Company NameCoburg Coffee Company Limited
Company StatusActive
Company Number00781074
CategoryPrivate Limited Company
Incorporation Date15 November 1963(60 years, 5 months ago)
Previous NamesP. A. Langdon (Coffee) Limited and Langdons (Coffee And Tea) Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(44 years, 12 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Jeremy Stephen Philip Maynard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(46 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Ives Grove Lane
Iden
Rye
East Sussex
TN31 7PX
Director NameMarisa Iannetta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(48 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harrington Way
Warspite Road
London
SE18 5NU
Secretary NameAnnabel De Vrij
StatusCurrent
Appointed24 October 2012(48 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address3 Harrington Way
Warspite Road
London
SE18 5NU
Director NameMr Joseph Cimelli
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address14 Gibbs Green
Edgware
Middlesex
HA8 9RH
Director NameHoward Chase Marshall
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address9 Pond Road
Blackheath
London
SE3 9JL
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Edward George Hawkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressAcorns
Claygate Lane
Shipbourne
Kent
TN11 9RN
Secretary NameJune Jennifer Cairns
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address43 Dartmouth Hill
Greenwich
London
SE10 8AJ
Secretary NameBrian John Farquhar Kirby
NationalityCanadian
StatusResigned
Appointed22 March 1993(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressDunearn
Scabharbour Road Weald
Sevenoaks
Kent
TN14 6QJ
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed30 April 1997(33 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(33 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Charles Clifford Frankiss
NationalityBritish
StatusResigned
Appointed21 August 1997(33 years, 9 months after company formation)
Appointment Duration8 months (resigned 22 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameChristopher Kirkham Sandy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(34 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1998)
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW
Secretary NameMichael Austin Clayton-Gale
NationalityBritish
StatusResigned
Appointed22 April 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Director NameWilliam John Dalton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(34 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1998)
RoleConsultant
Correspondence AddressFoscote, The Drive
Maresfield Park, Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameKenneth Owen Cunningham Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressDanebury Place
Stockbridge
Hampshire
SO20 6JX
Director NameLord Edward John Kershaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 High View
Hempsted
Gloucester
Gloucestershire
GL2 5LN
Wales
Director NameHarold Anthony Bainbridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(35 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Mill Lane, Burton
South Wirral
Merseyside
CH64 5TD
Wales
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(35 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Director NameMichael Austin Clayton-Gale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2001)
RoleCompany Director
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Secretary NameLynn Georgina Wright
NationalityBritish
StatusResigned
Appointed30 November 1999(36 years after company formation)
Appointment Duration11 months (resigned 27 October 2000)
RoleCompany Manager
Correspondence Address66 Sutherland Avenue
Welling
Kent
DA16 2NP
Director NameWilliam John Dalton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressFoscote, The Drive
Maresfield Park, Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameAnthony John Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(37 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Holding Crescent
Halmerend
Stoke On Trent
Staffordshire
ST7 8AS
Director NameColin Thomas Hall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleSales Manager
Correspondence Address3 Edgehill Road
Clevedon
North Somerset
BS21 7BZ
Secretary NameMrs Karen Mary Hammond
NationalityBritish
StatusResigned
Appointed13 November 2001(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Priory Road
Faversham
Kent
ME13 7EJ
Director NameMr Jeremy Stephen Philip Maynard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(38 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 February 2003)
RoleConsultant
Correspondence Address20 Faversham Road
Beckenham
Kent
BR3 3PN
Director NameAnnabel Legg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
Top Flat 153 Charlton Church Lane
London
SE7 7AA
Director NameMr Christopher William Birkle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(41 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Addison Gardens
London
W14 0DS
Secretary NameMr Christopher William Birkle
NationalityBritish
StatusResigned
Appointed04 June 2008(44 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Addison Gardens
London
W14 0DS
Secretary NameMrs Louisa Elizabeth Pino
StatusResigned
Appointed10 March 2010(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2012)
RoleCompany Director
Correspondence Address3 Harrington Way
Warspite Road
London
SE18 5NU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(39 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2008)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitecoburgcoffeecompany.com
Email address[email protected]
Telephone020 83170103
Telephone regionLondon

Location

Registered Address3 Harrington Way
Warspite Road
London
SE18 5NU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

2.7m at £1New Coburg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,694
Cash£39,109
Current Liabilities£663,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

31 August 1999Delivered on: 15 September 1999
Satisfied on: 30 August 2012
Persons entitled: Coburg Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1999Delivered on: 8 May 1999
Satisfied on: 28 August 1999
Persons entitled: Tudeley Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1997Delivered on: 19 November 1997
Satisfied on: 12 May 2000
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts both present and future and the benefit of all contracts policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges shall for any reason be ineffective.
Fully Satisfied
15 May 1997Delivered on: 21 May 1997
Satisfied on: 12 May 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 1996Delivered on: 22 October 1996
Satisfied on: 12 May 2000
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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 August 1988Delivered on: 17 August 1988
Satisfied on: 12 May 2000
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 & floating charge over undertaking and all proeprty and assets present and future including bookdebts & other debts & uncalled capital.
Fully Satisfied
24 June 1983Delivered on: 30 June 1983
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 November 1982Delivered on: 1 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All books debts and other debts present and future.
Fully Satisfied
11 November 2009Delivered on: 19 November 2009
Satisfied on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 April 2007Delivered on: 27 April 2007
Satisfied on: 14 June 2012
Persons entitled: Stephen Jeffrey Simons, Howard Ian Simons and Brian Leslie Simons and Union Pensions Trustees(London) Limited as Trustees of the Freston Pension Fund

Classification: Rent deposit deed
Secured details: £22,471.88 and all other monies due or to become due.
Particulars: The sum deposited under the rent deposit deed.
Fully Satisfied
23 July 2003Delivered on: 7 August 2003
Satisfied on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or coburg group PLC to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 2003Delivered on: 16 May 2003
Satisfied on: 14 June 2012
Persons entitled: Trustees of the Freston Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 mellish industrial estate warspite road woolwich.
Fully Satisfied
21 August 1981Delivered on: 11 September 1981
Persons entitled: FF1 (UK Finance) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on various equipment for details see doc m 37 together with all additions alterations accessories replacement and renewals.
Fully Satisfied
1 May 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2010Delivered on: 31 August 2010
Persons entitled: Tudeley Holdings Limited

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all of the undertaking and all property and assets present and future, including book debts see image for full details.
Outstanding
8 June 2010Delivered on: 18 June 2010
Persons entitled: Stephen Jeffrey Simons Howard Ian Simons Brian Leslie Simons Union Pensions Trustees (London) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,271.88.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,688,720
(5 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,688,720
(5 pages)
9 October 2015Termination of appointment of Bryan Alan Stockley as a director on 30 March 2015 (1 page)
9 October 2015Termination of appointment of Bryan Alan Stockley as a director on 30 March 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,688,720
(6 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,688,720
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 May 2014Registration of charge 007810740016 (5 pages)
2 May 2014Registration of charge 007810740016 (5 pages)
8 April 2014Satisfaction of charge 11 in full (1 page)
8 April 2014Satisfaction of charge 11 in full (1 page)
8 April 2014Satisfaction of charge 13 in full (1 page)
8 April 2014Satisfaction of charge 13 in full (1 page)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,688,720
(6 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,688,720
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Full accounts made up to 30 April 2012 (23 pages)
29 October 2012Full accounts made up to 30 April 2012 (23 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Annabel De Vrij as a secretary (1 page)
24 October 2012Appointment of Annabel De Vrij as a secretary (1 page)
24 October 2012Termination of appointment of Louisa Pino as a secretary (1 page)
24 October 2012Termination of appointment of Louisa Pino as a secretary (1 page)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Marisa Iannetta as a director (2 pages)
23 October 2012Appointment of Marisa Iannetta as a director (2 pages)
22 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
22 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 November 2011Full accounts made up to 30 April 2011 (24 pages)
2 November 2011Full accounts made up to 30 April 2011 (24 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages)
10 January 2011Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages)
30 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 30 April 2010 (21 pages)
8 November 2010Full accounts made up to 30 April 2010 (21 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 August 2010Appointment of Mr Jeremy Stephen Philip Maynard as a director (2 pages)
13 August 2010Appointment of Mr Jeremy Stephen Philip Maynard as a director (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
26 May 2010Appointment of a director (2 pages)
26 May 2010Appointment of a director (2 pages)
25 May 2010Termination of appointment of Christopher Birkle as a director (1 page)
25 May 2010Termination of appointment of Christopher Birkle as a director (1 page)
29 March 2010Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page)
29 March 2010Termination of appointment of Christopher Birkle as a secretary (1 page)
29 March 2010Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page)
29 March 2010Appointment of Bryan Alan Stockley as a director (3 pages)
29 March 2010Termination of appointment of Christopher Birkle as a secretary (1 page)
29 March 2010Appointment of Bryan Alan Stockley as a director (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
16 October 2009Full accounts made up to 30 April 2009 (21 pages)
16 October 2009Full accounts made up to 30 April 2009 (21 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 25/09/08; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from 3 harrington way warspite road woolwich SE18 5NU (1 page)
19 December 2008Return made up to 25/09/08; full list of members (3 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from 3 harrington way warspite road woolwich SE18 5NU (1 page)
19 December 2008Location of register of members (1 page)
20 November 2008Full accounts made up to 30 April 2008 (15 pages)
20 November 2008Full accounts made up to 30 April 2008 (15 pages)
7 November 2008Director appointed konrad patrick legg (3 pages)
7 November 2008Director appointed konrad patrick legg (3 pages)
5 November 2008Appointment terminated director alistair summers (1 page)
5 November 2008Appointment terminated director alistair summers (1 page)
17 June 2008Secretary appointed christopher birkle (2 pages)
17 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
17 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
17 June 2008Secretary appointed christopher birkle (2 pages)
13 February 2008Full accounts made up to 30 April 2007 (16 pages)
13 February 2008Full accounts made up to 30 April 2007 (16 pages)
3 November 2007Location of register of members (1 page)
3 November 2007Location of register of members (1 page)
26 September 2007Return made up to 25/09/07; full list of members (5 pages)
26 September 2007Return made up to 25/09/07; full list of members (5 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
22 November 2006Full accounts made up to 30 April 2006 (15 pages)
22 November 2006Full accounts made up to 30 April 2006 (15 pages)
2 October 2006Return made up to 25/09/06; full list of members (5 pages)
2 October 2006Return made up to 25/09/06; full list of members (5 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
14 October 2005Company name changed langdons (coffee and tea) limite d\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed langdons (coffee and tea) limite d\certificate issued on 14/10/05 (2 pages)
12 October 2005Return made up to 25/09/05; full list of members (5 pages)
12 October 2005Return made up to 25/09/05; full list of members (5 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 22 melton street london NW1 2BW (1 page)
10 June 2005Registered office changed on 10/06/05 from: 22 melton street london NW1 2BW (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Location of register of members (1 page)
2 March 2005Full accounts made up to 30 April 2004 (15 pages)
2 March 2005Full accounts made up to 30 April 2004 (15 pages)
4 October 2004Return made up to 25/09/04; full list of members (6 pages)
4 October 2004Return made up to 25/09/04; full list of members (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
20 May 2004Return made up to 25/09/03; full list of members (5 pages)
20 May 2004Return made up to 25/09/03; full list of members (5 pages)
26 February 2004Full accounts made up to 30 April 2003 (19 pages)
26 February 2004Full accounts made up to 30 April 2003 (19 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 25/09/02; full list of members (6 pages)
28 February 2003Return made up to 25/09/02; full list of members (6 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 3 harrington way warspite road woolwich london SE18 5NU (1 page)
14 February 2003Registered office changed on 14/02/03 from: 3 harrington way warspite road woolwich london SE18 5NU (1 page)
29 November 2002Full accounts made up to 30 April 2002 (17 pages)
29 November 2002Full accounts made up to 30 April 2002 (17 pages)
6 October 2002Auditor's resignation (1 page)
6 October 2002Auditor's resignation (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Full accounts made up to 30 April 2001 (15 pages)
1 November 2001Full accounts made up to 30 April 2001 (15 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2001Ad 30/04/01--------- £ si 2378720@1=2378720 £ ic 310000/2688720 (2 pages)
20 June 2001Ad 30/04/01--------- £ si 2378720@1=2378720 £ ic 310000/2688720 (2 pages)
20 June 2001£ nc 343334/5000000 30/04/01 (1 page)
20 June 2001£ nc 343334/5000000 30/04/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
24 October 2000Return made up to 25/09/00; full list of members (7 pages)
24 October 2000Return made up to 25/09/00; full list of members (7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
5 January 2000Return made up to 25/09/99; no change of members (4 pages)
5 January 2000Return made up to 25/09/99; no change of members (4 pages)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
4 March 1999Full accounts made up to 30 April 1998 (20 pages)
4 March 1999Full accounts made up to 30 April 1998 (20 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (3 pages)
17 November 1998Return made up to 25/09/98; no change of members (4 pages)
17 November 1998Return made up to 25/09/98; no change of members (4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Registered office changed on 02/10/97 from: unit 3 mellish industrial estate harrington way woolwich london SE18 5NU (1 page)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
2 October 1997Registered office changed on 02/10/97 from: unit 3 mellish industrial estate harrington way woolwich london SE18 5NU (1 page)
24 September 1997Full accounts made up to 30 April 1997 (18 pages)
24 September 1997Full accounts made up to 30 April 1997 (18 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (4 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (4 pages)
2 September 1997Secretary resigned;director resigned (1 page)
12 August 1997Auditor's resignation (1 page)
12 August 1997Auditor's resignation (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
2 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
2 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 25/09/95; full list of members (12 pages)
25 October 1995Return made up to 25/09/95; full list of members (12 pages)
22 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 September 1995Auditor's resignation (2 pages)
4 September 1995Auditor's resignation (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
27 April 1995Full group accounts made up to 31 December 1994 (20 pages)
27 April 1995Full group accounts made up to 31 December 1994 (20 pages)
17 February 1988Company name changed P. A. langdon (coffee) LIMITED\certificate issued on 18/02/88 (2 pages)
17 February 1988Company name changed P. A. langdon (coffee) LIMITED\certificate issued on 18/02/88 (2 pages)
15 November 1963Certificate of incorporation (1 page)
15 November 1963Certificate of incorporation (1 page)
15 November 1963Incorporation (11 pages)
15 November 1963Incorporation (11 pages)