toggle

CAFE ESPANA LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CAFE ESPANA LIMITED located?

toggle

CAFE ESPANA LIMITED is registered at 128 Bayswater Road, London W2 4RH.

What does CAFE ESPANA LIMITED do?

toggle

CAFE ESPANA LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CAFE ESPANA LIMITED have?

toggle

CAFE ESPANA LIMITED had 1 employees in 2023.

What is the latest filing for CAFE ESPANA LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-02-28.