Company NameC.K. Coffee Limited
DirectorsKonrad Patrick Legg and Jeremy Steven Philip Maynard
Company StatusActive
Company Number02439600
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)
Previous NameSlimmerdale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(19 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameAnnabel De Vrij
StatusCurrent
Appointed23 October 2012(22 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Jeremy Steven Philip Maynard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleExecutive Directo
Country of ResidenceEngland
Correspondence Address3 Harrington Way Warspite Road
London
SE18 5NU
Director NameMrs Carol Ann Kohn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2007)
RoleCompany Director
Correspondence AddressCalverthorpe Valley Lane
Thorney Hill
Bransgore
Dorset
BH23 8DX
Secretary NameMr Ian Lewis Williams
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressCalverthorpe Valley Lane
Thorney Hill
Bransgore
Dorset
BH23 8DX
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Alistair Gerald Summers
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Jacobs Well Mews
London
W1U 3DY
Director NameMr Christopher William Birkle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (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(18 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(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2012)
RoleCompany Director
Correspondence Address3 Harrington Way Warspite Road
London
SE18 5NU
Director NameMr Bryan Alan Stockley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Harrington Way Warspite Road
London
SE18 5NU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2008)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

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

Shareholders

1.1k at £1New Coburg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,933
Cash£7,124
Current Liabilities£108,584

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

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
17 April 1990Delivered on: 24 April 1990
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 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)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 3 November 2016 with updates (5 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)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,129
(5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,129
(5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,129
(5 pages)
30 October 2015Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages)
30 October 2015Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages)
30 October 2015Appointment of Mr Jeremy Steven Philip Maynard as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Bryan Alan Stockley as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Bryan Alan Stockley as a director on 31 March 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,129
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,129
(5 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,129
(5 pages)
8 April 2014Satisfaction of charge 2 in full (1 page)
8 April 2014Satisfaction of charge 2 in full (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,129
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,129
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,129
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 30 April 2012 (17 pages)
29 October 2012Full accounts made up to 30 April 2012 (17 pages)
23 October 2012Appointment of Annabel De Vrij as a secretary (2 pages)
23 October 2012Termination of appointment of Louisa Pino as a secretary (1 page)
23 October 2012Appointment of Annabel De Vrij as a secretary (2 pages)
23 October 2012Termination of appointment of Louisa Pino as a secretary (1 page)
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)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 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)
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 November 2010Full accounts made up to 30 April 2010 (19 pages)
8 November 2010Full accounts made up to 30 April 2010 (19 pages)
25 May 2010Appointment of Mr Bryan Alan Stockley as a director (2 pages)
25 May 2010Termination of appointment of Christopher Birkle as a director (1 page)
25 May 2010Appointment of Mr Bryan Alan Stockley as a director (2 pages)
25 May 2010Termination of appointment of Christopher Birkle as a director (1 page)
29 March 2010Termination of appointment of Christopher Birkle 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 Mrs Louisa Elizabeth Pino as a secretary (1 page)
22 December 2009Director's details changed for Mr Christopher William Birkle on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Christopher William Birkle on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 October 2009Full accounts made up to 30 April 2009 (19 pages)
16 October 2009Full accounts made up to 30 April 2009 (19 pages)
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)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from 3 harrington way warspite road london SE18 5NU (1 page)
6 November 2008Registered office changed on 06/11/2008 from 3 harrington way warspite road london SE18 5NU (1 page)
5 November 2008Appointment terminated director alistair summers (1 page)
5 November 2008Appointment terminated director alistair summers (1 page)
8 September 2008Return made up to 03/11/07; full list of members (5 pages)
8 September 2008Return made up to 03/11/07; full list of members (5 pages)
17 June 2008Registered office changed on 17/06/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
17 June 2008Secretary appointed christopher birkle (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
17 June 2008Secretary appointed christopher birkle (3 pages)
17 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
17 June 2008Appointment terminated secretary cargil management services LIMITED (1 page)
13 February 2008Full accounts made up to 30 April 2007 (16 pages)
13 February 2008Full accounts made up to 30 April 2007 (16 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
22 November 2006Full accounts made up to 30 April 2006 (13 pages)
16 November 2006Registered office changed on 16/11/06 from: 90 gloucester place london W1U 6EH (1 page)
16 November 2006Return made up to 03/11/06; full list of members (6 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Registered office changed on 16/11/06 from: 90 gloucester place london W1U 6EH (1 page)
16 November 2006Return made up to 03/11/06; full list of members (6 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 November 2005Return made up to 03/11/05; full list of members (6 pages)
22 November 2005Registered office changed on 22/11/05 from: 22 melton street london NW1 2BW (1 page)
22 November 2005Return made up to 03/11/05; full list of members (6 pages)
22 November 2005Registered office changed on 22/11/05 from: 22 melton street london NW1 2BW (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 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 (14 pages)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
15 November 2004Return made up to 03/11/04; full list of members (6 pages)
15 November 2004Return made up to 03/11/04; full list of members (6 pages)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
20 May 2004Return made up to 03/11/03; full list of members (5 pages)
20 May 2004Return made up to 03/11/03; full list of members (5 pages)
26 February 2004Full accounts made up to 30 April 2003 (17 pages)
26 February 2004Full accounts made up to 30 April 2003 (17 pages)
1 April 2003Return made up to 03/11/02; full list of members (6 pages)
1 April 2003Return made up to 03/11/02; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: unit B3 forelle centre ebblake industrial estate verwood dorset BH31 6BB (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: unit B3 forelle centre ebblake industrial estate verwood dorset BH31 6BB (1 page)
14 February 2003Secretary resigned (1 page)
4 December 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
21 August 2001Ad 14/08/01--------- £ si 129@1=129 £ ic 1000/1129 (2 pages)
21 August 2001Ad 14/08/01--------- £ si 129@1=129 £ ic 1000/1129 (2 pages)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2001Nc inc already adjusted 29/07/01 (1 page)
14 August 2001Nc inc already adjusted 29/07/01 (1 page)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Memorandum and Articles of Association (5 pages)
6 August 2001Memorandum and Articles of Association (5 pages)
28 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
28 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
10 December 2000Full accounts made up to 30 April 2000 (11 pages)
10 December 2000Full accounts made up to 30 April 2000 (11 pages)
27 October 2000Return made up to 03/11/00; full list of members (7 pages)
27 October 2000Return made up to 03/11/00; full list of members (7 pages)
5 December 1999Full accounts made up to 30 April 1999 (7 pages)
5 December 1999Full accounts made up to 30 April 1999 (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
9 November 1998Full accounts made up to 30 April 1998 (8 pages)
9 November 1998Full accounts made up to 30 April 1998 (8 pages)
2 November 1998Return made up to 03/11/98; full list of members (6 pages)
2 November 1998Return made up to 03/11/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 April 1997 (8 pages)
6 November 1997Full accounts made up to 30 April 1997 (8 pages)
30 October 1997Return made up to 03/11/97; no change of members (4 pages)
30 October 1997Return made up to 03/11/97; no change of members (4 pages)
22 December 1996Full accounts made up to 30 April 1996 (9 pages)
22 December 1996Full accounts made up to 30 April 1996 (9 pages)
12 November 1996Return made up to 03/11/96; no change of members (4 pages)
12 November 1996Return made up to 03/11/96; no change of members (4 pages)
6 December 1995Full accounts made up to 30 April 1995 (9 pages)
6 December 1995Full accounts made up to 30 April 1995 (9 pages)
16 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1992New director appointed (2 pages)
8 January 1992New secretary appointed;director resigned (2 pages)
8 January 1992New secretary appointed;director resigned (2 pages)
8 January 1992New director appointed (2 pages)
25 April 1990Ad 13/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1990Ad 13/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1989Incorporation (15 pages)
3 November 1989Incorporation (15 pages)