Staines
Middlesex
TW18 1LT
Director Name | Christine Carol Fitzpatrick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pavilion Gardens Staines Middlesex TW18 1LT |
Director Name | Steven John Fitzpatrick |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(same day as company formation) |
Role | Director Owner |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pavilion Gardens Staines Middlesex TW18 1LT |
Secretary Name | Christine Carol Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pavilion Gardens Staines Middlesex TW18 1LT |
Director Name | Mr Michael Edward Fitzpatrick |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(10 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coffee Cup Equipment Ltd Unit 5 24 Central Avenue West Molesey KT8 2QH |
Website | coffeecupequipment.co.uk |
---|---|
Telephone | 01932 260065 |
Telephone region | Weybridge |
Registered Address | Coffee Cup Equipment Ltd Unit 5 24 Central Avenue West Molesey KT8 2QH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
7 at £1 | Christine Carol Fitzpatrick 50.00% Ordinary |
---|---|
7 at £1 | Steven John Fitzpatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,223 |
Cash | £57,198 |
Current Liabilities | £117,844 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
10 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 February 2021 | Change of details for Mr Steven John Fitzpatrick as a person with significant control on 24 February 2021 (2 pages) |
---|---|
8 January 2021 | Notification of Christine Carol Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 March 2020 | Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to Coffee Cup Equipment Ltd Unit 5 24 Central Avenue West Molesey KT8 2QH on 29 March 2020 (1 page) |
12 July 2019 | Registration of charge 042244610001, created on 10 July 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 June 2016 | Registered office address changed from 101 Pavilion Gardens Staines Middlesex TW18 1LT to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 101 Pavilion Gardens Staines Middlesex TW18 1LT to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 24C Lyon Road Walton-on-Thames Surrey KT12 3PU England to 24C Lyon Road Walton-on-Thames Surrey KT12 3PU on 13 June 2016 (1 page) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 June 2014 | Director's details changed for Mr Michael Edward Fitzpatrick on 15 July 2012 (2 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Michael Edward Fitzpatrick on 15 July 2012 (2 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
5 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
5 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Mr Michael Edward Fitzpatrick as a director (2 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Mr Michael Edward Fitzpatrick as a director (2 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
4 June 2010 | Director's details changed for Andrew George Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew George Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Steven John Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Christine Carol Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Steven John Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Christine Carol Fitzpatrick on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
22 June 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
17 June 2004 | Return made up to 29/05/04; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
25 January 2003 | Full accounts made up to 31 May 2002 (2 pages) |
25 January 2003 | Full accounts made up to 31 May 2002 (2 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2001 | Incorporation (10 pages) |
29 May 2001 | Incorporation (10 pages) |