Company NameP2M Coffee Limited
DirectorsRajnikant Pandya and Ishrat Irshad Malik
Company StatusActive
Company Number05753363
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rajnikant Pandya
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Lawn Vale
Pinner
Middlesex
HA5 3EA
Director NameMr Ishrat Irshad Malik
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address90 Paxford Road
Sudbury
North Wembley
Middlesex
HA0 3RH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Kirit Jayantilal Popat
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
Knights Road
Stanmore
Middlesex
HA7 4JN
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Kirit Jayantilal Popat
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
Knights Road
Stanmore
Middlesex
HA7 4JN

Contact

Websitep2mcoffee.com
Email address[email protected]
Telephone020 84517097
Telephone regionLondon

Location

Registered Address291 Neasden Lane
London
NW10 1QR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

320.7k at £1Ishriat Malik
66.67%
Ordinary
160.3k at £1Rajnikant Pandya
33.33%
Ordinary

Financials

Year2014
Net Worth£218,472
Cash£63,509
Current Liabilities£341,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

9 June 2023Delivered on: 16 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 1 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 May 2006Delivered on: 1 June 2006
Satisfied on: 2 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Change of details for Mr Ishrat Irshad Malik as a person with significant control on 26 May 2023 (2 pages)
16 June 2023Registration of charge 057533630003, created on 9 June 2023 (34 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Cessation of Rajnikant Pandya as a person with significant control on 26 May 2023 (1 page)
7 June 2023Termination of appointment of Rajnikant Pandya as a director on 26 May 2023 (1 page)
26 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 September 2018Memorandum and Articles of Association (12 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 880,999
(3 pages)
10 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 480,999
(4 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 480,999
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Registered office address changed from 19 High Road Willesden London NW10 2TE to 291 Neasden Lane London NW10 1QR on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 19 High Road Willesden London NW10 2TE to 291 Neasden Lane London NW10 1QR on 23 November 2015 (1 page)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 480,999
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 480,999
(4 pages)
1 September 2014Registration of charge 057533630002, created on 1 September 2014 (23 pages)
1 September 2014Registration of charge 057533630002, created on 1 September 2014 (23 pages)
1 September 2014Registration of charge 057533630002, created on 1 September 2014 (23 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 480,999
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 480,999
(4 pages)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 480,999
(5 pages)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 480,999
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Termination of appointment of Kirit Popat as a director (2 pages)
7 August 2013Termination of appointment of Kirit Popat as a director (2 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Kirit Popat as a secretary (1 page)
30 April 2013Termination of appointment of Kirit Popat as a secretary (1 page)
18 February 2013Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE on 18 February 2013 (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
1 June 2006Particulars of mortgage/charge (6 pages)
1 June 2006Particulars of mortgage/charge (6 pages)
27 April 2006Ad 23/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 April 2006Ad 23/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (2 pages)
23 March 2006Incorporation (18 pages)
23 March 2006Incorporation (18 pages)