London
N12 7HJ
Director Name | Mrs Caroline Eisenberg |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2020(27 years after company formation) |
Appointment Duration | 3 years (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Leslie Trevor Gold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Mitchell Samuel Ross |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Exeter Road London N14 5JT |
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Caroline Eisenberg |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 July 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 44 Northiam London N12 7HS |
Secretary Name | Caroline Eisenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 July 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 44 Northiam London N12 7HS |
Director Name | Miss Jessica Anne Eisenberg |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 44 Northiam London N12 7HJ |
Website | lexpresscoffeecompany.co.uk |
---|
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
700 at £1 | Stephane Daniel Eisenberg 70.00% Ordinary |
---|---|
300 at £1 | Caroline Eisenberg 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,802 |
Cash | £211,338 |
Current Liabilities | £147,292 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 June 2011 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 June 2022 | Registered 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 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 April 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Statement of affairs (10 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
21 May 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
5 January 2021 | Change of details for Caroline Eisenberg as a person with significant control on 5 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
22 September 2020 | Appointment of Mrs Caroline Eisenberg as a director on 21 September 2020 (2 pages) |
8 July 2020 | Termination of appointment of Jessica Anne Eisenberg as a director on 7 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Caroline Eisenberg as a secretary on 7 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Caroline Eisenberg as a director on 7 July 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 October 2016 | Director's details changed for Jessica Anne Eisenberg on 21 October 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
19 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Appointment of Jessica Anne Eisenberg as a director on 15 January 2015 (2 pages) |
23 February 2015 | Appointment of Jessica Anne Eisenberg as a director on 15 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 September 2010 | Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Caroline Eisenberg on 5 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephane Daniel Eisenberg on 5 March 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Memorandum and Articles of Association (8 pages) |
20 April 2007 | Memorandum and Articles of Association (8 pages) |
17 April 2007 | Company name changed mayfair caterers LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed mayfair caterers LIMITED\certificate issued on 17/04/07 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 10/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 10/09/04; full list of members (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 November 2003 | Return made up to 10/09/03; full list of members (3 pages) |
10 November 2003 | Return made up to 10/09/03; full list of members (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Return made up to 10/09/02; full list of members (2 pages) |
28 October 2002 | Return made up to 10/09/02; full list of members (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 10/09/01; full list of members (2 pages) |
29 October 2001 | Return made up to 10/09/01; full list of members (2 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 November 2000 | Return made up to 10/09/00; full list of members (5 pages) |
7 November 2000 | Return made up to 10/09/00; full list of members (5 pages) |
26 April 2000 | Full accounts made up to 30 October 1999 (15 pages) |
26 April 2000 | Full accounts made up to 30 October 1999 (15 pages) |
11 November 1999 | Return made up to 10/09/99; full list of members (6 pages) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Return made up to 10/09/99; full list of members (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
26 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
7 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 8 baltic street east london EC1Y 0UJ (1 page) |
28 November 1997 | Return made up to 10/09/97; full list of members
|
28 November 1997 | Registered office changed on 28/11/97 from: 8 baltic street east london EC1Y 0UJ (1 page) |
28 November 1997 | Return made up to 10/09/97; full list of members
|
1 September 1997 | Full accounts made up to 1 November 1996 (14 pages) |
1 September 1997 | Full accounts made up to 1 November 1996 (14 pages) |
1 September 1997 | Full accounts made up to 1 November 1996 (14 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 8 baltic street east london EC1Y 0UJ (1 page) |
6 November 1996 | Return made up to 10/09/96; no change of members
|
6 November 1996 | Registered office changed on 06/11/96 from: 8 baltic street east london EC1Y 0UJ (1 page) |
6 November 1996 | Return made up to 10/09/96; no change of members
|
28 August 1996 | Full accounts made up to 27 October 1995 (14 pages) |
28 August 1996 | Full accounts made up to 27 October 1995 (14 pages) |
19 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 October 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 September 1993 | Incorporation (14 pages) |
10 September 1993 | Incorporation (14 pages) |