About

Registered Number: 04308804
Date of Incorporation: 23/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH

 

Established in 2001, Video Cafe Ltd have registered office in Ruislip, Middlesex, it's status is listed as "Active". Ramshi, Bhanu Narshi, Ramshi, Narshi, Pankhania, Anil Narshi, Pankhania, Varsha are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSHI, Bhanu Narshi 11 November 2013 - 1
RAMSHI, Narshi 15 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PANKHANIA, Anil Narshi 20 December 2013 15 February 2017 1
PANKHANIA, Varsha 15 February 2017 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 05 September 2019
TM02 - Termination of appointment of secretary 14 March 2019
AAMD - Amended Accounts 10 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
AP03 - Appointment of secretary 15 February 2017
AP01 - Appointment of director 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
MR04 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AP03 - Appointment of secretary 04 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 14 November 2013
AAMD - Amended Accounts 25 September 2013
TM02 - Termination of appointment of secretary 19 August 2013
AAMD - Amended Accounts 21 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 December 2011
AAMD - Amended Accounts 15 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 31 January 2006
363s - Annual Return 25 April 2005
363s - Annual Return 18 January 2004
395 - Particulars of a mortgage or charge 15 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 25 November 2002
CERTNM - Change of name certificate 22 April 2002
287 - Change in situation or address of Registered Office 28 November 2001
225 - Change of Accounting Reference Date 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.