POTTERY CAFE LIMITED
BRIDGEWATER POTTERY CAFE LIMITED GRIPTEC LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 5UL

Company number 03655398
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 735 FULHAM ROAD, LONDON, SW6 5UL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Unaudited abridged accounts made up to 30 April 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POTTERY CAFE LIMITED are www.potterycafe.co.uk, and www.pottery-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pottery Cafe Limited is a Private Limited Company. The company registration number is 03655398. Pottery Cafe Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Pottery Cafe Limited is 735 Fulham Road London Sw6 5ul. The company`s financial liabilities are £167.64k. It is £18.89k against last year. And the total assets are £291k, which is £-3.84k against last year. STEWART, Jane Victoria is a Secretary of the company. COLLINS, Aiden Martin is a Director of the company. COLLINS, Louise is a Director of the company. STEWART, Jane Victoria is a Director of the company. Secretary JOHNSON, Edward has been resigned. Secretary POLLEN, Peregrine Marcus Hungerford has been resigned. Secretary SPENCER, Sylvia Joan has been resigned. Director ARMES, Simon Philip Harcourt has been resigned. Director POLLEN, Peregrine Marcus Hungerford has been resigned. Director SALE, John Richard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


pottery cafe Key Finiance

LIABILITIES £167.64k
+12%
CASH n/a
TOTAL ASSETS £291k
-2%
All Financial Figures

Current Directors

Secretary
STEWART, Jane Victoria
Appointed Date: 07 June 2001

Director
COLLINS, Aiden Martin
Appointed Date: 30 September 1999
59 years old

Director
COLLINS, Louise
Appointed Date: 07 June 2001
54 years old

Director
STEWART, Jane Victoria
Appointed Date: 07 June 2001
63 years old

Resigned Directors

Secretary
JOHNSON, Edward
Resigned: 07 June 2001
Appointed Date: 01 May 2000

Secretary
POLLEN, Peregrine Marcus Hungerford
Resigned: 01 May 2000
Appointed Date: 30 September 1999

Secretary
SPENCER, Sylvia Joan
Resigned: 30 September 1999
Appointed Date: 23 October 1998

Director
ARMES, Simon Philip Harcourt
Resigned: 30 September 1999
Appointed Date: 23 October 1998
68 years old

Director
POLLEN, Peregrine Marcus Hungerford
Resigned: 07 June 2001
Appointed Date: 30 September 1999
61 years old

Director
SALE, John Richard
Resigned: 07 June 2001
Appointed Date: 01 May 2000
61 years old

Persons With Significant Control

Louise Collins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aiden Martin Collins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POTTERY CAFE LIMITED Events

06 Dec 2016
Unaudited abridged accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
06 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
08 Nov 1999
New director appointed
08 Nov 1999
Secretary resigned
25 Oct 1999
Company name changed griptec LIMITED\certificate issued on 26/10/99
20 Oct 1999
Accounting reference date shortened from 31/10/99 to 30/09/99
23 Oct 1998
Incorporation

POTTERY CAFE LIMITED Charges

24 May 2011
Rent deposit deed
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Firoz Badrudin
Description: The total rent deposit sum of £25,375.
18 July 2001
Rental deposit deed
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Padmanor Investments Limited
Description: £13,750 and such further sums as equivalent to the accrued…