Company NameCoffee First Limited
Company StatusDissolved
Company Number04648234
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Redknap
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Andrew John Redknap
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Marcia Fernanda Teixeira Redknap
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameBenedito Jose Pedroso
Date of BirthApril 1963 (Born 61 years ago)
NationalityBrazillian
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCoffee Producer
Correspondence AddressRua. General
Glicerio, No. 78, Flat 5, Socorro
Sao Paulo
1395000
Brazil
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew John Redknap
50.00%
Ordinary
1 at £1Marcia Fernanda Teixeira Redknap
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,217
Current Liabilities£9,217

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
19 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Director's details changed for Mr Andrew John Redknap on 28 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Andrew John Redknap on 28 January 2014 (1 page)
30 January 2014Secretary's details changed for Mr Andrew John Redknap on 28 January 2014 (1 page)
30 January 2014Director's details changed for Mr Andrew John Redknap on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 28 January 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 27 January 2013 (2 pages)
20 February 2013Director's details changed for Mrs Marcia Fernanda Teixeira Redknap on 27 January 2013 (2 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Director's details changed for Marcia Fernanda Teixeira Redknap on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Andrew John Redknap on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew John Redknap on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Marcia Fernanda Teixeira Redknap on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Return made up to 27/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 March 2007Location of debenture register (1 page)
9 March 2007Location of register of members (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 February 2006Location of register of members (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Return made up to 27/01/06; full list of members (2 pages)
16 February 2006Return made up to 27/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 February 2005Return made up to 27/01/05; full list of members (7 pages)
25 February 2005Return made up to 27/01/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 May 2004Return made up to 27/01/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Return made up to 27/01/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Return made up to 27/01/04; full list of members (7 pages)
10 March 2004Return made up to 27/01/04; full list of members (7 pages)
7 September 2003Registered office changed on 07/09/03 from: 7 whitethorn close, ash aldershot hampshire GU12 6NZ (1 page)
7 September 2003Registered office changed on 07/09/03 from: 7 whitethorn close, ash aldershot hampshire GU12 6NZ (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
7 February 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (17 pages)
27 January 2003Incorporation (17 pages)