Active
Company Information for CRU KAFE LIMITED
85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
08648796
Private Limited Company
Active |
Company Name | ||
---|---|---|
CRU KAFE LIMITED | ||
Legal Registered Office | ||
85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in W10 | ||
Previous Names | ||
|
Company Number | 08648796 | |
---|---|---|
Company ID Number | 08648796 | |
Date formed | 2013-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 14:57:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRU KAFE INTERNATIONAL LIMITED | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2018-02-14 |
Officer | Role | Date Appointed |
---|---|---|
BODIL BJERKVIK BLAIN |
||
ALI NASIRZADEH YAZDI |
||
COLIN PYLE |
||
JOHN PETER STEPHEN QUILTER |
||
PATRICK VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ST JAMES'S SECRETARIES LIMITED |
Company Secretary | ||
MATHEW HEIMAN |
Director | ||
JOHN PETER STEPHEN QUILTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRU KAFE INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2018-02-14 | Active | |
CRU KAFE INTERNATIONAL LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
G219 PRODUCTIONS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
FOXPYLE LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
21/03/23 STATEMENT OF CAPITAL GBP 509188.21 | ||
Withdrawal of a person with significant control statement on 2023-03-28 | ||
Withdrawal of a person with significant control statement on 2023-03-28 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JENKINSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JENKINSON | ||
Notification of Nxt Equity Limited as a person with significant control on 2023-03-21 | ||
Notification of Nxt Equity Limited as a person with significant control on 2023-03-21 | ||
Second filing of capital allotment of shares GBP47,106.01 | ||
26/07/22 STATEMENT OF CAPITAL GBP 42705.81 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023. | ||
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 46985.78 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086487960002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/04/21 | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086487960001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ali Nasirzadeh Yazdi on 2020-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/20 FROM 1 Brandon Road London N7 9AA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PYLE | |
AP01 | DIRECTOR APPOINTED MR THOMAS DAVID GLENTON GREENSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK VICKERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 21/11/19 STATEMENT OF CAPITAL GBP 42585.58 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 23/10/19 STATEMENT OF CAPITAL GBP 39720.81 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ali Nasirzadeh Yazdi on 2019-07-31 | |
CH01 | Director's details changed for Mr Colin Pyle on 2019-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit a50.6/a50.7, Block a Ugli Campus 56 Wood Lane London W12 7SB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
SH01 | 19/11/18 STATEMENT OF CAPITAL GBP 21013.87 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ALI NASIRZADEH YAZDI | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 24 Baseline Studios Whitchurch Road London W11 4AT | |
CH01 | Director's details changed for Colin Pyle on 2018-04-24 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 20180.84 | |
SH01 | 24/01/18 STATEMENT OF CAPITAL GBP 20180.84 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 20077.92 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 20153.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 19983.34 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 19661.49 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 20153.65 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086487960001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/07/17 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 19547.91 | |
SH01 | 28/12/16 STATEMENT OF CAPITAL GBP 19547.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP18,756.29 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR PATRICK VICKERS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 18756.29 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/08/2016 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 14618.7 | |
AR01 | 09/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SECRETARIES LIMITED | |
SH06 | 22/12/14 STATEMENT OF CAPITAL GBP 13152.81 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
ANNOTATION | Clarification | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 1233.64 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 14618.7 | |
SH01 | 29/06/15 STATEMENT OF CAPITAL GBP 14618.7 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 13249.45 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1101011 | |
SH01 | 10/12/14 STATEMENT OF CAPITAL GBP 1101011 | |
SH01 | 30/11/14 STATEMENT OF CAPITAL GBP 1101011 | |
AR01 | 09/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNIT 18, 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW HEIMAN | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 123898 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 1324945 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 08/08/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 17/01/2014 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 13247.90 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 9268 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 16 MORTIMER STREET LONDON W1T 3JL | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER STEPHEN QUILTER | |
SH02 | SUB-DIVISION 11/12/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 9268 | |
AR01 | 09/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | COMPANY NAME CHANGED BUZZ COFFEE LIMITED CERTIFICATE ISSUED ON 07/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUILTER | |
AA01 | CURREXT FROM 31/08/2014 TO 31/12/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRU KAFE LIMITED
The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as CRU KAFE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09012100 | Roasted coffee (excl. decaffeinated) | |||
90121010 | Electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles | |||
21 | ||||
09012100 | Roasted coffee (excl. decaffeinated) | |||
09012100 | Roasted coffee (excl. decaffeinated) | |||
09012100 | Roasted coffee (excl. decaffeinated) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
09012200 | Roasted, decaffeinated coffee | |||
21 | ||||
9011100 | ||||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
85099000 | Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners) | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |