CAFE BRERA LIMITED

Hellopages » Greater London » Enfield » N13 4XS

Company number 02614853
Status Active
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address 283 GREEN LANES, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of CAFE BRERA LIMITED are www.cafebrera.co.uk, and www.cafe-brera.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Cafe Brera Limited is a Private Limited Company. The company registration number is 02614853. Cafe Brera Limited has been working since 28 May 1991. The present status of the company is Active. The registered address of Cafe Brera Limited is 283 Green Lanes London N13 4xs. . THOMAIDES, Michael is a Secretary of the company. THOMAIDES, Constantinos is a Director of the company. Secretary VETERE, Catherine has been resigned. Secretary VETERE, Catherine Claire has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGUIRE, Robert Kenneth has been resigned. Director RENJIFO, Alejandro has been resigned. Director VETERE, Catherine Claire has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
THOMAIDES, Michael
Appointed Date: 25 April 2007

Director
THOMAIDES, Constantinos
Appointed Date: 25 April 2007
60 years old

Resigned Directors

Secretary
VETERE, Catherine
Resigned: 24 February 1994
Appointed Date: 28 May 1991

Secretary
VETERE, Catherine Claire
Resigned: 15 April 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Director
MAGUIRE, Robert Kenneth
Resigned: 25 April 2007
Appointed Date: 28 May 1991
70 years old

Director
RENJIFO, Alejandro
Resigned: 28 May 1994
Appointed Date: 01 June 1991
69 years old

Director
VETERE, Catherine Claire
Resigned: 15 April 2007
Appointed Date: 24 February 1994
64 years old

CAFE BRERA LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 September 2014
12 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

06 Aug 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 66 more events
24 Jun 1991
New director appointed

12 Jun 1991
Registered office changed on 12/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Jun 1991
New secretary appointed

12 Jun 1991
Secretary resigned;director resigned;new director appointed

28 May 1991
Incorporation

CAFE BRERA LIMITED Charges

15 October 2004
Rent deposit deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited
Description: A deposit of £20,000.00. see the mortgage charge document…
15 October 2004
Rent deposit deed
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited
Description: The deposit of £23,500.00.
30 March 2001
Rent deposit deed
Delivered: 4 April 2001
Status: Satisfied on 2 November 2007
Persons entitled: The Crown Estate Commissioners
Description: All the company's right title benefit and interest in and…
4 July 1991
Mortgage debenture
Delivered: 16 July 1991
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…