Surbiton
Surrey
KT6 7AG
Director Name | Mr John Charles Guinnard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 274 Ewell Road Surbiton Surrey KT6 7AG |
Secretary Name | Mr John Charles Guinnard |
---|---|
Status | Current |
Appointed | 23 April 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 274 Ewell Road Surbiton Surrey KT6 7AG |
Director Name | Mr Miroslav Kotaras |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British,Croatian |
Status | Current |
Appointed | 23 April 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Cowper Road Kingston Upon Thames Surrey KT2 5PQ |
Director Name | Mr Michael John Vickery |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Abbotsmead 40 Gatton Road Reigate Surrey RH2 0HF |
Director Name | Jill Russell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 274 Ewell Road Surbiton Surrey KT6 7AG |
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 | 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 |
Website | coffeebay.co.uk |
---|
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 |
1 at £1 | John Alan Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,804,067 |
Gross Profit | £868,320 |
Net Worth | £682,910 |
Cash | £215,935 |
Current Liabilities | £308,406 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: John Green Classification: A registered charge Outstanding |
---|---|
17 July 2008 | Delivered on: 24 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2004 | Delivered on: 5 March 2004 Satisfied on: 11 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
4 March 2022 | Resolutions
|
4 March 2022 | Memorandum and Articles of Association (22 pages) |
3 March 2022 | Change of share class name or designation (2 pages) |
28 February 2022 | Cessation of John Alan Green as a person with significant control on 25 February 2022 (1 page) |
28 February 2022 | Notification of Traders Coffeebay Trustee Limited as a person with significant control on 25 February 2022 (2 pages) |
28 February 2022 | Registration of charge 046138480003, created on 25 February 2022 (18 pages) |
17 January 2022 | Satisfaction of charge 2 in full (1 page) |
21 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Mr Miroslav Kotaras as a director on 23 April 2021 (2 pages) |
28 June 2021 | Appointment of Mr Michael John Vickery as a director on 23 April 2021 (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
26 April 2019 | Appointment of Mr John Charles Guinnard as a secretary on 23 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr John Charles Guinnard as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of John Alan Green as a secretary on 23 April 2019 (1 page) |
26 March 2019 | Termination of appointment of Jill Russell as a director on 10 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 January 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 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) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (12 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 | Secretary's details changed for John Alan Green on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Jill Russell on 7 January 2016 (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 | Secretary's details changed for John Alan Green on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Jill Russell on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for John Alan Green on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for John Alan Green on 7 January 2016 (2 pages) |
28 September 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
28 September 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
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 | Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 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 | Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 January 2014 (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 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) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 January 2010 | Director's details changed for John Alan Green on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jill Russell on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Jill Russell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Alan Green on 13 January 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 November 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) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 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) |
13 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
26 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 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) |
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) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 2003 | Company name changed traders tea & coffee LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed traders tea & coffee LIMITED\certificate issued on 22/01/03 (2 pages) |
10 December 2002 | Incorporation (31 pages) |
10 December 2002 | Incorporation (31 pages) |