VELO CAFES LIMITED
BRIGHTON THE MAGIC INGREDIENT LIMITED BOLD DECISIONS LTD. THE MAGIC INGREDIENT LTD

Hellopages » East Sussex » Brighton and Hove » BN1 4ZN

Company number 07696577
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address THE LEVEL, ROSE WALK, BRIGHTON, ENGLAND, BN1 4ZN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 15-17 Jockey's Fields Healys Llp, Atrium Court London WC1R 4QR United Kingdom to The Level Rose Walk Brighton BN1 4ZN on 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of VELO CAFES LIMITED are www.velocafes.co.uk, and www.velo-cafes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Velo Cafes Limited is a Private Limited Company. The company registration number is 07696577. Velo Cafes Limited has been working since 07 July 2011. The present status of the company is Active. The registered address of Velo Cafes Limited is The Level Rose Walk Brighton England Bn1 4zn. . RUBINI, Giuliana is a Director of the company. Director CULLEN, John has been resigned. Director CUTHBERTSON, James has been resigned. Director HYDE, Oliver has been resigned. Director JACOBSEN, Bradley has been resigned. Director LAMBE, Nigel Peter, Mt has been resigned. Director LAMBE, Orla has been resigned. Director NICHOLSON, Paul has been resigned. Director RICHARDSON, Martin John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
RUBINI, Giuliana
Appointed Date: 14 July 2016
67 years old

Resigned Directors

Director
CULLEN, John
Resigned: 21 May 2015
Appointed Date: 01 June 2013
60 years old

Director
CUTHBERTSON, James
Resigned: 01 September 2014
Appointed Date: 01 June 2013
51 years old

Director
HYDE, Oliver
Resigned: 31 January 2014
Appointed Date: 01 June 2013
62 years old

Director
JACOBSEN, Bradley
Resigned: 01 September 2015
Appointed Date: 01 June 2013
47 years old

Director
LAMBE, Nigel Peter, Mt
Resigned: 14 July 2016
Appointed Date: 07 July 2011
55 years old

Director
LAMBE, Orla
Resigned: 14 July 2016
Appointed Date: 07 July 2011
56 years old

Director
NICHOLSON, Paul
Resigned: 21 May 2015
Appointed Date: 01 June 2013
61 years old

Director
RICHARDSON, Martin John
Resigned: 13 September 2013
Appointed Date: 01 June 2013
75 years old

Persons With Significant Control

Tomato Dolce & Salato Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

Mt Nigel Peter Lambe
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mrs Orla Lambe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

VELO CAFES LIMITED Events

31 Oct 2016
Registered office address changed from 15-17 Jockey's Fields Healys Llp, Atrium Court London WC1R 4QR United Kingdom to The Level Rose Walk Brighton BN1 4ZN on 31 October 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Aug 2016
Confirmation statement made on 7 July 2016 with updates
05 Aug 2016
Registered office address changed from The Cyclehub 109 Stroudley Road Brighton BN1 4DJ England to 15-17 Jockey's Fields Healys Llp, Atrium Court London WC1R 4QR on 5 August 2016
...
... and 24 more events
08 Apr 2013
Accounts for a dormant company made up to 31 July 2012
04 Sep 2012
Company name changed bold decisions LTD.\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution

30 Aug 2012
Company name changed the magic ingredient LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution

21 Aug 2012
Annual return made up to 7 July 2012 with full list of shareholders
07 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted