Tilston
Malpas
SY14 7HR
Wales
Secretary Name | Nicholas Frederick Garnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Farm Higher Carden Tilston Malpas SY14 7HR Wales |
Director Name | Mr Dean Victor Barrett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crescent Street London N1 1BT |
Director Name | Mr Nicholas Frederick Garnell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Farm Higher Carden Tilston Malpas SY14 7HR Wales |
Director Name | Rebecca Gillian Kannreuther |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Freelance Consultant |
Correspondence Address | Lightwood House Lightwood Green Overton On Dee Wrexham LL13 0HT Wales |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Website | gourmetcoffeebar.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Dean Barrett 5.00% Ordinary |
---|---|
85 at £1 | Elizabeth Bridget Garnell 28.33% Ordinary |
85 at £1 | Elizabeth Bridget Garnell 28.33% Ordinary A |
85 at £1 | Elizabeth Bridget Garnell 28.33% Ordinary B |
30 at £1 | Dean Barrett 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£204,444 |
Cash | £4,991 |
Current Liabilities | £605,145 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
16 September 2016 | Delivered on: 28 September 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties; and. (Iv) all intellectual property.. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Endorphin Holdings Limited Classification: A registered charge Outstanding |
31 October 2007 | Delivered on: 1 November 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 January 2019 | Director's details changed for Mr Nicholas Frederick Garnell on 30 January 2019 (2 pages) |
30 January 2019 | Secretary's details changed for Nicholas Frederick Garnell on 30 January 2019 (1 page) |
30 January 2019 | Director's details changed for Elizabeth Bridget Garnell on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 February 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
4 January 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to 40 Queen Anne Street London W1G 9EL on 4 January 2018 (2 pages) |
4 January 2018 | Change of details for Endorphin Holdings Limited as a person with significant control on 13 November 2017 (5 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (19 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 October 2017 | Satisfaction of charge 062226310003 in full (1 page) |
30 October 2017 | Satisfaction of charge 062226310003 in full (1 page) |
7 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 January 2017 | Secretary's details changed for Nicholas Frederick Garnell on 1 November 2016 (1 page) |
6 January 2017 | Secretary's details changed for Nicholas Frederick Garnell on 1 November 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Registration of charge 062226310003, created on 16 September 2016 (17 pages) |
28 September 2016 | Registration of charge 062226310003, created on 16 September 2016 (17 pages) |
26 August 2016 | Registered office address changed from Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016 (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 5 August 2015
|
19 April 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Statement of capital following an allotment of shares on 5 August 2015
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
28 September 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
28 September 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
28 September 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
14 August 2015 | Registration of charge 062226310002, created on 5 August 2015 (40 pages) |
14 August 2015 | Registration of charge 062226310002, created on 5 August 2015 (40 pages) |
14 August 2015 | Registration of charge 062226310002, created on 5 August 2015 (40 pages) |
24 April 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
24 April 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
17 March 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
17 March 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Appointment of Mr Dean Victor Barrett as a director (2 pages) |
28 January 2014 | Appointment of Mr Nicholas Frederick Garnell as a director (2 pages) |
28 January 2014 | Appointment of Mr Dean Victor Barrett as a director (2 pages) |
28 January 2014 | Appointment of Mr Nicholas Frederick Garnell as a director (2 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
21 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed L.K. gourmet LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed L.K. gourmet LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
5 January 2012 | Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Secretary's details changed for Nicholas Frederick Garnell on 16 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Nicholas Frederick Garnell on 16 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Bridget Garnell on 16 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Bridget Garnell on 16 September 2010 (2 pages) |
22 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 June 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Appointment terminated director rebecca kannreuther (1 page) |
9 July 2009 | Appointment terminated director rebecca kannreuther (1 page) |
8 May 2009 | Director's change of particulars / elizabeth garnell / 23/04/2009 (1 page) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / elizabeth garnell / 23/04/2009 (1 page) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (23 pages) |
23 April 2007 | Incorporation (23 pages) |