CRAVO & CANELA RESTAURANTS LTD

Register to unlock more data on OkredoRegister

CRAVO & CANELA RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06962439

Incorporation date

15/07/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

244a Gipsy Road, West Norwood, Lambeth, London SE27 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon04/04/2026
Unaudited abridged accounts made up to 2026-03-31
dot icon28/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/04/2025
Amended accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon12/04/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/04/2024
Amended accounts made up to 2023-03-31
dot icon06/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/04/2023
Cessation of Orlando Aloisio Behrens as a person with significant control on 2023-04-03
dot icon04/04/2023
Cessation of Luiz Fabiano De Oliveira as a person with significant control on 2023-04-03
dot icon04/04/2023
Notification of Bucher & Behrens Holdings Ltd as a person with significant control on 2023-04-03
dot icon04/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon17/04/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon01/11/2021
Confirmation statement made on 2021-04-01 with updates
dot icon26/10/2021
Change of details for Mr Orlando Aloisio Behrens as a person with significant control on 2021-10-24
dot icon24/10/2021
Appointment of Mr Orlando Aloisio Behrens as a director on 2021-04-01
dot icon24/10/2021
Change of details for Mr Luiz Fabiano De Oliveira as a person with significant control on 2021-10-24
dot icon11/06/2021
Change of details for Mr Luiz Fabiano De Oliveira as a person with significant control on 2021-04-01
dot icon09/06/2021
Notification of Orlando Aloisio Behrens as a person with significant control on 2021-04-01
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon02/04/2021
Termination of appointment of Orlando Aloisio Behrens as a director on 2021-03-31
dot icon02/04/2021
Change of details for Mr Luiz Fabiano De Oliveira as a person with significant control on 2021-04-01
dot icon02/04/2021
Cessation of Orlando Aloisio Behrens as a person with significant control on 2021-04-01
dot icon02/04/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/01/2021
Notification of Luiz Fabiano De Oliveira as a person with significant control on 2021-01-01
dot icon23/01/2021
Change of details for Mr Orlando Aloisio Behrens as a person with significant control on 2021-01-01
dot icon23/01/2021
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 244a Gipsy Road West Norwood Lambeth London SE27 9RB on 2021-01-23
dot icon23/01/2021
Director's details changed for Mr Orlando Aloisio Behrens on 2021-01-01
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Registered office address changed from 244a Gipsy Road Crystal Palace London SE27 9RB United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2018-02-06
dot icon06/02/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon29/01/2018
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 244a Gipsy Road Crystal Palace London SE27 9RB on 2018-01-29
dot icon30/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2014-11-27
dot icon28/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/11/2012
Registered office address changed from 63 Loveridge Road Camden London NW6 2DR on 2012-11-14
dot icon22/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Orlando Behrens as a secretary
dot icon11/06/2012
Director's details changed for Mr Orlando Aloisio on 2012-06-11
dot icon01/05/2012
Director's details changed for Mr Orlando Aloisio on 2012-05-01
dot icon12/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Luiz Fabiano De Oliveira on 2010-06-15
dot icon25/08/2010
Secretary's details changed for Orlando Aloisio Behrens on 2010-06-15
dot icon25/03/2010
Appointment of Mr Orlando Aloisio as a director
dot icon16/03/2010
Registered office address changed from 1F Holyoake Court Bryan Road Rotherhithe London SE16 5HJ United Kingdom on 2010-03-16
dot icon15/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
42.12K
-
0.00
26.59K
-
2023
2
49.65K
-
0.00
52.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behrens, Orlando Aloisio
Director
01/04/2021 - Present
6
Mr Luiz Fabiano De Oliveira
Director
15/07/2009 - Present
-

Persons with Significant Control

6
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 CRAVO & CANELA RESTAURANTS LTD

CRAVO & CANELA RESTAURANTS LTD is an(a) Active company incorporated on 15/07/2009 with the registered office located at 244a Gipsy Road, West Norwood, Lambeth, London SE27 9RB. There are currently 2 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 CRAVO & CANELA RESTAURANTS LTD?

toggle

CRAVO & CANELA RESTAURANTS LTD is currently Active. It was registered on 15/07/2009 .

Where is CRAVO & CANELA RESTAURANTS LTD located?

toggle

CRAVO & CANELA RESTAURANTS LTD is registered at 244a Gipsy Road, West Norwood, Lambeth, London SE27 9RB.

What does CRAVO & CANELA RESTAURANTS LTD do?

toggle

CRAVO & CANELA RESTAURANTS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CRAVO & CANELA RESTAURANTS LTD?

toggle

The latest filing was on 04/04/2026: Unaudited abridged accounts made up to 2026-03-31.