Company NameThe Coffee Bay Company Limited
DirectorJohn Alan Green
Company StatusActive
Company Number04613840
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Previous NameCoffee Bay Cafes Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Alan Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameJason Andrew O Brien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCafe Proprietor
Correspondence AddressFlat 5 136-138 Norwood Road
London
SE24 9AY
Secretary NameMr John Alan Green
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 The Mall
Surbiton
Surrey
KT6 4EH
Secretary NameJill Russell
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Alan Green
100.00%
Ordinary

Financials

Year2014
Turnover£33,060
Gross Profit£33,060
Net Worth£20,584
Cash£8,254
Current Liabilities£7,858

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 March 2019Termination of appointment of Jill Russell as a secretary on 10 February 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Director's details changed for John Alan Green on 9 December 2015 (2 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Director's details changed for John Alan Green on 9 December 2015 (2 pages)
7 January 2016Secretary's details changed for Jill Russell on 9 December 2015 (1 page)
7 January 2016Secretary's details changed for Jill Russell on 9 December 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Company name changed coffee bay cafes LIMITED\certificate issued on 10/10/14 (2 pages)
10 October 2014Company name changed coffee bay cafes LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-27
(2 pages)
10 October 2014Change of name notice (2 pages)
6 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
6 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
23 January 2014Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 23 January 2014 (1 page)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 February 2007Return made up to 10/12/06; full list of members (2 pages)
21 February 2007Return made up to 10/12/06; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
30 January 2006Return made up to 10/12/05; full list of members (2 pages)
30 January 2006Return made up to 10/12/05; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
5 February 2005Return made up to 10/12/04; full list of members (7 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Return made up to 10/12/04; full list of members (7 pages)
29 January 2004Return made up to 10/12/03; full list of members (7 pages)
29 January 2004Return made up to 10/12/03; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
30 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
30 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
9 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 December 2002Incorporation (31 pages)
10 December 2002Incorporation (31 pages)