About

Registered Number: 04153246
Date of Incorporation: 02/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Hub, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

 

Founded in 2001, Cafecreate Ltd has its registered office in Oxfordshire, it has a status of "Active". The current directors of this organisation are listed as Olden, Christopher James, Lock, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDEN, Christopher James 02 February 2001 - 1
LOCK, Andrew 01 October 2001 22 May 2002 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC04 - N/A 24 January 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 August 2016
AR01 - Annual Return 14 February 2016
CH01 - Change of particulars for director 14 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
395 - Particulars of a mortgage or charge 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 08 October 2002
225 - Change of Accounting Reference Date 06 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363s - Annual Return 07 February 2002
225 - Change of Accounting Reference Date 12 December 2001
395 - Particulars of a mortgage or charge 10 November 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 01 October 2007 Outstanding

N/A

All assets debenture 01 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.