167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | Mrs Gayle Susan Reed |
---|---|
Status | Current |
Appointed | 24 September 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Caroline Anne Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakington Close Sunbury On Thames Middlesex TW16 5AL |
Director Name | Jon Willassen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 01 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | Groberget 13 3580 Geilo Foreign |
Secretary Name | Ronald Chesterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 September 2012) |
Role | Business Consultant |
Correspondence Address | La Cala Golf Resort Real Altavista Phase 2 Block 1 Apartments La Cala De Mijas Malaga 29649 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.londonschoolofcoffee.com |
---|
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
11 October 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mrs Gayle Susan Reed as a secretary (2 pages) |
3 October 2012 | Appointment of Mrs Gayle Susan Reed as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Ronald Chesterton as a secretary (1 page) |
2 October 2012 | Termination of appointment of Ronald Chesterton as a secretary (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Stephen Lawrence Hurst on 1 January 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
12 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / ronald chesterton / 01/04/2008 (1 page) |
21 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / ronald chesterton / 01/04/2008 (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2004 | Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
8 April 2004 | Incorporation (17 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (17 pages) |