About

Registered Number: 03914525
Date of Incorporation: 27/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3 Warren Road, Woodley, Reading, RG5 3AP,

 

Established in 2000, Buona Cafe Ltd have registered office in Reading, it's status is listed as "Active". The companies directors are listed as Ebeid, Abeer Ramzy Bebawy, Ghaly, Fayez Kamel Soliman, Ebeid, Abeer Ramzy Bebewy, Hancox, Gemma Louise, Ghaly, Fayez Kamel Soliman, Salib, Emad Yacoub, Telfer, Andrew Charles. We don't currently know the number of employees at Buona Cafe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBEID, Abeer Ramzy Bebawy 31 January 2019 - 1
GHALY, Fayez Kamel Soliman 01 December 2019 - 1
GHALY, Fayez Kamel Soliman 03 February 2001 31 January 2019 1
SALIB, Emad Yacoub 03 February 2001 16 January 2004 1
TELFER, Andrew Charles 25 February 2000 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
EBEID, Abeer Ramzy Bebewy 17 January 2004 12 June 2020 1
HANCOX, Gemma Louise 16 January 2001 04 February 2001 1

Filing History

Document Type Date
PSC04 - N/A 15 June 2020
PSC01 - N/A 15 June 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 December 2019
AP01 - Appointment of director 07 December 2019
PSC01 - N/A 14 February 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 05 February 2019
AD01 - Change of registered office address 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
PSC07 - N/A 05 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 January 2014
AAMD - Amended Accounts 04 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 02 February 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 27 January 2003
363s - Annual Return 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
CERTNM - Change of name certificate 06 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
225 - Change of Accounting Reference Date 13 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 June 2001 Outstanding

N/A

Rent deposit deed 06 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.