You are here: bizstats.co.uk > a-z index > E list > EG list

Egham Cafe Limited LONDON


Egham Cafe started in year 2013 as Private Limited Company with registration number 08785924. The Egham Cafe company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in London at 17 Green Lanes. Postal code: N16 9BS.

Egham Cafe Limited Address / Contact

Office Address 17 Green Lanes
Office Address2 Green Lanes
Town London
Post code N16 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08785924
Date of Incorporation Thu, 21st Nov 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Jun 2023 (2023-06-06)
Last confirmation statement dated Mon, 23rd May 2022

Company staff

Yasar A.

Position: Director

Appointed: 14 February 2020

Halil A.

Position: Director

Appointed: 14 February 2020

Resigned: 14 February 2020

Yasar A.

Position: Director

Appointed: 21 November 2013

Resigned: 14 February 2020

Ali A.

Position: Director

Appointed: 21 November 2013

Resigned: 14 February 2020

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Yasar A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Halil A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ali A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Yasar A.

Notified on 14 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Halil A.

Notified on 14 February 2020
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ali A.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yasar A.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 5825 482      
Balance Sheet
Cash Bank On Hand  8 7734 46813 58631 09419 7781 209
Current Assets10 85213 06013 0738 26819 81332 91428 0873 563
Debtors3 6673 667  3 207 7 4892 354
Net Assets Liabilities  8 0054 8067 4852243 396-24 655
Property Plant Equipment     2 2504 9503 712
Total Inventories  4 3003 8003 0201 820820 
Cash Bank In Hand6 6258 433      
Net Assets Liabilities Including Pension Asset Liability4 5825 482      
Stocks Inventory560960      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve4 4825 382      
Shareholder Funds4 5825 482      
Other
Accumulated Depreciation Impairment Property Plant Equipment     7502 6503 888
Additions Other Than Through Business Combinations Property Plant Equipment     3 0004 600 
Average Number Employees During Period   5555 
Bank Borrowings     30 00022 74117 416
Creditors  5 0683 46212 3284 9406 90014 514
Increase From Depreciation Charge For Year Property Plant Equipment     7501 9001 238
Net Current Assets Liabilities4 5825 4828 0054 8067 48527 97421 187-10 951
Other Creditors  -5 683-5 683-16-1 101-1 7106 240
Property Plant Equipment Gross Cost     3 0007 6007 600
Taxation Social Security Payable  4 5702 6109 5653 4154 0011 732
Total Assets Less Current Liabilities4 5825 482  7 48530 22426 137-7 239
Trade Creditors Trade Payables  6 1816 5352 7792 6264 6096 542
Trade Debtors Trade Receivables    3 207 7 4892 354
Creditors Due Within One Year6 2707 578      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements