CAFE DELI WHOLESALE LTD
JESSOPS WAY CROYDON

Hellopages » Greater London » Sutton » CR0 4TS
Company number 05963689
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address UNIT 5, BROOKMEAD INDUSTRIAL ESTATE, JESSOPS WAY CROYDON, SURREY, CR0 4TS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,000 . The most likely internet sites of CAFE DELI WHOLESALE LTD are www.cafedeliwholesale.co.uk, and www.cafe-deli-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cafe Deli Wholesale Ltd is a Private Limited Company. The company registration number is 05963689. Cafe Deli Wholesale Ltd has been working since 11 October 2006. The present status of the company is Active. The registered address of Cafe Deli Wholesale Ltd is Unit 5 Brookmead Industrial Estate Jessops Way Croydon Surrey Cr0 4ts. . CAPPELLAZZI, Angela Christina is a Director of the company. CAPPELLAZZI, Mauro is a Director of the company. DOHERTY, Vivienne Lindsay is a Director of the company. PENN, Terence John is a Director of the company. Secretary DOHERTY, Robin Keith has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DOHERTY, Vivienne Lindsay has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
CAPPELLAZZI, Angela Christina
Appointed Date: 11 October 2006
65 years old

Director
CAPPELLAZZI, Mauro
Appointed Date: 06 April 2014
77 years old

Director
DOHERTY, Vivienne Lindsay
Appointed Date: 14 September 2009
59 years old

Director
PENN, Terence John
Appointed Date: 11 October 2006
67 years old

Resigned Directors

Secretary
DOHERTY, Robin Keith
Resigned: 09 February 2015
Appointed Date: 11 October 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
DOHERTY, Vivienne Lindsay
Resigned: 09 November 2006
Appointed Date: 11 October 2006
59 years old

Persons With Significant Control

Mrs Angela Christina Cappellazzi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mauro Cappellazzi
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vivienne Lindsay Doherty
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAFE DELI WHOLESALE LTD Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Termination of appointment of Robin Keith Doherty as a secretary on 9 February 2015
...
... and 25 more events
16 Nov 2006
Director resigned
26 Oct 2006
Ad 17/10/06-17/10/06 £ si 999@1=999 £ ic 1/1000
25 Oct 2006
Accounting reference date shortened from 31/10/07 to 30/09/07
20 Oct 2006
Secretary resigned
11 Oct 2006
Incorporation