CAFE MAURESQUE LIMITED

Register to unlock more data on OkredoRegister

CAFE MAURESQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942426

Incorporation date

23/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Butchery Lane, Canterbury, Kent CT1 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon23/05/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon09/11/2022
Cessation of Chantal German as a person with significant control on 2022-07-15
dot icon09/11/2022
-
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon09/11/2022
Rectified The TM01 was removed from the public register on 27/02/2023 as it was invalid or ineffective.
dot icon17/10/2022
Second filing for the appointment of Mrs Chantal German as a director
dot icon10/10/2022
-
dot icon10/10/2022
Rectified The form AP01 was removed from the public register on 06/03/2023 as the information was invalid or ineffective.
dot icon10/10/2022
Clarification a second filed AP01 was registered on 17/10/2022
dot icon31/07/2022
Termination of appointment of Chantal German as a director on 2022-07-18
dot icon10/05/2022
Amended micro company accounts made up to 2021-04-30
dot icon01/04/2022
Micro company accounts made up to 2021-04-30
dot icon17/02/2022
Compulsory strike-off action has been discontinued
dot icon16/02/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon19/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/11/2020
Director's details changed for Mr Xavier Charles German on 2015-07-10
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Xavier Charles German on 2013-01-01
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Jacqueline Carswell as a secretary
dot icon25/05/2010
Director's details changed for Mrs Chantal German on 2010-05-25
dot icon12/05/2010
Appointment of Mrs Chantal German as a director
dot icon12/05/2010
Registered office address changed from 2 Westgate Grove Canterbury Kent CT2 8AA on 2010-05-12
dot icon12/05/2010
Termination of appointment of William Betham as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon17/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Xavier Charles German on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William John Betham on 2009-11-17
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / william betham / 01/08/2008
dot icon04/11/2008
Director's change of particulars / xavier german / 01/01/2008
dot icon07/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/11/2007
Return made up to 23/10/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/01/2007
Return made up to 23/10/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon30/11/2005
Return made up to 23/10/05; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/01/2005
Return made up to 23/10/04; full list of members
dot icon16/03/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon20/01/2004
Particulars of mortgage/charge
dot icon18/11/2003
New director appointed
dot icon17/11/2003
Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon23/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
23/10/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
17.23K
-
0.00
-
-
2021
9
17.23K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

17.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carswell, Jacqueline
Secretary
23/10/2003 - 01/10/2010
1
Graeme, Dorothy May
Nominee Secretary
23/10/2003 - 23/10/2003
5580
Betham, William John
Director
23/10/2003 - 01/01/2010
4
Graeme, Lesley Joyce
Nominee Director
23/10/2003 - 23/10/2003
9756
German, Chantal
Director
01/01/2010 - 18/07/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAFE MAURESQUE LIMITED

CAFE MAURESQUE LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at 8 Butchery Lane, Canterbury, Kent CT1 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE MAURESQUE LIMITED?

toggle

CAFE MAURESQUE LIMITED is currently Active. It was registered on 23/10/2003 .

Where is CAFE MAURESQUE LIMITED located?

toggle

CAFE MAURESQUE LIMITED is registered at 8 Butchery Lane, Canterbury, Kent CT1 2JR.

What does CAFE MAURESQUE LIMITED do?

toggle

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

How many employees does CAFE MAURESQUE LIMITED have?

toggle

CAFE MAURESQUE LIMITED had 9 employees in 2021.

What is the latest filing for CAFE MAURESQUE LIMITED?

toggle

The latest filing was on 23/05/2023: Compulsory strike-off action has been suspended.