Company NameEspressione International Limited
DirectorRobert Alan Payman
Company StatusActive
Company Number04134046
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Robert Alan Payman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Secretary NameMr Robert Alan Payman
StatusCurrent
Appointed18 July 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 16 Kidderpore Gardens
London
NW3 7SR
Director NameJacinto Jose Marques Pinto Monteiro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTv Helena Vieira Da Silva
164-3 Esq 4450-716
Leca Da Palmeira
Portugal
Secretary NameMr Robert Alan Payman
NationalityEnglish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Director NameWesley Edward Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2006)
RoleSales Agent
Correspondence AddressP O B 669 307
Marietta
3066 0106 Georgia
Foreign
Secretary NameKwok Man
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2013)
RoleAccountant
Correspondence Address2 Regency Parade, Finchley Road
London
NW3 5EQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 1 16 Kidderpore Gardens
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

300 at £1Robert Alan Payman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,538
Cash£776
Current Liabilities£1,532

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Change of details for Mr Robert Alan Payman as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Robert Alan Payman as a person with significant control on 21 August 2017 (2 pages)
16 August 2017Notification of Linda Janet Payman as a person with significant control on 20 October 2016 (2 pages)
16 August 2017Notification of Linda Janet Payman as a person with significant control on 20 October 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(3 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 300
(3 pages)
8 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 300
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(3 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Registered office address changed from 2 Regency Parade, Finchley Road London NW3 5EQ England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 2 Regency Parade, Finchley Road London NW3 5EQ England on 19 July 2013 (1 page)
18 July 2013Termination of appointment of Kwok Man as a secretary (1 page)
18 July 2013Termination of appointment of Kwok Man as a secretary (1 page)
18 July 2013Appointment of Mr Robert Alan Payman as a secretary (1 page)
18 July 2013Appointment of Mr Robert Alan Payman as a secretary (1 page)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Registered office address changed from 1 Regency Parade Finchley Road London NW3 5EQ on 16 January 2012 (1 page)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from 1 Regency Parade Finchley Road London NW3 5EQ on 16 January 2012 (1 page)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Secretary's details changed for Kwok Man on 29 December 2009 (1 page)
19 January 2010Secretary's details changed for Kwok Man on 29 December 2009 (1 page)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Robert Alan Payman on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Robert Alan Payman on 12 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 29/12/06; full list of members (6 pages)
18 January 2007Return made up to 29/12/06; full list of members (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006£ ic 1000/300 15/08/06 £ sr 700@1=700 (2 pages)
11 September 2006£ ic 1000/300 15/08/06 £ sr 700@1=700 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 January 2005Return made up to 29/12/04; full list of members (7 pages)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 29/12/02; full list of members (7 pages)
31 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
14 January 2002Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (15 pages)
29 December 2000Incorporation (15 pages)