Company Information for PARK CAFE LIMITED
29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
|
Company Registration Number
03457727
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARK CAFE LIMITED | |
Legal Registered Office | |
29/30 FITZROY SQUARE LONDON W1T 6LQ Other companies in NW10 | |
Company Number | 03457727 | |
---|---|---|
Company ID Number | 03457727 | |
Date formed | 1997-10-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 09:31:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK CAFE (LONDON) LTD | 90 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP | Dissolved | Company formed on the 2010-05-04 | |
PARK CAFE (UK) LIMITED | 14 MANOR HALL AVENUE LONDON NW4 1NX | Active - Proposal to Strike off | Company formed on the 2008-04-14 | |
PARK CAFE KINGSTON LTD | 2 PAGET PLACE, WARREN ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 7HZ | Dissolved | Company formed on the 2012-01-16 | |
PARK CAFE EAST INC. | 7539 UTOPIA PKWY Queens FRESHMEADOWS NY 11366 | Active | Company formed on the 2010-06-14 | |
PARK CAFE (2016) LTD | 159A OLDPARK ROAD BELFAST NORTHERN IRELAND BT14 6FR | Dissolved | Company formed on the 2016-08-30 | |
PARK CAFE & BAKERY, LLC | 84 NORTH MAIN STREET ST ALBANS VT 05478 | Inactive | Company formed on the 2007-09-11 | |
PARK CAFE (BRIGHTON) LIMITED | LIU'S ACCOUNTANCY 4 SAXON ROAD WALTON ON THAMES SURREY KT12 3HD | Active - Proposal to Strike off | Company formed on the 2017-03-17 | |
PARK CAFE LLC | 7301 PINE LAND DRIVE WESLEY CHAPEL FL 33544 | Inactive | Company formed on the 2012-07-13 | |
PARK CAFE AND PIZZERIA, INC. | 3731 FAU BLVD BOCA RATON FL 33431 | Inactive | Company formed on the 2001-04-06 | |
Park Cafe & Catering Inc. | 3101 PARK CENTER DR ALEXANDRIA VA 22302 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2002-05-28 | |
PARK CAFE GROUP INCORPORATED | California | Unknown | ||
PARK CAFE LIVERPOOL LTD | 11B AIGBURTH VALE LIVERPOOL L17 0DE | Active | Company formed on the 2019-07-01 | |
PARK CAFE GROUP PTY LTD | Active | Company formed on the 2020-02-05 | ||
PARK CAFE (OULTON BROAD) LIMITED | LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD | Active - Proposal to Strike off | Company formed on the 2020-02-05 | |
PARK CAFE HEAVITREE LIMITED | PKF FRANCIS CLARK, CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER DEVON EX2 7XE | Active | Company formed on the 2021-03-19 | |
PARK CAFE LLC | 153 Manhattan Ave New York New York NY 10025 | Active | Company formed on the 2023-07-11 | |
PARK CAFE LIMITED | 2B HADDO STREET GREENWICH SE10 9RN | Active | Company formed on the 2023-10-16 | |
PARK CAFE, LLC | 3000 WILLISTON RD SO BURLINGTON VT 05403 | Dissolved | Company formed on the 2004-03-04 | |
PARK CAFE, LLC. | 7301 PINE LANDS DR. WESLEY CHAPEL FL 33544 | Inactive | Company formed on the 2015-08-05 | |
PARK CAFE, INC. | 701B EAST BROWARD BOULEVARD FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 1994-11-17 |
Officer | Role | Date Appointed |
---|---|---|
COLIN LEES |
||
MICHAEL ANTHONY LUCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ROBERT JAYES |
Company Secretary | ||
MICHAEL LUCY |
Company Secretary | ||
KARIM LALANI |
Director | ||
MARK ANDREW OLBRICH |
Company Secretary | ||
MARK ANDREW OLBRICH |
Director | ||
KANDIAH PILLAI GANESHATHASAN |
Company Secretary | ||
NADARAJAH SELVAKUMAR |
Company Secretary | ||
AMIN SHERALI MERALI |
Director | ||
BRIAN MELVILLE LEIGHTON |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPER GREEN (ICA) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2001-09-21 | Active - Proposal to Strike off | |
COMPANY OF COOKS LTD. | Company Secretary | 2007-07-02 | CURRENT | 1997-07-01 | Active | |
CAPER GREEN HOLDINGS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1997-10-13 | Active - Proposal to Strike off | |
PARK BOATS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1998-03-18 | Active - Proposal to Strike off | |
PUBLIC RESTAURANT PARTNER LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2004-04-26 | Active | |
DRINKS DEVELOPMENTS LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Dissolved 2018-02-20 | |
SOCIAL SERVICE LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Liquidation | |
SOUTHBANK CAFE LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
PUBLIC RESTAURANT PARTNER LIMITED | Director | 2004-11-10 | CURRENT | 2004-04-26 | Active | |
PARK BOATS LIMITED | Director | 2004-03-09 | CURRENT | 1998-03-18 | Active - Proposal to Strike off | |
COMPANY OF COOKS LTD. | Director | 2004-02-13 | CURRENT | 1997-07-01 | Active | |
CAPER GREEN HOLDINGS LIMITED | Director | 2002-03-01 | CURRENT | 1997-10-13 | Active - Proposal to Strike off | |
CAPER GREEN (ICA) LIMITED | Director | 2001-10-10 | CURRENT | 2001-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CH01 | Director's details changed for Mr Michael Anthony Lucy on 2019-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
PSC02 | Notification of Caper Green Holdings Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England | |
PSC07 | CESSATION OF MICHAEL ANTHONY LUCY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 31/12/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM Kenwood Hampstead Lane London NW3 7JR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/09/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
CH01 | Director's details changed for Mr Michael Lucy on 2013-12-01 | |
AA01 | Previous accounting period extended from 30/04/13 TO 30/09/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUCY / 01/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 30/10/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UPPER PELHAM MANOR PARK CHISLEHURST KENT BR7 5QE UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 30/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUCY / 01/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUCY / 30/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY JAYES | |
288a | SECRETARY APPOINTED ANTHONY ROBERT JAYES | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 150 FENCHURCH STREET LONDON EC3M 6BB | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 1ST FLOOR SOUTH VICTORIA STATION HOUSE 191 VICTORIA STREET LONDON SW1E 5NE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK CAFE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Miscellaneous expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |