CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE)

Register to unlock more data on OkredoRegister

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953363

Incorporation date

06/07/2009

Size

Group

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/11/2025
Appointment of Mr Gareth Lee Preen as a director on 2025-11-17
dot icon13/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/08/2025
Director's details changed for Mr Dmytro Zharyi on 2025-07-06
dot icon07/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon21/09/2024
Appointment of Mr Daan De Jong as a director on 2024-09-08
dot icon22/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon17/06/2024
Termination of appointment of Eleni Theodorou as a director on 2024-06-16
dot icon12/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Appointment of Ms Joana Isabel Da Costa E Cal as a director on 2024-01-22
dot icon25/09/2023
Termination of appointment of Antony Julian Walker Taylor as a director on 2023-09-13
dot icon14/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/03/2023
Termination of appointment of Joanna Emily Deagle as a secretary on 2023-03-09
dot icon09/03/2023
Termination of appointment of Joanna Emily Deagle as a director on 2023-03-09
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/08/2022
Appointment of Mr Dmytro Zharyi as a director on 2022-08-01
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Termination of appointment of David Andre Moussy as a director on 2021-09-13
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/07/2021
Director's details changed for Joanna Emily Deagle on 2021-07-05
dot icon29/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/08/2020
Appointment of Mr John Meredydd Roberts as a director on 2020-08-12
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon02/03/2020
Appointment of Ms Eleni Theodorou as a director on 2020-03-02
dot icon12/11/2019
Accounts for a small company made up to 2019-06-30
dot icon21/10/2019
Termination of appointment of Edgar Davids as a director on 2019-10-21
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon26/03/2019
Resolutions
dot icon04/01/2019
Appointment of Mr Edgar Davids as a director on 2019-01-04
dot icon16/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon10/08/2018
Director's details changed for Mr David Andre Moussy on 2018-08-01
dot icon10/08/2018
Secretary's details changed for Ms Joanna Emily Deagle on 2018-08-01
dot icon10/08/2018
Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England to 35 Ballards Lane London N3 1XW on 2018-08-10
dot icon30/11/2017
Appointment of Mr Mark Alexander Flewitt as a director on 2017-11-28
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon04/07/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 1 Olympic Way Wembley Middlesex HA9 0NP on 2017-07-04
dot icon27/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/11/2016
Appointment of Mr David Andre Moussy as a director on 2016-11-01
dot icon15/11/2016
Appointment of Ms Joanna Emily Deagle as a secretary on 2016-11-05
dot icon15/11/2016
Termination of appointment of Joyce Cook as a secretary on 2016-11-04
dot icon15/11/2016
Termination of appointment of Joyce Evelyn Cook as a director on 2016-11-04
dot icon11/10/2016
Termination of appointment of Richard Oliver Faulkner as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Irina Bernstein as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of David Johnston Davies as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Richard Andrew Rosser as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of David Alan Bernstein as a director on 2016-10-11
dot icon10/10/2016
Appointment of Mr Antony Julian Walker Taylor as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mr Kush Kanodia as a director on 2016-10-10
dot icon10/10/2016
Appointment of Joanna Emily Deagle as a director on 2016-10-10
dot icon05/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/03/2016
Termination of appointment of Christopher Matthew Bird as a director on 2016-02-29
dot icon24/07/2015
Annual return made up to 2015-07-06 no member list
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/10/2014
Appointment of David Davies as a director on 2014-08-30
dot icon12/08/2014
Annual return made up to 2014-07-06 no member list
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/11/2013
Appointment of Irina Bernstein as a director
dot icon21/11/2013
Termination of appointment of Darren Berman as a director
dot icon01/08/2013
Annual return made up to 2013-07-06 no member list
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-06 no member list
dot icon20/07/2012
Appointment of Joyce Cook as a secretary
dot icon19/07/2012
Termination of appointment of Darren Berman as a secretary
dot icon13/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-06 no member list
dot icon22/02/2011
Appointment of Lord Richard Oliver Faulkner as a director
dot icon01/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/07/2010
Annual return made up to 2010-07-06 no member list
dot icon25/07/2010
Director's details changed for Joyce Cook on 2009-10-30
dot icon25/07/2010
Director's details changed for Lord Richard Andrew Rosser on 2009-10-30
dot icon25/07/2010
Director's details changed for Mr Christopher Matthew Bird on 2009-10-30
dot icon25/07/2010
Director's details changed for Darren Berman on 2009-10-30
dot icon25/07/2010
Director's details changed for David Alan Bernstein on 2009-10-30
dot icon25/07/2010
Secretary's details changed for Darren Berman on 2009-10-30
dot icon20/08/2009
Accounting reference date shortened from 31/07/2010 to 30/06/2010
dot icon20/08/2009
Registered office changed on 20/08/2009 from 66 wise lane london NW7 2RG
dot icon13/08/2009
Appointment terminated director chris gamble
dot icon13/08/2009
Director appointed lord richard andrew rosser
dot icon13/08/2009
Director appointed christopher matthew bird
dot icon06/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£374,716.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
794.78K
-
0.00
374.72K
-
2022
5
794.78K
-
0.00
374.72K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

794.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanodia, Kush
Director
10/10/2016 - Present
10
Bernstein, David Alan
Director
06/07/2009 - 11/10/2016
35
Roberts, John
Director
12/08/2020 - Present
8
Taylor, Antony Julian Walker
Director
10/10/2016 - 13/09/2023
10
Flewitt, Mark Alexander
Director
28/11/2017 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE)

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) is an(a) Active company incorporated on 06/07/2009 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE)?

toggle

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) is currently Active. It was registered on 06/07/2009 .

Where is CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) located?

toggle

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) is registered at 35 Ballards Lane, London N3 1XW.

What does CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) do?

toggle

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) have?

toggle

CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) had 5 employees in 2022.

What is the latest filing for CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE)?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.