CAFEEASTLONDON(PVT) LIMITED

Register to unlock more data on OkredoRegister

CAFEEASTLONDON(PVT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401379

Incorporation date

13/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chapman Street, London E1 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon23/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon09/10/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon11/11/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/10/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon04/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/07/2022
Notification of Md Shahidul Islam as a person with significant control on 2022-07-16
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/07/2022
Registered office address changed from 46 Bartlett Street Darlington DL3 6NQ England to 3 Chapman Street London E1 2NN on 2022-07-25
dot icon13/04/2022
Cessation of Hasan Imam as a person with significant control on 2022-03-31
dot icon08/04/2022
Notification of Afjal Ahmed as a person with significant control on 2022-03-26
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon07/04/2022
Appointment of Mr Afjal Ahmed as a director on 2022-03-25
dot icon07/04/2022
Termination of appointment of Rasal Miah as a director on 2022-03-25
dot icon07/04/2022
Registered office address changed from Unit F Princelet Street London E1 5LP United Kingdom to 46 Bartlett Street Darlington DL3 6NQ on 2022-04-07
dot icon23/02/2022
Termination of appointment of Md Shahidul Islam as a director on 2022-02-14
dot icon23/02/2022
Appointment of Mr Rasal Miah as a director on 2022-02-14
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Termination of appointment of Hasan Imam as a director on 2020-06-10
dot icon25/03/2020
Appointment of Mr Md Shahidul Islam as a director on 2020-03-25
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Cessation of Mohammed Turaf Ali Arman as a person with significant control on 2020-03-25
dot icon25/03/2020
Notification of Hasan Imam as a person with significant control on 2020-03-25
dot icon25/03/2020
Termination of appointment of Mohammed Turaf Ali Arman as a director on 2020-03-25
dot icon25/03/2020
Appointment of Mr Hasan Imam as a director on 2020-03-25
dot icon13/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Registered office address changed from Unit-E 37 Princelet Street London E1 5LP to Unit F Princelet Street London E1 5LP on 2018-11-30
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Notification of Mohammed Turaf Ali Arman as a person with significant control on 2018-09-19
dot icon27/06/2018
Appointment of Mr Mohammed Turaf Ali Arman as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Farhana Alam as a director on 2018-06-22
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/01/2018
Termination of appointment of Md Shahidul Islam as a director on 2018-01-09
dot icon08/01/2018
Cessation of Md Shahidul Islam as a person with significant control on 2017-12-27
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/11/2017
Appointment of Mrs Farhana Alam as a director on 2017-11-08
dot icon18/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon20/05/2016
Annual return made up to 2016-02-13
dot icon20/05/2016
Registered office address changed from 101 Greenfield Road East London Business Centre London Middlesex E1 1EJ to Unit-E 37 Princelet Street London E1 5LP on 2016-05-20
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon13/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,353.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
17.36K
-
0.00
-
-
2022
0
23.30K
-
0.00
2.35K
-
2022
0
23.30K
-
0.00
2.35K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

23.30K £Ascended34.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imam, Hasan
Director
25/03/2020 - 10/06/2020
6
Alam, Farhana
Director
08/11/2017 - 22/06/2018
-
Miah, Rasal
Director
14/02/2022 - 25/03/2022
-
Mr Md Shahidul Islam
Director
13/02/2013 - 09/01/2018
13
Arman, Mohammed Turaf Ali
Director
20/06/2018 - 25/03/2020
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAFEEASTLONDON(PVT) LIMITED

CAFEEASTLONDON(PVT) LIMITED is an(a) Active company incorporated on 13/02/2013 with the registered office located at 3 Chapman Street, London E1 2NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFEEASTLONDON(PVT) LIMITED?

toggle

CAFEEASTLONDON(PVT) LIMITED is currently Active. It was registered on 13/02/2013 .

Where is CAFEEASTLONDON(PVT) LIMITED located?

toggle

CAFEEASTLONDON(PVT) LIMITED is registered at 3 Chapman Street, London E1 2NN.

What does CAFEEASTLONDON(PVT) LIMITED do?

toggle

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

What is the latest filing for CAFEEASTLONDON(PVT) LIMITED?

toggle

The latest filing was on 23/11/2025: Total exemption full accounts made up to 2025-02-28.