Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKS CAFE LIMITED
Company Information for

FRANKS CAFE LIMITED

THE CAMBERWELL ARMS, 65 CAMBERWELL CHURCH STREET, LONDON, SE5 8TR,
Company Registration Number
07276224
Private Limited Company
Active

Company Overview

About Franks Cafe Ltd
FRANKS CAFE LIMITED was founded on 2010-06-07 and has its registered office in London. The organisation's status is listed as "Active". Franks Cafe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANKS CAFE LIMITED
 
Legal Registered Office
THE CAMBERWELL ARMS
65 CAMBERWELL CHURCH STREET
LONDON
SE5 8TR
Other companies in N3
 
Filing Information
Company Number 07276224
Company ID Number 07276224
Date formed 2010-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKS CAFE LIMITED
Is this data useful to you?
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.

Company Officers of FRANKS CAFE LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANK BOXER
Director 2010-06-07
MICHAEL LANDO DAVIES
Director 2010-06-07
JAMES DAVID DYE
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELISABETH BARRY
Director 2010-06-07 2015-06-11
LETTICE DRAKE
Director 2010-06-07 2015-06-11
PALOMA GORMLEY
Director 2010-06-07 2015-06-11
SVEN MUENDNER
Director 2010-06-07 2015-06-11
SIMON PHILIP HARCOURT ARMES
Director 2010-06-07 2010-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANK BOXER LEONARD STREET RESTAURANT LTD Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
PETER FRANK BOXER BOXER AND BOXER LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER FRANK BOXER FRANKS PECKHAM LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
PETER FRANK BOXER 144 STOCKWELL ROAD LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-07-19
PETER FRANK BOXER WHITE LABEL BARS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
PETER FRANK BOXER THE PECKHAM AUBERGE LTD Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2014-02-18
PETER FRANK BOXER BRUNSWICK HOUSE CAFE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MICHAEL LANDO DAVIES MORTADELLA LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JAMES DAVID DYE SOUTH STREET LONDON LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
JAMES DAVID DYE SPRINGS COLLECTIVE LIMITED Director 2013-12-16 CURRENT 2013-12-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CESSATION OF PETER FRANK BOXER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04CESSATION OF MICHAEL LANDO DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04CESSATION OF JAMES DAVID DYE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04Notification of Quiet Enjoyment Limited as a person with significant control on 2022-09-20
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04PSC02Notification of Quiet Enjoyment Limited as a person with significant control on 2022-09-20
2022-10-04PSC07CESSATION OF PETER FRANK BOXER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK BOXER
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-25PSC04Change of details for Mr James David Dye as a person with significant control on 2021-05-20
2021-05-25CH01Director's details changed for Mr James David Dye on 2021-05-20
2021-05-23AD02Register inspection address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ
2021-05-23CH01Director's details changed for Michael Lando Davies on 2021-05-20
2021-05-23PSC04Change of details for Michael Lando Davies as a person with significant control on 2021-05-20
2021-02-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-06-01AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-09RP04AP01Second filing of director appointment of Peter Frank Boxer
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09ANNOTATIONClarification
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 102
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DYE
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANK BOXER
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LANDO DAVIES
2017-07-31CH01Director's details changed for Mr James Dye on 2016-03-01
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Studio Dgi Bussey Building, Copeland Park 133 Copeland Road London SE15 3SN England
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072762240001
2016-09-07DISS40Compulsory strike-off action has been discontinued
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-02AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM Studio Dgf4 Bussey Building Copeland Park 133 Copeland Road London SE15 3SN
2015-11-02AR0107/06/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13SH08Change of share class name or designation
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13SH0130/07/15 STATEMENT OF CAPITAL GBP 100
2015-08-13RES12Resolution of varying share rights or name
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 35 Ballards Lane London N3 1XW
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MUENDNER
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PALOMA GORMLEY
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BARRY
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LETTICE DRAKE
2015-06-26AP01DIRECTOR APPOINTED MR JAMES DYE
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0107/06/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0107/06/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0107/06/12 FULL LIST
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HANNAH BARRY GALLERY 110 NEW BOND STREET LONDON W1S 1EB
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0107/06/11 FULL LIST
2010-08-31AP01DIRECTOR APPOINTED MS HANNAH BARRY
2010-08-31AP01DIRECTOR APPOINTED MICHAEL DAVIES
2010-08-31AP01DIRECTOR APPOINTED LETTICE DRAKE
2010-08-31AP01DIRECTOR APPOINTED PALOMA GORMLEY
2010-08-16AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM
2010-06-11AP01DIRECTOR APPOINTED FRANK BOXER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES
2010-06-11AP01DIRECTOR APPOINTED SVEN MUENDNER
2010-06-11AP01DIRECTOR APPOINTED FRANK BOXER
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 85.00
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 55.00
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 100.00
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 70.00
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 40.00
2010-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FRANKS CAFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANKS CAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FRANKS CAFE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FRANKS CAFE LIMITED

Intangible Assets
Patents
We have not found any records of FRANKS CAFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKS CAFE LIMITED
Trademarks

Trademark applications by FRANKS CAFE LIMITED

FRANKS CAFE LIMITED is the Original Applicant for the trademark Image for mark UK00003070656 F FRANK'S ™ (UK00003070656) through the UKIPO on the 2014-09-01
Trademark class: Restaurant and catering services; bar services; cafe services; take away services; provision of food and drink; coffee bar services.
Income
Government Income
We have not found government income sources for FRANKS CAFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FRANKS CAFE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FRANKS CAFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKS CAFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANKS CAFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.