CAFGOLD LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5AX

Company number 02007452
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address 25 CLARENCE ROAD, CLARENCE ROAD, WINDSOR, BERKSHIRE, SL4 5AX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of CAFGOLD LIMITED are www.cafgold.co.uk, and www.cafgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Cafgold Limited is a Private Limited Company. The company registration number is 02007452. Cafgold Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Cafgold Limited is 25 Clarence Road Clarence Road Windsor Berkshire Sl4 5ax. . KHAN, Ferdusi Ali is a Secretary of the company. ALI, Rita is a Director of the company. KHAN, Ferdusi Ali is a Director of the company. Secretary MUDDASSIR, Mohammad has been resigned. Secretary SIDDIQUI, Seema has been resigned. Director KHAN, Abul Khair Showkat Ali has been resigned. Director KHAN, Ferdusi Ali has been resigned. Director MUDDASSIR, Fozia Anjum has been resigned. Director SIDDIQUI, Abdul Mabood has been resigned. Director SIDDIQUI, Abu Bakr has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KHAN, Ferdusi Ali
Appointed Date: 31 December 1993

Director
ALI, Rita
Appointed Date: 24 July 1995
50 years old

Director
KHAN, Ferdusi Ali
Appointed Date: 01 March 2001
58 years old

Resigned Directors

Secretary
MUDDASSIR, Mohammad
Resigned: 31 December 1993
Appointed Date: 29 June 1993

Secretary
SIDDIQUI, Seema
Resigned: 29 June 1993

Director
KHAN, Abul Khair Showkat Ali
Resigned: 24 October 1995
Appointed Date: 10 February 1992
61 years old

Director
KHAN, Ferdusi Ali
Resigned: 20 February 1996
Appointed Date: 24 July 1995
58 years old

Director
MUDDASSIR, Fozia Anjum
Resigned: 31 December 1993
Appointed Date: 01 March 1992
54 years old

Director
SIDDIQUI, Abdul Mabood
Resigned: 10 September 1993
Appointed Date: 01 June 1993
90 years old

Director
SIDDIQUI, Abu Bakr
Resigned: 01 March 1992
62 years old

Persons With Significant Control

Mrs Ferdusi Ali Khan
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

CAFGOLD LIMITED Events

27 Nov 2016
Confirmation statement made on 24 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100

...
... and 81 more events
14 Jan 1988
Secretary resigned;new secretary appointed

19 Nov 1986
Registered office changed on 19/11/86 from: 46 high street eton berks

27 Sep 1986
Secretary resigned;director resigned

20 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1986
Registered office changed on 09/05/86 from: 4 bishops avenue northwood middlesex HA6 3DG

CAFGOLD LIMITED Charges

18 November 1991
Fixed and floating charge
Delivered: 21 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the building fixtures fixed…
12 September 1990
Legal charge
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H hereditaments and premises being 46 high street eton…