Company NameCentral Coffee Limited
DirectorsMohammed Afnan Bashir and Anwar Bashir
Company StatusActive
Company Number05751794
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NameVistapride Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammed Afnan Bashir
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMr Anwar Bashir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
London
E6 1HZ
Secretary NameMr Amjad Bashir
StatusCurrent
Appointed04 August 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address137a High Street North
London
E6 1HZ
Director NameMrs Bernadette Anne Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 week, 5 days after company formation)
Appointment Duration10 years (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Road
Kenilworth
Warwickshire
CV8 1HN
Secretary NameMs Jacqueline Elliott
NationalityBritish
StatusResigned
Appointed04 April 2006(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 04 August 2018)
RoleOffice Manager
Correspondence Address15 Warwick Road
Kenilworth
Warwickshire
CV8 1HN
Director NameMr Nigel Stanton Foster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Warwick Road
Kenilworth
Warwickshire
CV8 1HN
Director NameMr Amjad Bashir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
London
E6 1HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecosta.co.uk
Telephone01582 424200
Telephone regionLuton

Location

Registered Address137a High Street North
London
E6 1HZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Bernadette Anne Foster
50.00%
Ordinary
500 at £1Bernadette Anne Foster
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,004,927
Cash£254,919
Current Liabilities£727,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2018Delivered on: 10 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Termination of appointment of Amjad Bashir as a director on 3 March 2021 (1 page)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
12 December 2018Registered office address changed from 15 Warwick Road Kenilworth Warwickshire CV8 1HN to 137a High Street North London E6 1HZ on 12 December 2018 (1 page)
16 August 2018Appointment of Mr Amjad Bashir as a secretary on 4 August 2018 (2 pages)
16 August 2018Termination of appointment of Jacqueline Elliott as a secretary on 4 August 2018 (1 page)
10 July 2018Registration of charge 057517940001, created on 4 July 2018 (21 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (13 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (13 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 May 2016Appointment of Mr Amjad Bashir as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Anwar Bashir as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Anwar Bashir as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Afnan Bashir as a director on 20 April 2016 (2 pages)
23 May 2016Termination of appointment of Bernadette Anne Foster as a director on 20 April 2016 (1 page)
23 May 2016Termination of appointment of Nigel Stanton Foster as a director on 20 April 2016 (1 page)
23 May 2016Appointment of Mr Afnan Bashir as a director on 20 April 2016 (2 pages)
23 May 2016Termination of appointment of Nigel Stanton Foster as a director on 20 April 2016 (1 page)
23 May 2016Appointment of Mr Amjad Bashir as a director on 6 May 2016 (2 pages)
23 May 2016Termination of appointment of Bernadette Anne Foster as a director on 20 April 2016 (1 page)
12 May 2016Resolutions
  • RES13 ‐ Approved 20/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 May 2016Resolutions
  • RES13 ‐ Approved 20/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Director's details changed for Mrs Bernadette Anne Foster on 24 March 2014 (2 pages)
24 March 2014Secretary's details changed for Ms Jacqueline Elliott on 24 March 2014 (1 page)
24 March 2014Director's details changed for Mrs Bernadette Anne Foster on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Nigel Stanton Foster on 24 March 2014 (2 pages)
24 March 2014Secretary's details changed for Ms Jacqueline Elliott on 24 March 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Director's details changed for Mr Nigel Stanton Foster on 24 March 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
19 February 2013Amended accounts made up to 31 March 2012 (7 pages)
19 February 2013Amended accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Appointment of Mr Nigel Stanton Foster as a director (2 pages)
1 November 2012Appointment of Mr Nigel Stanton Foster as a director (2 pages)
3 May 2012Resolutions
  • RES13 ‐ Consolidate 06/04/2012
(1 page)
3 May 2012Consolidation of shares on 6 April 2012 (5 pages)
3 May 2012Consolidation of shares on 6 April 2012 (5 pages)
3 May 2012Consolidation of shares on 6 April 2012 (5 pages)
3 May 2012Resolutions
  • RES13 ‐ Consolidate 06/04/2012
(1 page)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Bernadette Anne Foster on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Bernadette Anne Foster on 26 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from empire house prospect hill redditch worcestershire B97 4BS (1 page)
4 November 2008Registered office changed on 04/11/2008 from empire house prospect hill redditch worcestershire B97 4BS (1 page)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Ad 22/03/06-22/03/06 £ si 999@1=999 (1 page)
26 April 2007Ad 22/03/06-22/03/06 £ si 999@1=999 (1 page)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: empire house prospect hill redditch worcestershire B97 4BS (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: empire house prospect hill redditch worcestershire B97 4BS (1 page)
2 May 2006Ad 04/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (3 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
12 April 2006Company name changed vistapride LIMITED\certificate issued on 12/04/06 (3 pages)
12 April 2006Company name changed vistapride LIMITED\certificate issued on 12/04/06 (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)