KNIGHTSBRIDGE CAFE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AU

Company number 06151799
Status Active
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address 27 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AU
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 ; Director's details changed for Mr Haeder Ali Al-Yassriy on 29 February 2016. The most likely internet sites of KNIGHTSBRIDGE CAFE LIMITED are www.knightsbridgecafe.co.uk, and www.knightsbridge-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Knightsbridge Cafe Limited is a Private Limited Company. The company registration number is 06151799. Knightsbridge Cafe Limited has been working since 12 March 2007. The present status of the company is Active. The registered address of Knightsbridge Cafe Limited is 27 Peterborough Road Harrow Middlesex Ha1 2au. . AL-YASSRIY, Haeder Ali is a Director of the company. Secretary O'NEILL, Sean Joseph David has been resigned. Secretary QUEENS HOUSE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GULAMALI, Bashir Kassamali has been resigned. Director KADEM, Akeel Ali has been resigned. Director O'NEILL, Sean Joseph David has been resigned. Director PAPAELLINAS, Athos has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
AL-YASSRIY, Haeder Ali
Appointed Date: 29 March 2012
54 years old

Resigned Directors

Secretary
O'NEILL, Sean Joseph David
Resigned: 21 October 2008
Appointed Date: 19 December 2007

Secretary
QUEENS HOUSE SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 12 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Director
GULAMALI, Bashir Kassamali
Resigned: 12 June 2015
Appointed Date: 14 December 2011
76 years old

Director
KADEM, Akeel Ali
Resigned: 14 December 2011
Appointed Date: 05 May 2010
58 years old

Director
O'NEILL, Sean Joseph David
Resigned: 21 October 2008
Appointed Date: 12 March 2007
60 years old

Director
PAPAELLINAS, Athos
Resigned: 05 May 2010
Appointed Date: 04 June 2007
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

KNIGHTSBRIDGE CAFE LIMITED Events

29 Dec 2016
Micro company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

01 Mar 2016
Director's details changed for Mr Haeder Ali Al-Yassriy on 29 February 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Termination of appointment of Bashir Kassamali Gulamali as a director on 12 June 2015
...
... and 38 more events
10 May 2007
New secretary appointed
10 May 2007
New director appointed
10 May 2007
Secretary resigned
10 May 2007
Director resigned
12 Mar 2007
Incorporation

KNIGHTSBRIDGE CAFE LIMITED Charges

20 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5-6 william street and basement of 7A…
20 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2010
Charge of whole
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: All that l/h land and buildings comprising the ground floor…
6 May 2010
Charge of whole
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: L/H land and buildings ground floor shop 5 william street…
11 December 2007
Rent deposit deed
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: £18,359.37 together with all interest accrued thereto.
11 December 2007
Rent deposit deed
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: £20,268.75 together with all interest accrued thereto.