Company NameThe London School Of Coffee Limited
DirectorStephen Lawrence Hurst
Company StatusActive
Company Number05098433
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Stephen Lawrence Hurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCoffee Trader
Country of ResidenceEngland
Correspondence AddressUnit 2 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMrs Gayle Susan Reed
StatusCurrent
Appointed24 September 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameCaroline Anne Hurst
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakington Close
Sunbury On Thames
Middlesex
TW16 5AL
Director NameJon Willassen
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorway
StatusResigned
Appointed01 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2006)
RoleCompany Director
Correspondence AddressGroberget 13
3580 Geilo
Foreign
Secretary NameRonald Chesterton
NationalityBritish
StatusResigned
Appointed01 June 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2012)
RoleBusiness Consultant
Correspondence AddressLa Cala Golf Resort Real Altavista Phase 2
Block 1 Apartments
La Cala De Mijas
Malaga
29649
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.londonschoolofcoffee.com

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
11 October 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 11 October 2023 (1 page)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
22 November 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
18 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (9 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (9 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mrs Gayle Susan Reed as a secretary (2 pages)
3 October 2012Appointment of Mrs Gayle Susan Reed as a secretary (2 pages)
2 October 2012Termination of appointment of Ronald Chesterton as a secretary (1 page)
2 October 2012Termination of appointment of Ronald Chesterton as a secretary (1 page)
26 September 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages)
19 April 2012Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
12 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
21 May 2008Return made up to 08/04/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / ronald chesterton / 01/04/2008 (1 page)
21 May 2008Return made up to 08/04/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / ronald chesterton / 01/04/2008 (1 page)
6 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
11 May 2007Return made up to 08/04/07; full list of members (2 pages)
11 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
28 April 2006Return made up to 08/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 October 2005Registered office changed on 12/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page)
12 October 2005Registered office changed on 12/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
11 May 2005Return made up to 08/04/05; full list of members (5 pages)
11 May 2005Return made up to 08/04/05; full list of members (5 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2004Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 August 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
8 April 2004Incorporation (17 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (17 pages)