Background WavePink WaveYellow Wave

THE FRENCH CAFE LIMITED (02258097)

THE FRENCH CAFE LIMITED (02258097) is an active UK company. incorporated on 13 May 1988. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE FRENCH CAFE LIMITED has been registered for 37 years. Current directors include KHAN, Javed Waqar.

Company Number
02258097
Status
active
Type
ltd
Incorporated
13 May 1988
Age
37 years
Address
4 Coombe Bank, Surrey, KT2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KHAN, Javed Waqar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRENCH CAFE LIMITED

THE FRENCH CAFE LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE FRENCH CAFE LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02258097

LTD Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SYCAMORE HOTELS LIMITED
From: 9 August 1988To: 18 April 1995
RAPID 6069 LIMITED
From: 13 May 1988To: 9 August 1988
Contact
Address

4 Coombe Bank Kingston Upon Thames Surrey, KT2 7DN,

Timeline

7 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
May 88
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHAN, Javed Waqar

Active
4 Coombe Bank, Kingston Upon ThamesKT2 7DN
Secretary
Appointed 01 Sept 1999

KHAN, Javed Waqar

Active
4 Coombe Bank, SurreyKT2 7DN
Born August 1953
Director
Appointed 12 Nov 2018

KHAN, Nosheen Waqar

Resigned
60 Ferry Road, LondonSW13 9PW
Secretary
Appointed N/A
Resigned 01 Sept 1999

KHAN, Javed Waqar

Resigned
60 Ferry Road, LondonSW13 9PW
Born August 1953
Director
Appointed N/A
Resigned 01 Sept 1999

KHAN, Nosheen Waqar

Resigned
4 Coombe Bank, Kingston Upon ThamesKT2 7DN
Born August 1965
Director
Appointed 11 Nov 1994
Resigned 12 Nov 2018

MEMON, Fowad Haneef

Resigned
Lorraine Court Camborne Road, SuttonSM2 6RE
Born September 1946
Director
Appointed N/A
Resigned 11 Nov 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Javed Waqar Khan

Active
4 Coombe Bank, SurreyKT2 7DN
Born August 1953

Nature of Control

Significant influence or control
Notified 12 Nov 2018

Mrs Nosheen Waqar Khan

Ceased
4 Coombe Bank, SurreyKT2 7DN
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 12 Nov 2018

Mr Sami Ahmad Khan

Ceased
4 Coombe Bank, SurreyKT2 7DN
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 November 2018
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
15 April 1997
88(2)R88(2)R
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
30 October 1995
225(1)225(1)
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
287Change of Registered Office
Memorandum Articles
27 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
16 December 1994
288288
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
4 April 1993
363sAnnual Return (shuttle)
Resolution
10 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
16 May 1991
287Change of Registered Office
Legacy
1 May 1990
363363
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
7 September 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
30 August 1988
AAAnnual Accounts
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1988
NEWINCIncorporation