Company NameThe Real Coffee Company Limited
DirectorsDarryl James Devenish and Anthony Max Devenish
Company StatusActive
Company Number03025617
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Darryl James Devenish
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(28 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alder Avenue, Dyffryn Business Park Ystrad Mynac
Cardiff
CF82 7TW
Wales
Director NameMr Anthony Max Devenish
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(28 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alder Avenue, Dyffryn Business Park Ystrad Mynac
Cardiff
CF82 7TW
Wales
Director NamePeter Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Servite House
10 Rectory Road
Beckenham
Kent
BR3 1HZ
Director NameJames Michael Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleEconomist
Correspondence Address5 Alexander Court
Stirling
Scotland
Secretary NameJames Michael Clark
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleEconomist
Correspondence Address5 Alexander Court
Stirling
Scotland
Director NameMr Duncan James Gaffney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2003)
RoleSales Director
Correspondence Address44 Redford Avenue
Wallington
Surrey
SM6 9DP
Secretary NameDeryck Charles Gaffney
NationalityBritish
StatusResigned
Appointed19 June 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address108 Albury Road
Merstham
Surrey
RH1 3LL
Director NameMark Frederick Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 November 2004)
RoleSales Director
Correspondence Address10 Arbuthnot Lane
Bexley
Kent
DA5 1EQ
Director NameMr Duncan James Gaffney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorwood
The Wood End
Wallington
Surrey
Sm6 Ora
Director NameMr David John Bates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(14 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Middle Hill
Egham
Surrey
TW20 0JQ
Secretary NameDavid John Bates
NationalityBritish
StatusResigned
Appointed15 February 2011(15 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 February 2014)
RoleCompany Director
Correspondence Address1 Vanstone Cottages Bagshot Road
Englefield Green
Egham
Surrey
TW20 0RS
Director NameGroup Sales Director Philip Mills
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceN Ireland
Correspondence Address30 Fortfield
Dromore
Down
BT25 1DD
Northern Ireland
Director NameDeryck Charles Gaffney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(18 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressShelley The Drive, Ifold
Loxwood
Billingshurst
West Sussex
RH14 0TD
Director NameMr Duncan James Gaffney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTorwood The Wood End
Wallington
Surrey
SM6 0RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWillowbank Professional Services Limited (Corporation)
StatusResigned
Appointed02 December 2003(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2011)
Correspondence Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusResigned
Appointed15 February 2014(18 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2024)
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ

Contact

Telephone08704202911
Telephone regionUnknown

Location

Registered Address272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Duncan James Gaffney
53.92%
Ordinary
34 at £1Deryck Charles Gaffney
33.33%
Ordinary
13 at £1David Bates
12.75%
Ordinary

Financials

Year2014
Net Worth£256,157
Cash£165,489
Current Liabilities£204,867

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

3 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
17 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 68
(5 pages)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 23 February 2016 (1 page)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 23 February 2016 (1 page)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 68
(5 pages)
4 February 2016Purchase of own shares. (3 pages)
4 February 2016Purchase of own shares. (3 pages)
26 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 68
(4 pages)
26 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 68
(4 pages)
9 January 2016Termination of appointment of Deryck Charles Gaffney as a director on 4 January 2016 (1 page)
9 January 2016Termination of appointment of Deryck Charles Gaffney as a director on 4 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Termination of appointment of Philip Mills as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Philip Mills as a director on 8 December 2015 (1 page)
2 September 2015Director's details changed for David Bates on 26 August 2015 (2 pages)
2 September 2015Director's details changed for David Bates on 26 August 2015 (2 pages)
6 May 2015Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages)
6 May 2015Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages)
6 May 2015Appointment of Mr Duncan James Gaffney as a director on 2 February 2015 (2 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(6 pages)
4 March 2015Director's details changed for Deryck Charles Gaffney on 14 November 2014 (2 pages)
4 March 2015Secretary's details changed for Willowbank Professional Services Limited on 23 February 2015 (1 page)
4 March 2015Secretary's details changed for Willowbank Professional Services Limited on 23 February 2015 (1 page)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(6 pages)
4 March 2015Director's details changed for Deryck Charles Gaffney on 14 November 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Appointment of Deryck Charles Gaffney as a director on 15 February 2014 (3 pages)
13 October 2014Appointment of Deryck Charles Gaffney as a director on 15 February 2014 (3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
25 February 2014Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
25 February 2014Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
20 February 2014Termination of appointment of David Bates as a secretary (1 page)
20 February 2014Termination of appointment of David Bates as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Registered office address changed from 1 Vanstone Cottages Bagshot Road Englefield Green Egham Surrey TW20 0RS England on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 1 Vanstone Cottages Bagshot Road Englefield Green Egham Surrey TW20 0RS England on 27 December 2013 (1 page)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Appointment of David John Bates as a secretary (3 pages)
20 April 2011Appointment of David John Bates as a secretary (3 pages)
11 April 2011Appointment of Philip Mills as a director (6 pages)
11 April 2011Appointment of Philip Mills as a director (6 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 2Nd Floor, 272 London Road Wallington Surrey SM6 7DJ England on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Willowbank Professional Services Limited as a secretary (1 page)
15 February 2011Registered office address changed from 2Nd Floor, 272 London Road Wallington Surrey SM6 7DJ England on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Willowbank Professional Services Limited as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from 2Nd Floor 272 London Road Wallington Surrey SM6 7DJ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 2Nd Floor 272 London Road Wallington Surrey SM6 7DJ on 12 April 2010 (1 page)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Duncan Gaffney as a director (1 page)
12 April 2010Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Duncan Gaffney as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Appointment of David Bates as a director (3 pages)
26 January 2010Appointment of David Bates as a director (3 pages)
30 December 2009Registered office address changed from 9 Holmethorpe Avenue Redhill Surrey RH1 2NB on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 9 Holmethorpe Avenue Redhill Surrey RH1 2NB on 30 December 2009 (1 page)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
19 March 2009Secretary's change of particulars / willowbank professional services LIMITED / 05/09/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 23/02/08; full list of members (3 pages)
5 September 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page)
29 February 2008Registered office changed on 29/02/2008 from 31 harley street london W1G 9QS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Return made up to 23/02/07; full list of members (6 pages)
6 September 2007Return made up to 23/02/07; full list of members (6 pages)
6 September 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page)
19 April 2005Return made up to 23/02/05; full list of members (6 pages)
19 April 2005Registered office changed on 19/04/05 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY (1 page)
19 April 2005Return made up to 23/02/05; full list of members (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Ad 02/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Ad 02/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 23/02/03; full list of members (6 pages)
6 March 2003Return made up to 23/02/03; full list of members (6 pages)
31 July 2002Registered office changed on 31/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page)
31 July 2002Registered office changed on 31/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 23/02/02; full list of members (6 pages)
28 March 2002Return made up to 23/02/02; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Return made up to 23/02/99; full list of members (6 pages)
18 March 1999Return made up to 23/02/99; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
11 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned;director resigned (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 34 servite house 10 rectory road beckenham kent BR3 1HZ (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Return made up to 23/02/96; full list of members (6 pages)
4 July 1996Return made up to 23/02/96; full list of members (6 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
4 July 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned;director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Registered office changed on 04/07/96 from: 34 servite house 10 rectory road beckenham kent BR3 1HZ (1 page)