Cafeeastlondon(pvt) Limited LONDON


Founded in 2013, Cafeeastlondon(pvt), classified under reg no. 08401379 is an active company. Currently registered at 3 Chapman Street E1 2NN, London the company has been in the business for eleven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has one director. Afjal A., appointed on 25 March 2022. There are currently no secretaries appointed. As of 13 May 2024, there were 6 ex directors - Rasal M., Md I. and others listed below. There were no ex secretaries.

Cafeeastlondon(pvt) Limited Address / Contact

Office Address 3 Chapman Street
Town London
Post code E1 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08401379
Date of Incorporation Wed, 13th Feb 2013
Industry Unlicensed restaurants and cafes
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Afjal A.

Position: Director

Appointed: 25 March 2022

Rasal M.

Position: Director

Appointed: 14 February 2022

Resigned: 25 March 2022

Md I.

Position: Director

Appointed: 25 March 2020

Resigned: 14 February 2022

Hasan I.

Position: Director

Appointed: 25 March 2020

Resigned: 10 June 2020

Mohammed A.

Position: Director

Appointed: 20 June 2018

Resigned: 25 March 2020

Farhana A.

Position: Director

Appointed: 08 November 2017

Resigned: 22 June 2018

Md I.

Position: Director

Appointed: 13 February 2013

Resigned: 09 January 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we established, there is Md I. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Afjal A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hasan I., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Md I.

Notified on 16 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Afjal A.

Notified on 26 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hasan I.

Notified on 25 March 2020
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 19 September 2018
Ceased on 25 March 2020
Nature of control: significiant influence or control

Md I.

Notified on 1 December 2016
Ceased on 27 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-5 409-6 123        
Balance Sheet
Cash Bank On Hand  2011017726 24 2042 3532 353
Current Assets1 0797607253851419951 17724 2732 4222 422
Net Assets Liabilities  -5 903-18 675-27 355-25 095-23 496-17 364-23 300-23 300
Property Plant Equipment  2 3692 1321 9191 706 1 060627627
Total Inventories  524284134269 696969
Cash Bank In Hand290236201       
Net Assets Liabilities Including Pension Asset Liability-5 409-6 123-5 903       
Stocks Inventory789524524       
Tangible Fixed Assets2 9252 6322 369       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-5 410-6 124-5 904       
Shareholder Funds-5 409-6 123        
Other
Accumulated Depreciation Impairment Property Plant Equipment  8811 1181 3311 544 2 1902 623 
Average Number Employees During Period      7511
Bank Borrowings       15 00019 000 
Bank Overdrafts     247 490490 
Creditors  8 99721 19229 41527 79626 16627 6977 3497 349
Fixed Assets2 9252 632   1 7061 4931 060  
Increase From Depreciation Charge For Year Property Plant Equipment   237213213  433 
Net Current Assets Liabilities-8 334-8 755-8 272-20 807-29 274-26 801-24 989-3 424-4 927-4 927
Other Creditors  8 67020 53328 47326 607 25 3614 590 
Property Plant Equipment Gross Cost  3 2503 2503 2503 250 3 2503 250 
Taxation Social Security Payable  77409692692 1 5962 019 
Total Assets Less Current Liabilities-5 409-6 123   -25 095-23 496-2 364-4 300-4 300
Trade Creditors Trade Payables  250250250250 250250 
Capital Employed -6 123-5 903       
Creditors Due Within One Year9 4139 5158 997       
Par Value Share  1       
Tangible Fixed Assets Additions3 250         
Tangible Fixed Assets Cost Or Valuation3 2503 2503 250       
Tangible Fixed Assets Depreciation325618881       
Tangible Fixed Assets Depreciation Charged In Period325293263       
Share Capital Allotted Called Up Paid 11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search