Company NameGourmet Coffee Bar And Kitchen Limited
Company StatusActive
Company Number06222631
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameL.K. Gourmet Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameElizabeth Bridget Garnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Higher Carden
Tilston
Malpas
SY14 7HR
Wales
Secretary NameNicholas Frederick Garnell
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm Higher Carden
Tilston
Malpas
SY14 7HR
Wales
Director NameMr Dean Victor Barrett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crescent Street
London
N1 1BT
Director NameMr Nicholas Frederick Garnell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Higher Carden
Tilston
Malpas
SY14 7HR
Wales
Director NameRebecca Gillian Kannreuther
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleFreelance Consultant
Correspondence AddressLightwood House
Lightwood Green Overton On Dee
Wrexham
LL13 0HT
Wales
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Contact

Websitegourmetcoffeebar.co.uk
Email address[email protected]

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Dean Barrett
5.00%
Ordinary
85 at £1Elizabeth Bridget Garnell
28.33%
Ordinary
85 at £1Elizabeth Bridget Garnell
28.33%
Ordinary A
85 at £1Elizabeth Bridget Garnell
28.33%
Ordinary B
30 at £1Dean Barrett
10.00%
Ordinary C

Financials

Year2014
Net Worth-£204,444
Cash£4,991
Current Liabilities£605,145

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

16 September 2016Delivered 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 2015Delivered on: 14 August 2015
Persons entitled: Endorphin Holdings Limited

Classification: A registered charge
Outstanding
31 October 2007Delivered 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

Filing History

10 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
30 January 2019Director's details changed for Mr Nicholas Frederick Garnell on 30 January 2019 (2 pages)
30 January 2019Secretary's details changed for Nicholas Frederick Garnell on 30 January 2019 (1 page)
30 January 2019Director's details changed for Elizabeth Bridget Garnell on 30 January 2019 (2 pages)
30 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
13 February 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
4 January 2018Registered 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 2018Change of details for Endorphin Holdings Limited as a person with significant control on 13 November 2017 (5 pages)
2 January 2018Particulars of variation of rights attached to shares (3 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 January 2018Memorandum and Articles of Association (19 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 October 2017Satisfaction of charge 062226310003 in full (1 page)
30 October 2017Satisfaction of charge 062226310003 in full (1 page)
7 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 January 2017Secretary's details changed for Nicholas Frederick Garnell on 1 November 2016 (1 page)
6 January 2017Secretary's details changed for Nicholas Frederick Garnell on 1 November 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Registration of charge 062226310003, created on 16 September 2016 (17 pages)
28 September 2016Registration of charge 062226310003, created on 16 September 2016 (17 pages)
26 August 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 5 August 2015
  • GBP 507
(3 pages)
19 April 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 588
(7 pages)
19 April 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 588
(7 pages)
19 April 2016Statement of capital following an allotment of shares on 5 August 2015
  • GBP 507
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 507.00
(6 pages)
5 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 507.00
(6 pages)
5 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 507.00
(6 pages)
28 September 2015Consolidation of shares on 5 August 2015 (5 pages)
28 September 2015Consolidation of shares on 5 August 2015 (5 pages)
28 September 2015Consolidation of shares on 5 August 2015 (5 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 04/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 04/08/2015
(2 pages)
14 August 2015Registration of charge 062226310002, created on 5 August 2015 (40 pages)
14 August 2015Registration of charge 062226310002, created on 5 August 2015 (40 pages)
14 August 2015Registration of charge 062226310002, created on 5 August 2015 (40 pages)
24 April 2015Sub-division of shares on 24 February 2015 (5 pages)
24 April 2015Sub-division of shares on 24 February 2015 (5 pages)
17 March 2015Sub-division of shares on 24 February 2015 (5 pages)
17 March 2015Sub-division of shares on 24 February 2015 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(7 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(7 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Appointment of Mr Dean Victor Barrett as a director (2 pages)
28 January 2014Appointment of Mr Nicholas Frederick Garnell as a director (2 pages)
28 January 2014Appointment of Mr Dean Victor Barrett as a director (2 pages)
28 January 2014Appointment of Mr Nicholas Frederick Garnell as a director (2 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(6 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 298
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 300
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 298
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 298
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 300
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 300
(4 pages)
21 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 98
(8 pages)
8 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 98
(8 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 98
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 98
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 98
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 98.00
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 98.00
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed L.K. gourmet LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
18 January 2012Company name changed L.K. gourmet LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
18 January 2012Change of name notice (2 pages)
5 January 2012Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages)
5 January 2012Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages)
5 January 2012Director's details changed for Elizabeth Bridget Garnell on 1 November 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Secretary's details changed for Nicholas Frederick Garnell on 16 September 2010 (2 pages)
20 October 2010Secretary's details changed for Nicholas Frederick Garnell on 16 September 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Bridget Garnell on 16 September 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Bridget Garnell on 16 September 2010 (2 pages)
22 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
22 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
15 June 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 June 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Appointment terminated director rebecca kannreuther (1 page)
9 July 2009Appointment terminated director rebecca kannreuther (1 page)
8 May 2009Director's change of particulars / elizabeth garnell / 23/04/2009 (1 page)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
8 May 2009Director's change of particulars / elizabeth garnell / 23/04/2009 (1 page)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 July 2008Return made up to 23/04/08; full list of members (4 pages)
25 July 2008Return made up to 23/04/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
11 February 2008Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
23 April 2007Incorporation (23 pages)
23 April 2007Incorporation (23 pages)