CAFFE FRATELLI LIMITED

Register to unlock more data on OkredoRegister

CAFFE FRATELLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04331335

Incorporation date

29/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2021
Liquidators' statement of receipts and payments to 2021-10-09
dot icon24/07/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-24
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-10-09
dot icon10/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2019
Liquidators' statement of receipts and payments to 2019-10-09
dot icon29/10/2018
Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2018-10-29
dot icon25/10/2018
Statement of affairs
dot icon25/10/2018
Appointment of a voluntary liquidator
dot icon25/10/2018
Resolutions
dot icon21/04/2018
Unaudited abridged accounts made up to 2017-04-23
dot icon22/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-23
dot icon13/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon03/11/2017
Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 2017-11-03
dot icon12/10/2017
Termination of appointment of Giuseppe Toni Mascolo as a director on 2017-10-06
dot icon12/10/2017
Termination of appointment of Edward Anthony Lampe as a secretary on 2017-10-06
dot icon12/10/2017
Termination of appointment of Annabel Martha Schild as a director on 2017-10-06
dot icon24/01/2017
Director's details changed for Mr Giuseppe Toni Mascolo on 2017-01-19
dot icon24/01/2017
Secretary's details changed for Mr Edward Anthony Lampe on 2017-01-19
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-24
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-04-26
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-04-27
dot icon20/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon24/04/2014
Register inspection address has been changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom
dot icon17/04/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-28
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-29
dot icon27/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-01
dot icon05/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon28/11/2011
Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen, Slough Berkshire SL3 6DA on 2011-11-28
dot icon31/05/2011
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-02
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/04/2010
Total exemption full accounts made up to 2009-05-03
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon06/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon29/10/2009
Register inspection address has been changed
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/01/2009
Full accounts made up to 2008-04-27
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon31/07/2008
Certificate of change of name
dot icon05/12/2007
New director appointed
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon29/08/2007
Full accounts made up to 2007-04-29
dot icon29/08/2007
Full accounts made up to 2006-04-30
dot icon30/11/2006
Return made up to 29/11/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 29/11/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: innovia house marish wharf, langley berkshire SL3 6DA
dot icon06/11/2005
Secretary's particulars changed
dot icon28/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-02
dot icon24/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 29/11/04; full list of members
dot icon22/01/2004
Return made up to 29/11/03; full list of members
dot icon20/10/2003
Secretary's particulars changed
dot icon06/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon20/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Registered office changed on 14/07/03 from: 19 doughty street london WC1N 2PL
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Secretary resigned
dot icon21/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Accounting reference date extended from 31/08/02 to 30/04/03
dot icon31/12/2002
Return made up to 29/11/02; full list of members
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Location of register of members
dot icon20/02/2002
Ad 04/01/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Secretary resigned
dot icon29/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/04/2017
dot iconNext confirmation date
20/11/2018
dot iconLast change occurred
23/04/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
23/04/2017
dot iconNext account date
23/04/2018
dot iconNext due on
23/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Mark Lee Andrew
Secretary
29/11/2001 - 25/04/2003
52
Motisi, Antonio Michael
Director
25/06/2003 - Present
13
Motisi, Antonio Michael
Director
29/11/2001 - 04/01/2002
13
Schild, Annabel Martha
Director
28/11/2007 - 06/10/2017
9
Mascolo, Giuseppe Toni
Director
29/11/2001 - 06/10/2017
259

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFFE FRATELLI LIMITED

CAFFE FRATELLI LIMITED is an(a) Liquidation company incorporated on 29/11/2001 with the registered office located at C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFE FRATELLI LIMITED?

toggle

CAFFE FRATELLI LIMITED is currently Liquidation. It was registered on 29/11/2001 .

Where is CAFFE FRATELLI LIMITED located?

toggle

CAFFE FRATELLI LIMITED is registered at C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NR.

What does CAFFE FRATELLI LIMITED do?

toggle

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

What is the latest filing for CAFFE FRATELLI LIMITED?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.