CAIRO KITCHEN LTD

Register to unlock more data on OkredoRegister

CAIRO KITCHEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296926

Incorporation date

27/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, 40-48 Bromells Road, London SW4 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon16/04/2026
Director's details changed for Mr Sami Wasif on 2026-01-01
dot icon15/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/07/2024
Termination of appointment of Laura Wasif as a secretary on 2024-07-20
dot icon23/07/2024
Termination of appointment of Laura Wasif as a director on 2024-07-20
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
Change of details for Mr Sami Wasif as a person with significant control on 2022-11-01
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/09/2022
Satisfaction of charge 032969260001 in full
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/04/2022
Registered office address changed from Unit 1 40-48 Bromells Road London SW4 0BG England to Unit 1, 40-48 Bromells Road London SW4 0BG on 2022-04-26
dot icon26/04/2022
Registered office address changed from 162C Stonhouse Street London SW4 6BE England to Unit 1 40-48 Bromells Road London SW4 0BG on 2022-04-26
dot icon21/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/03/2017
Registration of charge 032969260001, created on 2017-03-28
dot icon30/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/04/2016
Registered office address changed from 162 Stonhouse Street Clapham London SW4 6BE to 162C Stonhouse Street London SW4 6BE on 2016-04-19
dot icon22/02/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon02/11/2015
Certificate of change of name
dot icon26/10/2015
Certificate of change of name
dot icon22/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/07/2013
Registered office address changed from 3 Burgh Wood Banstead Surrey SM7 1EW on 2013-07-29
dot icon22/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon07/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-10-31
dot icon24/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon28/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon26/01/2010
Appointment of Charmaine Wasif as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/09/2009
Certificate of change of name
dot icon12/03/2009
Return made up to 27/12/08; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2008
Return made up to 27/12/07; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 27/12/06; full list of members
dot icon22/02/2006
Return made up to 27/12/05; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 27/12/04; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 27/12/03; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2003
Return made up to 27/12/02; change of members
dot icon08/01/2002
Return made up to 27/12/01; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/02/2001
Return made up to 27/12/00; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 27/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon31/12/1998
Return made up to 27/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon25/01/1998
Return made up to 27/12/97; full list of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon02/12/1997
Certificate of change of name
dot icon02/06/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon06/01/1997
Registered office changed on 06/01/97 from: regent house 316 beulah hill london SE19 3HF
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Secretary resigned
dot icon27/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-79.96 % *

* during past year

Cash in Bank

£673.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.37M
-
0.00
3.36K
-
2022
-
1.39M
-
0.00
673.00
-
2022
-
1.39M
-
0.00
673.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.39M £Ascended1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

673.00 £Descended-79.96 % *

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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
26/12/1996 - 26/12/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
26/12/1996 - 26/12/1996
5153
Wasif, Sami
Director
27/12/1996 - Present
45
Wasif, Laura
Secretary
27/12/1996 - 20/07/2024
6
Wasif, Heidi Rachel
Director
27/12/1996 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRO KITCHEN LTD

CAIRO KITCHEN LTD is an(a) Active company incorporated on 27/12/1996 with the registered office located at Unit 1, 40-48 Bromells Road, London SW4 0BG. 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 CAIRO KITCHEN LTD?

toggle

CAIRO KITCHEN LTD is currently Active. It was registered on 27/12/1996 .

Where is CAIRO KITCHEN LTD located?

toggle

CAIRO KITCHEN LTD is registered at Unit 1, 40-48 Bromells Road, London SW4 0BG.

What does CAIRO KITCHEN LTD do?

toggle

CAIRO KITCHEN LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAIRO KITCHEN LTD?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Sami Wasif on 2026-01-01.