CAFF GROUP LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 8JA

Company number 04121860
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address 161-165 GREENWICH HIGH ROAD, LONDON, SE10 8JA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Noel Ramsden as a secretary on 5 August 2015. The most likely internet sites of CAFF GROUP LIMITED are www.caffgroup.co.uk, and www.caff-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barbican Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.7 miles; to Bickley Rail Station is 5.9 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caff Group Limited is a Private Limited Company. The company registration number is 04121860. Caff Group Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Caff Group Limited is 161 165 Greenwich High Road London Se10 8ja. . RAMSDEN, Noel is a Secretary of the company. DAVY, James Richard John is a Director of the company. EDWARDS, Bruce Caird is a Director of the company. RAMSDEN, Noel is a Director of the company. Secretary KINNEY, Laurence Worthy has been resigned. Secretary MITCHELL, Christopher Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KINNEY, Laurence Worthy has been resigned. Director MITCHELL, Anthony Robert has been resigned. Director MITCHELL, Christopher Robert has been resigned. Director MITCHELL, Michael Robert has been resigned. Director PERIN, Sergio has been resigned. Director TAYLOR, Roger has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
RAMSDEN, Noel
Appointed Date: 05 August 2015

Director
DAVY, James Richard John
Appointed Date: 05 August 2015
58 years old

Director
EDWARDS, Bruce Caird
Appointed Date: 05 August 2015
67 years old

Director
RAMSDEN, Noel
Appointed Date: 05 August 2015
69 years old

Resigned Directors

Secretary
KINNEY, Laurence Worthy
Resigned: 09 October 2006
Appointed Date: 08 December 2000

Secretary
MITCHELL, Christopher Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Director
KINNEY, Laurence Worthy
Resigned: 09 October 2006
Appointed Date: 08 December 2000
90 years old

Director
MITCHELL, Anthony Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
69 years old

Director
MITCHELL, Christopher Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
96 years old

Director
MITCHELL, Michael Robert
Resigned: 05 August 2015
Appointed Date: 09 October 2006
72 years old

Director
PERIN, Sergio
Resigned: 09 October 2006
Appointed Date: 08 December 2000
81 years old

Director
TAYLOR, Roger
Resigned: 09 October 2006
Appointed Date: 08 December 2000
78 years old

Persons With Significant Control

El Vino Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAFF GROUP LIMITED Events

07 Feb 2017
Confirmation statement made on 8 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 26 March 2016
20 Jan 2016
Appointment of Mr Noel Ramsden as a secretary on 5 August 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500

18 Dec 2015
Current accounting period extended from 29 February 2016 to 31 March 2016
...
... and 55 more events
12 Mar 2002
Return made up to 08/12/01; full list of members
12 Sep 2001
Accounting reference date shortened from 31/12/01 to 31/07/01
22 Mar 2001
Ad 08/12/00--------- £ si 2999@1=2999 £ ic 1/3000
14 Dec 2000
Secretary resigned
08 Dec 2000
Incorporation