Company NameL'Express Coffee Company Limited
Company StatusDissolved
Company Number02852613
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameMayfair Caterers Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Stephane Daniel Eisenberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Northiam
London
N12 7HJ
Director NameMrs Caroline Eisenberg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2020(27 years after company formation)
Appointment Duration3 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameMitchell Samuel Ross
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Exeter Road
London
N14 5JT
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameCaroline Eisenberg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(13 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 July 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address44 Northiam
London
N12 7HS
Secretary NameCaroline Eisenberg
NationalityBritish
StatusResigned
Appointed10 June 2007(13 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 July 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address44 Northiam
London
N12 7HS
Director NameMiss Jessica Anne Eisenberg
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address44 Northiam
London
N12 7HJ

Contact

Websitelexpresscoffeecompany.co.uk

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Stephane Daniel Eisenberg
70.00%
Ordinary
300 at £1Caroline Eisenberg
30.00%
Ordinary

Financials

Year2014
Net Worth£300,802
Cash£211,338
Current Liabilities£147,292

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 June 2011Delivered on: 21 June 2011
Persons entitled: Serf No.1 Limited and Serf No.2 Limited

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: Interest in all monies standing to the credit of the account see image for full details.
Outstanding
6 February 2007Delivered on: 9 February 2007
Persons entitled: The Pollen Estate Trustee Company Limited

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: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
Outstanding
23 November 2001Delivered on: 30 November 2001
Persons entitled: National Westminster 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.
Outstanding
15 October 1993Delivered on: 19 October 1993
Persons entitled: S. Eisenberg

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.
Outstanding
15 October 1993Delivered on: 20 October 1993
Satisfied on: 5 March 2003
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
15 October 1993Delivered on: 19 October 1993
Satisfied on: 17 September 1998
Persons entitled: M.S. Ross

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
15 October 1993Delivered on: 19 October 1993
Satisfied on: 13 June 2008
Persons entitled: Scj Enterprises 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

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
15 June 2022Registered office address changed from 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 15 June 2022 (2 pages)
17 May 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 April 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 6 Grosvenor Street London W1K 4PZ on 29 April 2022 (2 pages)
26 April 2022Appointment of a voluntary liquidator (3 pages)
26 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-20
(1 page)
26 April 2022Statement of affairs (10 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
21 May 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
5 January 2021Change of details for Caroline Eisenberg as a person with significant control on 5 January 2021 (2 pages)
12 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
22 September 2020Appointment of Mrs Caroline Eisenberg as a director on 21 September 2020 (2 pages)
8 July 2020Termination of appointment of Jessica Anne Eisenberg as a director on 7 July 2020 (1 page)
8 July 2020Termination of appointment of Caroline Eisenberg as a secretary on 7 July 2020 (1 page)
8 July 2020Termination of appointment of Caroline Eisenberg as a director on 7 July 2020 (1 page)
20 February 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages)
24 October 2016Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 October 2016Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 March 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
19 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Appointment of Jessica Anne Eisenberg as a director on 15 January 2015 (2 pages)
23 February 2015Appointment of Jessica Anne Eisenberg as a director on 15 January 2015 (2 pages)
1 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
7 October 2014Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 13 Station Road Finchley London N3 2SB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 13 Station Road Finchley London N3 2SB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 13 Station Road Finchley London N3 2SB on 7 October 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
19 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 September 2010Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages)
24 September 2010Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages)
24 September 2010Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages)
24 September 2010Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages)
24 September 2010Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 December 2008Return made up to 10/09/08; full list of members (4 pages)
24 December 2008Return made up to 10/09/08; full list of members (4 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
20 April 2007Memorandum and Articles of Association (8 pages)
20 April 2007Memorandum and Articles of Association (8 pages)
17 April 2007Company name changed mayfair caterers LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed mayfair caterers LIMITED\certificate issued on 17/04/07 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 4 chase side enfield middlesex EN2 6NF (1 page)
20 March 2007Registered office changed on 20/03/07 from: 4 chase side enfield middlesex EN2 6NF (1 page)
5 March 2007Registered office changed on 05/03/07 from: 8 baltic street east london EC1Y 0UP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 8 baltic street east london EC1Y 0UP (1 page)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
25 September 2006Return made up to 10/09/06; full list of members (2 pages)
25 September 2006Return made up to 10/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 10/09/04; full list of members (2 pages)
18 October 2004Return made up to 10/09/04; full list of members (2 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2003Return made up to 10/09/03; full list of members (3 pages)
10 November 2003Return made up to 10/09/03; full list of members (3 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Return made up to 10/09/02; full list of members (2 pages)
28 October 2002Return made up to 10/09/02; full list of members (2 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 10/09/01; full list of members (2 pages)
29 October 2001Return made up to 10/09/01; full list of members (2 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 10/09/00; full list of members (5 pages)
7 November 2000Return made up to 10/09/00; full list of members (5 pages)
26 April 2000Full accounts made up to 30 October 1999 (15 pages)
26 April 2000Full accounts made up to 30 October 1999 (15 pages)
11 November 1999Return made up to 10/09/99; full list of members (6 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999Return made up to 10/09/99; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
11 November 1999Registered office changed on 11/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
26 August 1999Full accounts made up to 31 October 1998 (14 pages)
26 August 1999Full accounts made up to 31 October 1998 (14 pages)
7 October 1998Return made up to 10/09/98; full list of members (6 pages)
7 October 1998Return made up to 10/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 October 1997 (14 pages)
21 September 1998Full accounts made up to 31 October 1997 (14 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 8 baltic street east london EC1Y 0UJ (1 page)
28 November 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
28 November 1997Registered office changed on 28/11/97 from: 8 baltic street east london EC1Y 0UJ (1 page)
28 November 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
1 September 1997Full accounts made up to 1 November 1996 (14 pages)
1 September 1997Full accounts made up to 1 November 1996 (14 pages)
1 September 1997Full accounts made up to 1 November 1996 (14 pages)
6 November 1996Registered office changed on 06/11/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
6 November 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
6 November 1996Registered office changed on 06/11/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
6 November 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
28 August 1996Full accounts made up to 27 October 1995 (14 pages)
28 August 1996Full accounts made up to 27 October 1995 (14 pages)
19 October 1995Return made up to 10/09/95; no change of members (4 pages)
19 October 1995Return made up to 10/09/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 October 1994 (12 pages)
3 April 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 September 1993Incorporation (14 pages)
10 September 1993Incorporation (14 pages)