CAFFE CONCERTO LIMITED
LONDON KINGS ROAD BRASSERIE LIMITED BLUSHES SW3 LIMITED LYNNTHORPE ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1J 0LF

Company number 01994671
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 29-31 PICCADILLY, LONDON, W1J 0LF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 30,000 . The most likely internet sites of CAFFE CONCERTO LIMITED are www.caffeconcerto.co.uk, and www.caffe-concerto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Caffe Concerto Limited is a Private Limited Company. The company registration number is 01994671. Caffe Concerto Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Caffe Concerto Limited is 29 31 Piccadilly London W1j 0lf. . BORJAK, Mohamad is a Secretary of the company. AL-HAJJAR, Maher Ahmad is a Director of the company. BORJAK, Mohammad is a Director of the company. Secretary LYNN, Stephen William has been resigned. Director BORJAK, Mohamad has been resigned. Director LYNN, Stephen William has been resigned. Director LYNN, Tracy Soo Chin has been resigned. Director THORPE, Geoffrey has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BORJAK, Mohamad
Appointed Date: 01 March 2011

Director
AL-HAJJAR, Maher Ahmad
Appointed Date: 11 November 2009
42 years old

Director
BORJAK, Mohammad
Appointed Date: 20 March 2012
55 years old

Resigned Directors

Secretary
LYNN, Stephen William
Resigned: 05 October 2009

Director
BORJAK, Mohamad
Resigned: 11 November 2009
Appointed Date: 05 October 2009
55 years old

Director
LYNN, Stephen William
Resigned: 05 October 2009
70 years old

Director
LYNN, Tracy Soo Chin
Resigned: 05 October 2009
Appointed Date: 31 October 2003
68 years old

Director
THORPE, Geoffrey
Resigned: 31 October 2003
69 years old

Persons With Significant Control

Mr Mohammad Borjak
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CAFFE CONCERTO LIMITED Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jun 2016
Accounts for a medium company made up to 31 August 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000

28 May 2015
Full accounts made up to 31 August 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,000

...
... and 106 more events
11 Oct 1986
Secretary's particulars changed;director's particulars changed

19 Sep 1986
Particulars of mortgage/charge

09 Sep 1986
Accounting reference date notified as 30/04

26 Aug 1986
Particulars of mortgage/charge

03 May 1986
New director appointed

CAFFE CONCERTO LIMITED Charges

26 April 2013
Charge code 0199 4671 0008
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2009
Licence to dispose of a company
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Sidney Smith (Chelsea) Limited
Description: The sum of £50,000 and all sums from time to time standing…
3 November 1997
Debenture
Delivered: 6 November 1997
Status: Satisfied on 2 May 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1994
Legal charge
Delivered: 1 August 1994
Status: Satisfied on 20 March 1998
Persons entitled: Barclays Bank PLC
Description: Ground floor basement floor and yard business premises…
12 November 1992
Debenture
Delivered: 18 November 1992
Status: Satisfied on 20 March 1998
Persons entitled: Barclays Bank PLC
Description: Please see doc M192C for full details. Fixed and floating…
26 January 1987
Debenture
Delivered: 5 February 1987
Status: Satisfied on 15 November 1989
Persons entitled: R I Garrett
Description: L/H property being the ground floor and basement business…
29 August 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied on 30 July 1998
Persons entitled: Barclays Bank PLC
Description: 52 kings road, kensington and chelsea, london.
19 August 1986
Debenture
Delivered: 26 August 1986
Status: Satisfied on 6 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…