Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECAF BRIOCHE FIVE LTD
Company Information for

DECAF BRIOCHE FIVE LTD

37 SUN STREET, LONDON, EC2M 2PL,
Company Registration Number
07612664
Private Limited Company
In Administration

Company Overview

About Decaf Brioche Five Ltd
DECAF BRIOCHE FIVE LTD was founded on 2011-04-21 and has its registered office in London. The organisation's status is listed as "In Administration". Decaf Brioche Five Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DECAF BRIOCHE FIVE LTD
 
Legal Registered Office
37 SUN STREET
LONDON
EC2M 2PL
Other companies in CV21
 
Previous Names
CREARE COMMUNICATIONS (HOLDINGS) LIMITED19/01/2017
HAMSARD 3248 LIMITED23/06/2011
Filing Information
Company Number 07612664
Company ID Number 07612664
Date formed 2011-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
Last Datalog update: 2019-10-04 16:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECAF BRIOCHE FIVE LTD
Is this data useful to you?
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.

Company Officers of DECAF BRIOCHE FIVE LTD

Current Directors
Officer Role Date Appointed
JONATHAN JAY
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE YATES
Director 2016-12-01 2017-01-18
JONATHAN JAY
Director 2016-05-03 2016-12-01
VENETIA COOPER
Company Secretary 2014-08-29 2016-05-03
VENETIA COOPER
Director 2014-07-01 2016-05-03
TOM DARNELL
Director 2014-08-29 2016-05-03
KEVIN BARRY ORD
Director 2013-12-19 2016-05-03
NICHOLAS FRANK RINYLO
Director 2015-11-01 2016-05-03
KEVIN RICHARDSON WHITTLE
Director 2012-07-26 2016-05-03
ALLAN LEIGH WOOD
Director 2011-08-15 2016-05-03
MATTHEW ALEXANDER OWEN
Director 2011-08-15 2015-07-16
MICHAEL FELIX MCKINLAY
Company Secretary 2011-06-21 2014-08-29
COLIN ANDREW CRAIG
Director 2011-06-21 2014-08-29
MICHAEL FELIX MCKINLAY
Director 2011-06-21 2014-08-29
RIZVAN ALI ZAFAR
Director 2011-12-15 2014-07-09
DOMINIC STEFAN DALLI
Director 2011-08-15 2012-07-26
MICHAEL FELIX MCKINLAY
Company Secretary 2011-06-23 2011-06-23
SSH SECRETARIES LIMITED
Company Secretary 2011-04-21 2011-06-21
PETER MORTIMER CROSSLEY
Director 2011-04-21 2011-06-21
SSH DIRECTORS LIMITED
Director 2011-04-21 2011-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAY DECAF BRIOCHE ONE LTD Director 2017-01-18 CURRENT 2011-05-05 Liquidation
JONATHAN JAY DECAF BRIOCHE FOUR LTD Director 2017-01-18 CURRENT 2016-04-14 Dissolved 2018-06-19
JONATHAN JAY DECAF BRIOCHE TWO LTD Director 2017-01-18 CURRENT 2006-06-16 In Administration
JONATHAN JAY DECAF BRIOCHE THREE LTD Director 2017-01-18 CURRENT 2009-03-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-29AM23Liquidation. Administration move to dissolve company
2019-01-23AM19liquidation-in-administration-extension-of-period
2017-09-052.16BStatement of affairs with form 2.14B
2017-04-10F2.18Notice of deemed approval of proposals
2017-03-272.17BStatement of administrator's proposal
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 5th Floor 89 New Bond Street London W1S 1DA United Kingdom
2017-02-062.12BAppointment of an administrator
2017-01-19RES15CHANGE OF COMPANY NAME 19/01/17
2017-01-19CERTNMCOMPANY NAME CHANGED CREARE COMMUNICATIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/01/17
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE YATES
2017-01-19AP01DIRECTOR APPOINTED MR JONATHAN JAY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAY
2017-01-11AP01DIRECTOR APPOINTED MR MIKE YATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076126640002
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-18AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 117476
2016-05-18AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-18AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2016-05-16AP01DIRECTOR APPOINTED MR JONATHAN JAY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RINYLO
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ORD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM DARNELL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA COOPER
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY VENETIA COOPER
2015-11-23AP01DIRECTOR APPOINTED NICHOLAS FRANK RINYLO
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 117476
2015-04-23AR0121/04/15 FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM BOUGHTON LEIGH HOUSE BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1QL
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-02AP01DIRECTOR APPOINTED TOM DARNELL
2014-09-02AP03SECRETARY APPOINTED VENETIA COOPER
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKINLAY
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCKINLAY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RIZVAN ZAFAR
2014-07-04AP01DIRECTOR APPOINTED VENETIA COOPER
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 117476
2014-06-17AR0121/04/14 FULL LIST
2014-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-06-17AD02SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND
2014-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-21AP01DIRECTOR APPOINTED MR KEVIN BARRY ORD
2014-01-14SH0119/12/13 STATEMENT OF CAPITAL GBP 117476.00
2013-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-31RES12VARYING SHARE RIGHTS AND NAMES
2013-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-16SH0126/07/13 STATEMENT OF CAPITAL GBP 114237
2013-08-06RES12VARYING SHARE RIGHTS AND NAMES
2013-08-06RES01ADOPT ARTICLES 26/07/2013
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-31AR0121/04/13 FULL LIST
2013-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-30AD02SAIL ADDRESS CREATED
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-22AP01DIRECTOR APPOINTED MR KEVIN RICHARDSON WHITTLE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2012-07-18AR0121/04/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN LEIGH WOOD / 21/04/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIZVAN ALI ZAFAR / 21/04/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER OWEN / 21/04/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEFAN DALLI / 21/04/2012
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCKINLAY
2012-01-20SH0115/12/11 STATEMENT OF CAPITAL GBP 111400
2011-12-21AP01DIRECTOR APPOINTED RIZVAN ZAFAR
2011-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-21RES01ADOPT ARTICLES 15/12/2011
2011-10-13RES12VARYING SHARE RIGHTS AND NAMES
2011-10-13RES01ADOPT ARTICLES 15/08/2011
2011-10-13SH0115/08/11 STATEMENT OF CAPITAL GBP 102000
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT UNITED KINGDOM
2011-09-05AP01DIRECTOR APPOINTED MR ALLAN LEIGH WOOD
2011-09-05AP01DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI
2011-09-05AP01DIRECTOR APPOINTED MATTHEW ALEXANDER OWEN
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23AP03SECRETARY APPOINTED MR MICHAEL FELIX MCKINLAY
2011-06-23RES15CHANGE OF NAME 21/06/2011
2011-06-23CERTNMCOMPANY NAME CHANGED HAMSARD 3248 LIMITED CERTIFICATE ISSUED ON 23/06/11
2011-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23AP03SECRETARY APPOINTED MR MICHAEL FELIX MCKINLAY
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-06-23AP01DIRECTOR APPOINTED MR MICHAEL FELIX MCKINLAY
2011-06-23AP01DIRECTOR APPOINTED MR COLIN ANDREW CRAIG
2011-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DECAF BRIOCHE FIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECAF BRIOCHE FIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding CREARE GROUP LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-08-25 Outstanding SOVEREIGN CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

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 DECAF BRIOCHE FIVE LTD

Intangible Assets
Patents
We have not found any records of DECAF BRIOCHE FIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DECAF BRIOCHE FIVE LTD
Trademarks
We have not found any records of DECAF BRIOCHE FIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECAF BRIOCHE FIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DECAF BRIOCHE FIVE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DECAF BRIOCHE FIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDECAF BRIOCHE FIVE LTDEvent Date2017-01-18
In the High Court of Justice, Chancery Division Companies Court case number 000470 Lane Bednash (IP No 8882 ), of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: Stephen Nicholas, Tel: 020 7377 4370. : Ag EF102174
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECAF BRIOCHE FIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECAF BRIOCHE FIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.