Surbiton
Surrey
KT6 7AG
Director Name | Jason Andrew O Brien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Cafe Proprietor |
Correspondence Address | Flat 5 136-138 Norwood Road London SE24 9AY |
Secretary Name | Mr John Alan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 9 The Mall Surbiton Surrey KT6 4EH |
Secretary Name | Jill Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 Ewell Road Surbiton Surrey KT6 7AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 274 Ewell Road Surbiton Surrey KT6 7AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John Alan Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,060 |
Gross Profit | £33,060 |
Net Worth | £20,584 |
Cash | £8,254 |
Current Liabilities | £7,858 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
17 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 March 2019 | Termination of appointment of Jill Russell as a secretary on 10 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for John Alan Green on 9 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for John Alan Green on 9 December 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Jill Russell on 9 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Jill Russell on 9 December 2015 (1 page) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
11 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Company name changed coffee bay cafes LIMITED\certificate issued on 10/10/14 (2 pages) |
10 October 2014 | Company name changed coffee bay cafes LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
23 January 2014 | Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 23 January 2014 (1 page) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
27 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
22 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
22 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
21 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
30 April 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
30 April 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
9 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 December 2002 | Incorporation (31 pages) |
10 December 2002 | Incorporation (31 pages) |