Kingsbury
London
NW9 8PN
Director Name | Mrs Christine Lobo |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 20 Salmon Street Kingsbury London NW9 8PN |
Director Name | Keith Xavier Lobo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 20 Salmon Street Kingsbury London NW9 8PN |
Director Name | Dr Cheryl Rita Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Salmon Street Kingsbury London NW9 8PN |
Secretary Name | Mrs Christine Lobo |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 20 Salmon Street Kingsbury London NW9 8PN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 20 Salmon Street London NW9 8PN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Miss Cheryl Lobo 25.00% Ordinary |
---|---|
25 at £1 | Mr Aloysius Lobo 25.00% Ordinary |
25 at £1 | Mr Keith Lobo 25.00% Ordinary |
25 at £1 | Mrs Christine Lobo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,588,064 |
Cash | £5,452 |
Current Liabilities | £3,930,832 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 August 2004 | Delivered on: 19 August 2004 Satisfied on: 11 February 2009 Persons entitled: Syndicate Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188-192, 194 and 198 london road croydon surrey t/nos SY278952, SY177273, SY3083 SY308334 and SY66073. All f/h and l/h property together with all buildings fixtures and fittings and fixed plant and machinery and all goodwill and uncalled capital, all book debts and other debts and all other undertakings and assets. Fully Satisfied |
---|
13 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 20 Salmon Street London NW9 8PN on 5 December 2023 (1 page) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 August 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
2 August 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
19 October 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
25 June 2015 | Director's details changed for Cheryl Lobo on 10 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Cheryl Lobo on 10 June 2015 (2 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 October 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
31 October 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 July 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
9 July 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
22 August 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Keith Xavier Lobo on 19 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Keith Xavier Lobo on 19 December 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
13 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
31 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
22 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
29 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
16 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
16 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (9 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (9 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
14 July 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (9 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (9 pages) |
10 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 February 2003 | Return made up to 19/12/02; full list of members (9 pages) |
6 February 2003 | Return made up to 19/12/02; full list of members (9 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
4 April 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
4 April 2001 | Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
15 February 2001 | Company name changed coffeebake LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed coffeebake LIMITED\certificate issued on 15/02/01 (2 pages) |
19 December 2000 | Incorporation (16 pages) |
19 December 2000 | Incorporation (16 pages) |