About

Registered Number: 02382964
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Active
Registered Address: First Floor, 163 Eversholt Street, London, NW1 1BU

 

Having been setup in 1989, Cafe Rouge International Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGRADY, Joanne Joyce N/A 15 April 1993 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Giles Matthew Oliver 21 June 2017 06 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AGREEMENT2 - N/A 10 July 2020
PARENT_ACC - N/A 10 June 2020
GUARANTEE2 - N/A 10 June 2020
CS01 - N/A 04 June 2020
GUARANTEE2 - N/A 23 March 2020
AP01 - Appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 05 September 2017
AP03 - Appointment of secretary 05 September 2017
PSC09 - N/A 21 July 2017
PSC02 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 24 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2016
AA - Annual Accounts 08 March 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
MR01 - N/A 07 August 2015
RESOLUTIONS - N/A 28 July 2015
MA - Memorandum and Articles 28 July 2015
MR04 - N/A 25 July 2015
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 28 May 2015
MA - Memorandum and Articles 28 May 2015
MR01 - N/A 15 May 2015
MR01 - N/A 15 May 2015
AA - Annual Accounts 11 March 2015
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 29 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 17 February 2014
CERTNM - Change of name certificate 24 October 2013
CONNOT - N/A 24 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 19 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
363a - Annual Return 16 July 2002
AUD - Auditor's letter of resignation 19 June 2002
225 - Change of Accounting Reference Date 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
363a - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363a - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 14 December 1999
363a - Annual Return 09 June 1999
AA - Annual Accounts 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363a - Annual Return 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
AUD - Auditor's letter of resignation 26 November 1997
AA - Annual Accounts 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
363s - Annual Return 06 August 1997
225 - Change of Accounting Reference Date 22 May 1997
287 - Change in situation or address of Registered Office 08 April 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 08 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1996
395 - Particulars of a mortgage or charge 12 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 24 May 1995
RESOLUTIONS - N/A 12 September 1994
AA - Annual Accounts 12 September 1994
288 - N/A 14 June 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
288 - N/A 10 November 1993
363s - Annual Return 14 July 1993
288 - N/A 11 May 1993
363a - Annual Return 05 March 1993
AA - Annual Accounts 04 February 1993
MA - Memorandum and Articles 22 October 1992
RESOLUTIONS - N/A 08 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 08 October 1992
DISS40 - Notice of striking-off action discontinued 11 June 1992
363a - Annual Return 11 June 1992
GAZ1 - First notification of strike-off action in London Gazette 14 April 1992
287 - Change in situation or address of Registered Office 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
395 - Particulars of a mortgage or charge 29 March 1991
RESOLUTIONS - N/A 16 June 1989
RESOLUTIONS - N/A 16 June 1989
123 - Notice of increase in nominal capital 16 June 1989
288 - N/A 09 June 1989
287 - Change in situation or address of Registered Office 09 June 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2015 Fully Satisfied

N/A

A registered charge 13 May 2015 Fully Satisfied

N/A

A registered charge 12 May 2015 Fully Satisfied

N/A

Composite guarantee and debenture 31 May 2002 Fully Satisfied

N/A

Mortgage debenture 29 March 1996 Fully Satisfied

N/A

Legal charge 20 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.