Tudeley
Tonbridge
Kent
TN11 0PQ
Director Name | Mr Jeremy Stephen Philip Maynard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Ives Grove Lane Iden Rye East Sussex TN31 7PX |
Director Name | Marisa Iannetta |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2012(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Secretary Name | Annabel De Vrij |
---|---|
Status | Current |
Appointed | 24 October 2012(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Director Name | Mr Joseph Cimelli |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 14 Gibbs Green Edgware Middlesex HA8 9RH |
Director Name | Howard Chase Marshall |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 9 Pond Road Blackheath London SE3 9JL |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Edward George Hawkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Acorns Claygate Lane Shipbourne Kent TN11 9RN |
Secretary Name | June Jennifer Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 43 Dartmouth Hill Greenwich London SE10 8AJ |
Secretary Name | Brian John Farquhar Kirby |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Dunearn Scabharbour Road Weald Sevenoaks Kent TN14 6QJ |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(33 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Mr Charles Clifford Frankiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(33 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Director Name | Christopher Kirkham Sandy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 1998) |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Secretary Name | Michael Austin Clayton-Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 31 Woodlands Park Drive Great Dunmow Essex CM6 1WH |
Director Name | William John Dalton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1998) |
Role | Consultant |
Correspondence Address | Foscote, The Drive Maresfield Park, Maresfield Uckfield East Sussex TN22 3ER |
Director Name | Kenneth Owen Cunningham Brown |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Danebury Place Stockbridge Hampshire SO20 6JX |
Director Name | Lord Edward John Kershaw |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 High View Hempsted Gloucester Gloucestershire GL2 5LN Wales |
Director Name | Harold Anthony Bainbridge |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(35 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Mill Lane, Burton South Wirral Merseyside CH64 5TD Wales |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(35 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Director Name | Michael Austin Clayton-Gale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 31 Woodlands Park Drive Great Dunmow Essex CM6 1WH |
Secretary Name | Lynn Georgina Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(36 years after company formation) |
Appointment Duration | 11 months (resigned 27 October 2000) |
Role | Company Manager |
Correspondence Address | 66 Sutherland Avenue Welling Kent DA16 2NP |
Director Name | William John Dalton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Foscote, The Drive Maresfield Park, Maresfield Uckfield East Sussex TN22 3ER |
Director Name | Anthony John Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holding Crescent Halmerend Stoke On Trent Staffordshire ST7 8AS |
Director Name | Colin Thomas Hall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Sales Manager |
Correspondence Address | 3 Edgehill Road Clevedon North Somerset BS21 7BZ |
Secretary Name | Mrs Karen Mary Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(38 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Priory Road Faversham Kent ME13 7EJ |
Director Name | Mr Jeremy Stephen Philip Maynard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(38 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 February 2003) |
Role | Consultant |
Correspondence Address | 20 Faversham Road Beckenham Kent BR3 3PN |
Director Name | Annabel Legg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Top Flat 153 Charlton Church Lane London SE7 7AA |
Director Name | Mr Christopher William Birkle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(41 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Addison Gardens London W14 0DS |
Secretary Name | Mr Christopher William Birkle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Addison Gardens London W14 0DS |
Secretary Name | Mrs Louisa Elizabeth Pino |
---|---|
Status | Resigned |
Appointed | 10 March 2010(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 3 Harrington Way Warspite Road London SE18 5NU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2008) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | coburgcoffeecompany.com |
---|---|
Email address | [email protected] |
Telephone | 020 83170103 |
Telephone region | London |
Registered Address | 3 Harrington Way Warspite Road London SE18 5NU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
2.7m at £1 | New Coburg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,694 |
Cash | £39,109 |
Current Liabilities | £663,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
31 August 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2010 | Delivered 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 2010 | Delivered 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 |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 October 2015 | Termination of appointment of Bryan Alan Stockley as a director on 30 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Bryan Alan Stockley as a director on 30 March 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Registration of charge 007810740016 (5 pages) |
2 May 2014 | Registration of charge 007810740016 (5 pages) |
8 April 2014 | Satisfaction of charge 11 in full (1 page) |
8 April 2014 | Satisfaction of charge 11 in full (1 page) |
8 April 2014 | Satisfaction of charge 13 in full (1 page) |
8 April 2014 | Satisfaction of charge 13 in full (1 page) |
28 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Annabel De Vrij as a secretary (1 page) |
24 October 2012 | Appointment of Annabel De Vrij as a secretary (1 page) |
24 October 2012 | Termination of appointment of Louisa Pino as a secretary (1 page) |
24 October 2012 | Termination of appointment of Louisa Pino as a secretary (1 page) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Marisa Iannetta as a director (2 pages) |
23 October 2012 | Appointment of Marisa Iannetta as a director (2 pages) |
22 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (24 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (24 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Jeremy Stephen Philip Maynard on 1 March 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Bryan Alan Stockley on 7 January 2011 (2 pages) |
30 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 August 2010 | Appointment of Mr Jeremy Stephen Philip Maynard as a director (2 pages) |
13 August 2010 | Appointment of Mr Jeremy Stephen Philip Maynard as a director (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
26 May 2010 | Appointment of a director (2 pages) |
26 May 2010 | Appointment of a director (2 pages) |
25 May 2010 | Termination of appointment of Christopher Birkle as a director (1 page) |
25 May 2010 | Termination of appointment of Christopher Birkle as a director (1 page) |
29 March 2010 | Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page) |
29 March 2010 | Termination of appointment of Christopher Birkle as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Louisa Elizabeth Pino as a secretary (1 page) |
29 March 2010 | Appointment of Bryan Alan Stockley as a director (3 pages) |
29 March 2010 | Termination of appointment of Christopher Birkle as a secretary (1 page) |
29 March 2010 | Appointment of Bryan Alan Stockley as a director (3 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (21 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (21 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 3 harrington way warspite road woolwich SE18 5NU (1 page) |
19 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 3 harrington way warspite road woolwich SE18 5NU (1 page) |
19 December 2008 | Location of register of members (1 page) |
20 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
20 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
7 November 2008 | Director appointed konrad patrick legg (3 pages) |
7 November 2008 | Director appointed konrad patrick legg (3 pages) |
5 November 2008 | Appointment terminated director alistair summers (1 page) |
5 November 2008 | Appointment terminated director alistair summers (1 page) |
17 June 2008 | Secretary appointed christopher birkle (2 pages) |
17 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
17 June 2008 | Secretary appointed christopher birkle (2 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
3 November 2007 | Location of register of members (1 page) |
3 November 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 25/09/07; full list of members (5 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (5 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (5 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (5 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
14 October 2005 | Company name changed langdons (coffee and tea) limite d\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Company name changed langdons (coffee and tea) limite d\certificate issued on 14/10/05 (2 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 22 melton street london NW1 2BW (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 22 melton street london NW1 2BW (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Location of register of members (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 25/09/03; full list of members (5 pages) |
20 May 2004 | Return made up to 25/09/03; full list of members (5 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 25/09/02; full list of members (6 pages) |
28 February 2003 | Return made up to 25/09/02; full list of members (6 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 harrington way warspite road woolwich london SE18 5NU (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 harrington way warspite road woolwich london SE18 5NU (1 page) |
29 November 2002 | Full accounts made up to 30 April 2002 (17 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (17 pages) |
6 October 2002 | Auditor's resignation (1 page) |
6 October 2002 | Auditor's resignation (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
1 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
20 June 2001 | Ad 30/04/01--------- £ si 2378720@1=2378720 £ ic 310000/2688720 (2 pages) |
20 June 2001 | Ad 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 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
5 January 2000 | Return made up to 25/09/99; no change of members (4 pages) |
5 January 2000 | Return made up to 25/09/99; no change of members (4 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (20 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (20 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (3 pages) |
17 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
17 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: unit 3 mellish industrial estate harrington way woolwich london SE18 5NU (1 page) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: unit 3 mellish industrial estate harrington way woolwich london SE18 5NU (1 page) |
24 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (4 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (4 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Auditor's resignation (1 page) |
12 August 1997 | Auditor's resignation (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
25 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
4 September 1995 | Auditor's resignation (2 pages) |
4 September 1995 | Auditor's resignation (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
27 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
27 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
17 February 1988 | Company name changed P. A. langdon (coffee) LIMITED\certificate issued on 18/02/88 (2 pages) |
17 February 1988 | Company name changed P. A. langdon (coffee) LIMITED\certificate issued on 18/02/88 (2 pages) |
15 November 1963 | Certificate of incorporation (1 page) |
15 November 1963 | Certificate of incorporation (1 page) |
15 November 1963 | Incorporation (11 pages) |
15 November 1963 | Incorporation (11 pages) |