Company NameCafecourt Limited
DirectorDonna Bailey Pillow
Company StatusActive
Company Number02612246
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDonna Bailey Pillow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(11 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Jade Manor
143 Kings Road
Westcliffe On Sea
Essex
SS0 8PP
Secretary NameMr Samantha Taylor
NationalityBritish
StatusCurrent
Appointed24 April 2003(11 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressFlat 2 Jades Manor
143 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Director NameMr Iain John Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Secretary NameMiss Fiona Claire Grant
NationalityBritish
StatusResigned
Appointed10 June 1991(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleInsolvency Administrator
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameRichard Hopson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2003)
RoleEstate Agent
Correspondence Address39 Alexandra Street
Southend On Sea
Essex
SS1 1BU
Secretary NameClair Maureen Hopson
NationalityBritish
StatusResigned
Appointed04 March 1996(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressLilian Villa
18 Dalwood Gardens
Hadleigh
Essex
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jackie Rowlands
20.00%
Ordinary
1 at £1Laura Taylor
20.00%
Ordinary
1 at £1Mr Stephen Bessant
20.00%
Ordinary
1 at £1Mrs Donna Bailey-pillow
20.00%
Ordinary
1 at £1Samatha Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£3,452
Cash£103
Current Liabilities£544

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
9 August 2023Cessation of Samantha Taylor as a person with significant control on 13 June 2023 (1 page)
9 August 2023Change of details for Donna Bailey Pillow as a person with significant control on 13 June 2023 (2 pages)
9 August 2023Cessation of Jackie Rowlands as a person with significant control on 13 June 2023 (1 page)
11 July 2023Cessation of Laura Haydon as a person with significant control on 1 July 2019 (1 page)
11 July 2023Cessation of Stephen Bessant as a person with significant control on 13 June 2023 (1 page)
12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Samantha Taylor as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Donna Bailey Pillow as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Laura Haydon as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Laura Haydon as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen Bessant as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Samantha Taylor as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 July 2017Notification of Stephen Bessant as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Donna Bailey Pillow as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Jackie Rowlands as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Jackie Rowlands as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(5 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(5 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Registered office address changed from Jades Manor 143 Kings Road Westcliffe on Sea Essex SS0 8PP United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Jades Manor 143 Kings Road Westcliffe on Sea Essex SS0 8PP United Kingdom on 26 September 2011 (1 page)
31 August 2011Registered office address changed from Flat 1 Jades Manor 143 Kings Road Westcliffe on Sea SS0 8PP on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Flat 1 Jades Manor 143 Kings Road Westcliffe on Sea SS0 8PP on 31 August 2011 (1 page)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Donna Bailey Pillow on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Donna Bailey Pillow on 18 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Return made up to 20/05/09; full list of members (4 pages)
24 July 2009Return made up to 20/05/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 December 2008Return made up to 20/05/08; full list of members (4 pages)
16 December 2008Return made up to 20/05/08; full list of members (4 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 20/05/07; full list of members (3 pages)
30 October 2007Return made up to 20/05/07; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
24 May 2006Return made up to 20/05/06; full list of members (3 pages)
24 May 2006Return made up to 20/05/06; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
14 July 2005Return made up to 20/05/05; full list of members (8 pages)
14 July 2005Return made up to 20/05/05; full list of members (8 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
25 May 2004Return made up to 20/05/04; full list of members (8 pages)
25 May 2004Return made up to 20/05/04; full list of members (8 pages)
7 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 September 2002Secretary's particulars changed (1 page)
18 September 2002Secretary's particulars changed (1 page)
23 July 2002Return made up to 20/05/02; full list of members (7 pages)
23 July 2002Return made up to 20/05/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 December 2001Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 December 2001Nc inc already adjusted 05/09/01 (1 page)
5 December 2001Nc inc already adjusted 05/09/01 (1 page)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 June 2000Return made up to 20/05/00; full list of members (6 pages)
27 June 2000Return made up to 20/05/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Full accounts made up to 30 June 1998 (7 pages)
28 April 1999Full accounts made up to 30 June 1998 (7 pages)
23 October 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Full accounts made up to 30 June 1997 (7 pages)
23 October 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Full accounts made up to 30 June 1997 (7 pages)
5 January 1998Registered office changed on 05/01/98 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
5 January 1998Registered office changed on 05/01/98 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
19 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 December 1996Full accounts made up to 30 June 1995 (7 pages)
17 December 1996Full accounts made up to 30 June 1995 (7 pages)
22 October 1996Registered office changed on 22/10/96 from: spec house melton street london NW1 2EP (1 page)
22 October 1996Registered office changed on 22/10/96 from: spec house melton street london NW1 2EP (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 August 1995Return made up to 20/05/95; full list of members (6 pages)
8 August 1995Return made up to 20/05/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)