About

Registered Number: 02614853
Date of Incorporation: 28/05/1991 (33 years ago)
Company Status: Active
Registered Address: 283 Green Lanes, London, N13 4XS

 

Cafe Brera Ltd was setup in 1991, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENJIFO, Alejandro 01 June 1991 28 May 1994 1
THOMAIDES, Constantinos 25 April 2007 07 September 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
RESOLUTIONS - N/A 24 April 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 22 April 2020
RESOLUTIONS - N/A 17 March 2020
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 18 November 2019
MA - Memorandum and Articles 18 November 2019
RESOLUTIONS - N/A 26 September 2019
MA - Memorandum and Articles 26 September 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 13 May 2019
RESOLUTIONS - N/A 23 April 2019
MA - Memorandum and Articles 23 April 2019
RESOLUTIONS - N/A 02 April 2019
MA - Memorandum and Articles 02 April 2019
RESOLUTIONS - N/A 27 March 2019
MA - Memorandum and Articles 27 March 2019
AA - Annual Accounts 01 March 2019
SH01 - Return of Allotment of shares 12 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 20 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
RESOLUTIONS - N/A 05 October 2017
CC04 - Statement of companies objects 05 October 2017
PSC02 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 June 2008
225 - Change of Accounting Reference Date 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 28 September 2004
363a - Annual Return 09 June 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 18 June 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 05 July 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 04 April 2001
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 05 June 1995
287 - Change in situation or address of Registered Office 06 February 1995
AA - Annual Accounts 03 February 1995
363b - Annual Return 04 July 1994
288 - N/A 15 March 1994
AA - Annual Accounts 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 21 October 1992
395 - Particulars of a mortgage or charge 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1991
288 - N/A 24 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
NEWINC - New incorporation documents 28 May 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 October 2004 Outstanding

N/A

Rent deposit deed 15 October 2004 Outstanding

N/A

Rent deposit deed 30 March 2001 Fully Satisfied

N/A

Mortgage debenture 04 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.