Company NameAlgerian Coffee Stores Limited
Company StatusActive
Company Number00420026
CategoryPrivate Limited Company
Incorporation Date24 September 1946(77 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFrancesca Crocetta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NamePaul Crocetta
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NamePaul Crocetta
NationalityBritish
StatusCurrent
Appointed28 June 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMarisa Crocetta
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(75 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
UB6 0FX
Director NameDaniela Louisa Dalby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(75 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBeautician And Therapist
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameEmma Jones
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2000)
RoleCompany Director
Correspondence Address46 Sandringham Gardens
North Finchley
London
N12 0NX

Contact

Websitealgcoffee.co.uk
Telephone020 74372480
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Mr Paul Crocetta
100.00%
Ordinary

Financials

Year2014
Net Worth£390,286
Cash£298,752
Current Liabilities£70,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

8 May 1991Delivered on: 11 May 1991
Satisfied on: 7 September 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 July 2023Director's details changed for Daniela Louisa Dalby on 29 June 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 August 2022Director's details changed for Paul Crocetta on 27 July 2022 (2 pages)
25 August 2022Change of details for Paul Crocetta as a person with significant control on 27 July 2022 (2 pages)
25 August 2022Appointment of Daniela Louisa Dalby as a director on 27 July 2022 (2 pages)
25 August 2022Director's details changed for Francesca Crocetta on 27 July 2022 (2 pages)
25 August 2022Appointment of Marisa Crocetta as a director on 27 July 2022 (2 pages)
25 August 2022Secretary's details changed for Paul Crocetta on 27 July 2022 (1 page)
25 August 2022Director's details changed for Paul Crocetta on 27 July 2022 (2 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 July 2022Change of details for Paul Crocetta as a person with significant control on 29 June 2022 (2 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Registered office address changed from 52 Old Compton Street London W1V 6PB to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 6 August 2020 (1 page)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Notification of Paul Crocetta as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Paul Crocetta as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(6 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Francesca Crocetta on 29 June 2010 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Paul Crocetta on 29 June 2010 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Paul Crocetta on 29 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Francesca Crocetta on 29 June 2010 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 29/06/05; full list of members (2 pages)
4 August 2005Return made up to 29/06/05; full list of members (2 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 29/06/04; full list of members (8 pages)
28 July 2004Return made up to 29/06/04; full list of members (8 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 29/06/03; no change of members (4 pages)
10 July 2003Return made up to 29/06/03; no change of members (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Return made up to 29/06/02; full list of members (5 pages)
24 July 2002Return made up to 29/06/02; full list of members (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 29/06/01; no change of members (4 pages)
5 July 2001Return made up to 29/06/01; no change of members (4 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 29/06/00; no change of members (6 pages)
12 July 2000Return made up to 29/06/00; no change of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 29/06/99; full list of members (7 pages)
7 July 1999Return made up to 29/06/99; full list of members (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Return made up to 29/06/98; no change of members (6 pages)
14 July 1998Return made up to 29/06/98; no change of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 29/06/97; no change of members (6 pages)
3 July 1997Return made up to 29/06/97; no change of members (6 pages)
4 July 1996Return made up to 29/06/96; full list of members (7 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 29/06/96; full list of members (7 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1995Director's particulars changed (4 pages)
1 August 1995Return made up to 29/06/95; no change of members (10 pages)
1 August 1995Return made up to 29/06/95; no change of members (10 pages)
1 August 1995Director's particulars changed (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 May 1991Particulars of mortgage/charge (3 pages)
11 May 1991Particulars of mortgage/charge (3 pages)
6 June 1986Return made up to 05/06/86; full list of members (4 pages)
6 June 1986Return made up to 05/06/86; full list of members (4 pages)
24 September 1946Incorporation (16 pages)
24 September 1946Incorporation (16 pages)