West Drayton
UB7 8JD
Secretary Name | Mr David John Clarke |
---|---|
Status | Current |
Appointed | 03 September 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Jeremy Paul Talbot Knight |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Court Way Twickenham TW2 7SN |
Secretary Name | Richard Cameron Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 6 Westgrove Lane London SE10 8QP |
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Ms Lishan Ma |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2015) |
Role | Art Director |
Country of Residence | China |
Correspondence Address | 59a Edbrooke Road London W9 2DE |
Director Name | Mr Erik Hedlund |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 19 Park Royal Metro Centre Britannia Way Park Royal London NW10 9PA |
Secretary Name | Mr Gaurav Gandhi |
---|---|
Status | Resigned |
Appointed | 06 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 8 Earlsmead Harrow London HA2 8SP |
Secretary Name | Mr Tony Wilson |
---|---|
Status | Resigned |
Appointed | 28 June 2018(17 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Unit 4 Horton Road West Drayton UB7 8JD |
Secretary Name | Sandy Alsami |
---|---|
Status | Resigned |
Appointed | 21 June 2019(18 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2019) |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.redcupcoffee.co.uk |
---|
Registered Address | 5 Green Mews Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
21 October 2010 | Delivered on: 9 November 2010 Persons entitled: Amancay Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit and any other sums payable under the terms of the deed. Outstanding |
---|---|
21 October 2010 | Delivered on: 9 November 2010 Persons entitled: Amancay Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit and any other sums payable under the terms of the deed. Outstanding |
13 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 September 2019 | Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page) |
22 June 2019 | Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
22 June 2019 | Change of details for The Office Cafe Company Limited - Redcup as a person with significant control on 28 June 2018 (2 pages) |
22 June 2019 | Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Registered office address changed from 19 Park Royal Metro Centre Britannia Way Park Royal London NW10 9PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Tony Wilson as a secretary on 28 June 2018 (2 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 June 2018 | Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 29 June 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 March 2016 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
9 March 2016 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 September 2013 | Appointment of Ms Lishan Ma as a director (2 pages) |
11 September 2013 | Appointment of Ms Lishan Ma as a director (2 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
17 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
17 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
12 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
12 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 July 2002 | Return made up to 21/06/02; full list of members
|
21 July 2002 | Return made up to 21/06/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (17 pages) |
21 June 2001 | Incorporation (17 pages) |