London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Director Name | Mr John Edward Gater |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 February 2007) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Lyndum 3 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Mr Mark Jeffrey Tousey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Onslow Square London SW7 3NJ |
Secretary Name | John David Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Chenies Rickmansworth Hertfordshire WD3 6EU |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Director Chief Financial Offic |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Website | mapotters.com |
---|
Registered Address | 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Ma Potter's LTD 100.00% Ordinary |
---|
Latest Accounts | 30 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
7 April 2001 | Delivered on: 20 April 2001 Satisfied on: 6 September 2007 Persons entitled: The Royal Bank of Scotland 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 |
---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Resolutions
|
21 December 2015 | Company name changed espresso LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (2 pages) |
6 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
6 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
6 August 2012 | Appointment of John Derkach as a director (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (2 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Graham Turner on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Graham Turner on 3 December 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (2 pages) |
9 December 2009 | Director's details changed for Mr James Parsons on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Turner on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mohan Mansigani on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mohan Mansigani on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Turner on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr James Parsons on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 28 May 2008 (2 pages) |
19 December 2008 | Director's change of particulars / james parsons / 25/05/2008 (1 page) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 27 May 2007 (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (7 pages) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o ma potters LTD 153-155 regent street london W1B 4JE (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 27 November 2005 (4 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 28 November 2004 (8 pages) |
13 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members
|
12 August 2003 | Total exemption full accounts made up to 1 December 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 1 December 2002 (7 pages) |
23 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 2 December 2001 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 2 December 2001 (8 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 52-53 margaret street london W1W 8SQ (1 page) |
10 January 2002 | Return made up to 30/11/01; full list of members
|
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members
|
2 February 2000 | Registered office changed on 02/02/00 from: 1 gresham street london EC2V 7BX (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
11 January 2000 | Resolutions
|
5 January 2000 | Company name changed diplema 443 LIMITED\certificate issued on 05/01/00 (3 pages) |
30 November 1999 | Incorporation (15 pages) |