Cafe Pelican Limited
- Dissolved
- Incorporated on 5 Mar 1982
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
- Summary The company with name "Cafe Pelican Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Cafe Pelican Limited is currently in dissolved status and it was incorporated on 5 Mar 1982 (42 years 6 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Cafe Pelican Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
15 | James Parsons | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
17 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
18 | Harry Michael Charles Morley | Director | 31 May 2002 | - | Resigned 17 Jan 2005 |
19 | Harry Michael Charles Morley | Secretary | 31 May 2002 | - | Resigned 17 Jan 2005 |
20 | Gavin Laurence Williams | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
21 | Nicholas David Wright | Director | 30 Jul 2001 | British | Resigned 30 Nov 2001 |
22 | Niel Paterson Barbour | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
23 | Mohan Mansigani | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
24 | Maria Rita Buxton Smith | Secretary | 3 Mar 2000 | - | Resigned 31 May 2002 |
25 | Michael Andrew Johnson | Director | 16 Oct 1998 | British | Resigned 30 Jul 2001 |
26 | Robert Norman Carew Franklin | Secretary | 18 Dec 1997 | - | Resigned 3 Mar 2000 |
27 | Sophie Jane Warner | Director | 20 Sep 1996 | British | Resigned 10 Aug 2000 |
28 | Nicola Jane Fenton | Secretary | 20 Sep 1996 | - | Resigned 18 Dec 1997 |
29 | Lewis Ian Ross | Director | 16 Sep 1993 | British | Resigned 2 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 May 2017 | - | Ceased 6 Apr 2016 |
2 | Cafe Rouge Restaurants Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cafe Pelican Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 18 Mar 2021 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 16 Feb 2021 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 9 Feb 2021 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
14 | Accounts - Dormant | 11 Apr 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 5 Jun 2018 | Download PDF 4 Pages |
16 | Accounts - Dormant | 6 Mar 2018 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
23 | Accounts - Dormant | 28 Feb 2017 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2016 | Download PDF 5 Pages |
25 | Address - Move Registers To Sail Company With New | 14 Jun 2016 | Download PDF 1 Pages |
26 | Address - Change Sail Company With New | 13 Jun 2016 | Download PDF 1 Pages |
27 | Accounts - Dormant | 8 Mar 2016 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 4 Pages |
29 | Accounts - Dormant | 11 Mar 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 11 Aug 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 4 Pages |
34 | Officers - Change Person Director Company With Change Date | 29 May 2014 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name | 13 May 2014 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name | 13 May 2014 | Download PDF 2 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
39 | Accounts - Dormant | 17 Feb 2014 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 4 Pages |
41 | Accounts - Dormant | 12 Oct 2012 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name | 7 Aug 2012 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 6 Pages |
46 | Accounts - Dormant | 3 Feb 2012 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2011 | Download PDF 6 Pages |
48 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
49 | Accounts - Dormant | 28 Sep 2010 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 5 Pages |
51 | Accounts - Dormant | 7 Nov 2009 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
53 | Accounts - Dormant | 16 Oct 2008 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
55 | Officers - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
56 | Accounts - Made Up Date | 26 Sep 2007 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 2 Pages |
58 | Accounts - Made Up Date | 30 Aug 2006 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 4 Aug 2006 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 12 Jan 2006 | Download PDF 7 Pages |
61 | Accounts - Made Up Date | 14 Oct 2005 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 9 Feb 2005 | Download PDF 2 Pages |
63 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
64 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
65 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
66 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 29 Jan 2005 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 7 Pages |
69 | Accounts - Made Up Date | 13 Sep 2004 | Download PDF 1 Pages |
70 | Accounts - Made Up Date | 19 Mar 2004 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 9 Jan 2004 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 3 Jan 2003 | Download PDF 7 Pages |
73 | Accounts - Legacy | 19 Dec 2002 | Download PDF 1 Pages |
74 | Address - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
78 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
79 | Auditors - Resignation Company | 18 Jun 2002 | Download PDF 1 Pages |
80 | Accounts - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
82 | Capital - Legacy | 15 Jun 2002 | Download PDF 10 Pages |
83 | Resolution | 15 Jun 2002 | Download PDF 1 Pages |
84 | Resolution | 15 Jun 2002 | Download PDF |
85 | Mortgage - Legacy | 11 Jun 2002 | Download PDF 41 Pages |
86 | Mortgage - Legacy | 22 May 2002 | Download PDF 1 Pages |
87 | Accounts - Made Up Date | 13 May 2002 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 22 Jan 2002 | Download PDF 2 Pages |
89 | Accounts - Made Up Date | 12 Dec 2001 | Download PDF 4 Pages |
90 | Officers - Legacy | 10 Dec 2001 | Download PDF 1 Pages |
91 | Officers - Legacy | 16 Oct 2001 | Download PDF 1 Pages |
92 | Officers - Legacy | 6 Sep 2001 | Download PDF 1 Pages |
93 | Address - Legacy | 7 Feb 2001 | Download PDF 2 Pages |
94 | Resolution | 28 Dec 2000 | Download PDF 1 Pages |
95 | Accounts - Made Up Date | 28 Dec 2000 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 19 Dec 2000 | Download PDF 2 Pages |
97 | Officers - Legacy | 10 Aug 2000 | Download PDF 1 Pages |
98 | Officers - Legacy | 10 Aug 2000 | Download PDF 1 Pages |
99 | Officers - Legacy | 10 Aug 2000 | Download PDF 1 Pages |
100 | Officers - Legacy | 26 Apr 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.