Belgravia Caffe Limited LONDON


Founded in 2015, Belgravia Caffe, classified under reg no. 09627482 is an active company. Currently registered at 10 West Halkin Street SW1X 8JL, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Artem L. and Elena L.. In addition one secretary - Aliaksandr D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belgravia Caffe Limited Address / Contact

Office Address 10 West Halkin Street
Town London
Post code SW1X 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09627482
Date of Incorporation Mon, 8th Jun 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Aliaksandr D.

Position: Secretary

Appointed: 09 August 2022

Artem L.

Position: Director

Appointed: 05 September 2019

Elena L.

Position: Director

Appointed: 08 June 2015

Ksenia Y.

Position: Secretary

Appointed: 09 August 2022

Resigned: 21 October 2022

Roman T.

Position: Secretary

Appointed: 25 July 2016

Resigned: 09 August 2022

Liliya A.

Position: Secretary

Appointed: 25 July 2016

Resigned: 09 August 2022

Artem L.

Position: Director

Appointed: 08 June 2015

Resigned: 31 December 2018

Alexander L.

Position: Director

Appointed: 08 June 2015

Resigned: 31 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Elena L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Liliya A. This PSC . The third one is Roman T., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Elena L.

Notified on 9 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liliya A.

Notified on 1 June 2020
Ceased on 9 August 2022
Nature of control: right to appoint and remove directors

Roman T.

Notified on 1 June 2017
Ceased on 1 June 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth1 193       
Balance Sheet
Cash Bank On Hand24 1843 25022 98445 54282 43780 36944 31041 349
Current Assets72 18454 01575 26899 580130 437128 562102 31089 349
Debtors48 00050 76552 28454 03848 00048 19358 00048 000
Net Assets Liabilities1 193-35 946-138 179-134 717-127 665-127 664-104 672-190 496
Other Debtors48 00048 00048 00048 00048 00048 19358 000 
Property Plant Equipment3 75335 17143 23138 49640 48949 51536 06720 157
Cash Bank In Hand24 184       
Net Assets Liabilities Including Pension Asset Liability1 193       
Tangible Fixed Assets3 753       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve1 190       
Shareholder Funds1 193       
Other
Accrued Liabilities Deferred Income  7 009 680750  
Accumulated Amortisation Impairment Intangible Assets  36 35472 70890 885127 239163 593199 947
Accumulated Depreciation Impairment Property Plant Equipment 5 78117 69329 20634 76838 00947 57063 480
Additions Other Than Through Business Combinations Property Plant Equipment      5 444 
Average Number Employees During Period1016252525253015
Bank Borrowings     50 00050 000 
Bank Borrowings Overdrafts 2 7835 3541 8073 5101 133  
Bank Overdrafts     1 133601 
Creditors25 99371 56954 56778 120138 192673 808574 762267 178
Deferred Tax Liabilities 5633751879393  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -2 329  
Disposals Property Plant Equipment     -3 217  
Fixed Assets3 75335 171552 183511 094494 910467 582417 780365 516
Increase Decrease In Depreciation Impairment Property Plant Equipment 5 20410 3099 6924 7634 596  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -188-188-188-94-93  
Increase From Amortisation Charge For Year Intangible Assets  36 35436 35418 17736 35436 35436 354
Increase From Depreciation Charge For Year Property Plant Equipment 5 70111 91211 5135 5625 57016 91015 910
Intangible Assets  508 952472 598454 421418 067381 713345 359
Intangible Assets Gross Cost  545 306545 306545 306545 306545 306545 306
Loans From Directors     432 332  
Net Current Assets Liabilities46 191-17 55420 70121 460-7 755-545 246-472 452-177 829
Other Creditors48 00053 000710 68833 13734 972435 929506 175 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 349 
Other Disposals Property Plant Equipment      9 331 
Other Taxation Social Security Payable2 3875 05612 18117 77322 114315  
Prepayments Accrued Income  4 284474 193  
Property Plant Equipment Gross Cost 40 95260 92467 70275 25787 52483 63783 637
Recoverable Value-added Tax 501      
Taxation Including Deferred Taxation Balance Sheet Subtotal-751-563-375-187-93   
Taxation Social Security Payable     315117 
Total Additions Including From Business Combinations Intangible Assets  545 306     
Total Additions Including From Business Combinations Property Plant Equipment 37 11919 9726 7787 55515 484  
Total Assets Less Current Liabilities49 94417 617572 884532 554487 155-77 664-54 672187 687
Trade Creditors Trade Payables23 60663 73030 02325 40376 916236 43167 869 
Trade Debtors Trade Receivables 2 264 5 564    
Creditors Due After One Year48 000       
Creditors Due Within One Year25 993       
Number Shares Allotted3       
Other Creditors After One Year48 000       
Par Value Share1       
Provisions For Liabilities Charges751       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions3 833       
Tangible Fixed Assets Cost Or Valuation3 833       
Tangible Fixed Assets Depreciation80       
Tangible Fixed Assets Depreciation Charged In Period80       
Taxation Social Security Due Within One Year2 370       
Trade Creditors Within One Year23 623       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 4th May 2023
filed on: 4th, May 2023
Free Download (4 pages)

Company search

Advertisements