Download leads from Nexok and grow your business. Find out more

Union Street Cafe Limited

Documents

Total Documents89
Total Pages954

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates
11 May 2023Full accounts made up to 28 August 2022
3 August 2022Full accounts made up to 31 August 2021
28 July 2022Confirmation statement made on 28 July 2022 with no updates
16 May 2022Registration of charge 073291960007, created on 4 May 2022
14 September 2021Full accounts made up to 31 August 2020
30 July 2021Confirmation statement made on 28 July 2021 with no updates
21 July 2021Registration of charge 073291960006, created on 8 July 2021
1 September 2020Full accounts made up to 31 August 2019
28 July 2020Confirmation statement made on 28 July 2020 with no updates
15 May 2020Registration of charge 073291960005, created on 12 May 2020
5 August 2019Confirmation statement made on 28 July 2019 with no updates
31 May 2019Accounts for a small company made up to 31 August 2018
30 July 2018Confirmation statement made on 28 July 2018 with no updates
15 May 2018Accounts for a small company made up to 31 August 2017
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018
13 February 2018Notification of Kavalake Limited as a person with significant control on 1 January 2018
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018
7 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018
7 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018
28 July 2017Confirmation statement made on 28 July 2017 with no updates
28 July 2017Confirmation statement made on 28 July 2017 with no updates
6 June 2017Accounts for a small company made up to 31 August 2016
6 June 2017Accounts for a small company made up to 31 August 2016
29 July 2016Confirmation statement made on 28 July 2016 with updates
29 July 2016Confirmation statement made on 28 July 2016 with updates
8 June 2016Accounts for a small company made up to 31 August 2015
8 June 2016Accounts for a small company made up to 31 August 2015
16 October 2015Memorandum and Articles of Association
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
16 October 2015Memorandum and Articles of Association
3 October 2015Satisfaction of charge 073291960002 in full
3 October 2015Satisfaction of charge 073291960002 in full
3 October 2015Satisfaction of charge 073291960003 in full
3 October 2015Satisfaction of charge 073291960003 in full
30 September 2015Registration of charge 073291960004, created on 28 September 2015
30 September 2015Registration of charge 073291960004, created on 28 September 2015
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
26 May 2015Director's details changed for Mr Gordon James Ramsay on 26 May 2015
26 May 2015Director's details changed for Mr Gordon James Ramsay on 26 May 2015
14 May 2015Accounts for a small company made up to 31 August 2014
14 May 2015Accounts for a small company made up to 31 August 2014
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
4 June 2014Accounts for a small company made up to 31 August 2013
4 June 2014Accounts for a small company made up to 31 August 2013
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
7 August 2013Registration of charge 073291960003
7 August 2013Registration of charge 073291960003
25 July 2013Appointment of Mr Geoff Eades as a director
25 July 2013Appointment of Mr Geoff Eades as a director
10 June 2013Total exemption full accounts made up to 31 August 2012
10 June 2013Total exemption full accounts made up to 31 August 2012
17 May 2013Registration of charge 073291960002
17 May 2013Registration of charge 073291960002
14 May 2013Termination of appointment of Trevor James as a secretary
14 May 2013Termination of appointment of Trevor James as a secretary
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 August 2011
2 May 2012Total exemption small company accounts made up to 31 August 2011
5 September 2011Appointment of Mr Stuart Gillies as a director
5 September 2011Appointment of Mr Trevor James as a secretary
5 September 2011Appointment of Mr Trevor James as a secretary
5 September 2011Appointment of Mr Stuart Gillies as a director
31 August 2011Previous accounting period extended from 31 July 2011 to 31 August 2011
31 August 2011Previous accounting period extended from 31 July 2011 to 31 August 2011
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
28 September 2010Particulars of a mortgage or charge / charge no: 1
28 September 2010Particulars of a mortgage or charge / charge no: 1
29 July 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
29 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
29 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2010
29 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2010
29 July 2010Appointment of Gordon James Ramsay as a director
29 July 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
29 July 2010Appointment of Gordon James Ramsay as a director
29 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
28 July 2010Incorporation
28 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing