West Norwood
London
SE27 0LH
Director Name | Ms Emma Louise Davison Loisel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ferndale Road Brixton London SW9 8FR |
Director Name | Olaf Eric Wiig |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ferndale Road Brixton London SW9 8FR |
Director Name | Mr Michael Thomas Cleland |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 September 2023(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Nicolas Mabey |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 25 September 2023(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Anneliese Klos |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 June 2005(2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 2010) |
Role | Consultant |
Correspondence Address | Number 2 83 Rosendale Road West Dulwich London SE21 8DP |
Secretary Name | Kurt Stewart |
---|---|
Status | Resigned |
Appointed | 11 June 2010(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 2 83 Rosendale Road West Dulwich London SE21 8DP |
Director Name | Alex Murphy Littlejohn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ferndale Road Brixton London SW9 8FR |
Director Name | Sara Springer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2023) |
Role | Director (Ned) |
Country of Residence | United Kingdom |
Correspondence Address | 244 Ferndale Road Brixton London SW9 8FR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Website | volcanocoffeeworks.com |
---|---|
Telephone | 020 38760876 |
Telephone region | London |
Registered Address | 244 Ferndale Road Brixton London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Henri Jonathan Derek Loisel 9.84% Ordinary |
---|---|
150 at £1 | Tamise Investments LTD 59.06% Ordinary |
40 at £1 | Kurt Stewart 15.75% Ordinary |
39 at £1 | Anneliese Klos 15.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £712,037 |
Gross Profit | £336,746 |
Net Worth | £50,117 |
Cash | £71,626 |
Current Liabilities | £156,045 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
27 April 2022 | Delivered on: 27 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
24 October 2019 | Delivered on: 25 October 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
31 July 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
11 May 2023 | Termination of appointment of Sara Springer as a director on 23 March 2023 (1 page) |
21 July 2022 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
27 April 2022 | Registration of charge 054807120004, created on 27 April 2022 (40 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
7 December 2021 | Satisfaction of charge 054807120002 in full (1 page) |
3 September 2021 | Registration of charge 054807120003, created on 27 August 2021 (23 pages) |
23 July 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
13 March 2021 | Resolutions
|
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
21 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (15 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
25 October 2019 | Registration of charge 054807120002, created on 24 October 2019 (36 pages) |
2 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
29 March 2019 | Satisfaction of charge 054807120001 in full (4 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 October 2018 | Cancellation of shares. Statement of capital on 15 June 2018
|
18 October 2018 | Purchase of own shares. (3 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
4 July 2018 | Registration of charge 054807120001, created on 29 June 2018 (22 pages) |
21 June 2018 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Alex Murphy Littlejohn as a director on 6 June 2018 (1 page) |
15 May 2018 | Notification of Emma Louise Davison Loisel as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 October 2017 | Appointment of Sara Springer as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Sara Springer as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Alex Murphy Littlejohn as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Alex Murphy Littlejohn as a director on 16 October 2017 (2 pages) |
3 October 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
3 October 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 August 2017 | Director's details changed for Kurt Stewart on 15 June 2016 (2 pages) |
2 August 2017 | Director's details changed for Kurt Stewart on 15 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Registered office address changed from PO Box , Unit D017 62(Parkhall Trading Estate) Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from PO Box , Unit D017 62(Parkhall Trading Estate) Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 September 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 February 2014 | Termination of appointment of Kurt Stewart as a secretary (1 page) |
24 February 2014 | Termination of appointment of Kurt Stewart as a secretary (1 page) |
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
31 January 2013 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
31 January 2013 | Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Registered office address changed from , Number 2 83 Rosendale Road, West Dulwich, London, SE21 8EZ on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from , Number 2 83 Rosendale Road, West Dulwich, London, SE21 8EZ on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
10 December 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Appointment of Emma Louise Davison Loisel as a director (2 pages) |
30 July 2010 | Appointment of Olaf Eric Wiig as a director (2 pages) |
30 July 2010 | Appointment of Emma Louise Davison Loisel as a director (2 pages) |
30 July 2010 | Appointment of Kurt Stewart as a secretary (2 pages) |
30 July 2010 | Appointment of Kurt Stewart as a secretary (2 pages) |
30 July 2010 | Appointment of Olaf Eric Wiig as a director (2 pages) |
22 July 2010 | Termination of appointment of Anneliese Klos as a secretary (1 page) |
22 July 2010 | Termination of appointment of Anneliese Klos as a secretary (1 page) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Kurt Stewart on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kurt Stewart on 14 June 2010 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
12 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members
|
5 July 2006 | Return made up to 14/06/06; full list of members
|
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Incorporation (7 pages) |
14 June 2005 | Incorporation (7 pages) |