Strikers' Cafe Ltd LONDON


Strikers' Cafe started in year 2014 as Private Limited Company with registration number 09194596. The Strikers' Cafe company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 82 Parkside Estate. Postal code: E9 7JY.

The company has 2 directors, namely Roger M., Jaroslav P.. Of them, Jaroslav P. has been with the company the longest, being appointed on 29 August 2014 and Roger M. has been with the company for the least time - from 1 March 2023. As of 28 April 2024, there were 2 ex directors - Maciej J., Alessandra B. and others listed below. There were no ex secretaries.

Strikers' Cafe Ltd Address / Contact

Office Address 82 Parkside Estate
Office Address2 Rutland Road
Town London
Post code E9 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194596
Date of Incorporation Fri, 29th Aug 2014
Industry Take-away food shops and mobile food stands
Industry Event catering activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Roger M.

Position: Director

Appointed: 01 March 2023

Jaroslav P.

Position: Director

Appointed: 29 August 2014

Maciej J.

Position: Director

Appointed: 29 August 2015

Resigned: 28 February 2023

Alessandra B.

Position: Director

Appointed: 29 August 2014

Resigned: 28 August 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Roger M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jaroslav P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maciej J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Roger M.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jaroslav P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maciej J.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 7463 395      
Balance Sheet
Cash Bank In Hand3 2386 105      
Cash Bank On Hand 6 1056132 0323 78210 07711 39910 700
Current Assets9 41210 1106 2482 0323 78214 96818 00712 934
Debtors6 1744 0055 635  4 8916 6082 234
Net Assets Liabilities    1 085-2 475514296
Other Debtors      6 6082 234
Net Assets Liabilities Including Pension Asset Liability2 746       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 6463 295      
Shareholder Funds2 7463 395      
Other
Average Number Employees During Period  222222
Creditors 6 7154 5591 8232 69712 40012 4009 759
Creditors Due Within One Year6 6666 715      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 000     
Disposals Property Plant Equipment  6 000     
Increase From Depreciation Charge For Year Property Plant Equipment  2 000     
Net Current Assets Liabilities2 7463 3951 6892091 0859 92512 91410 055
Number Shares Allotted 100      
Other Creditors 3 2733 4631 5601 3193 6613 711480
Other Taxation Social Security Payable 2 6623152631 3781 3821 3822 399
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  6 000     
Total Assets Less Current Liabilities2 7463 3951 6892091 0859 92512 91410 055
Trade Creditors Trade Payables 780781     
Trade Debtors Trade Receivables 4 0055 635  4 891  
Bank Borrowings Overdrafts     12 40012 4009 759
Capital Employed2 746       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
Free Download (7 pages)

Company search

Advertisements