Beckenham
BR3 3PP
Secretary Name | Mr Paul Anthony Radin |
---|---|
Status | Current |
Appointed | 15 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr David William Lomax |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayfield Avenue Orpington Kent BR6 0AQ |
Secretary Name | Mr David William Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayfield Avenue Orpington Kent BR6 0AQ |
Website | coffeehit.co.uk |
---|---|
Telephone | 020 76356247 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Paul Anthony Radin 9.09% Ordinary A |
---|---|
100 at £1 | Mr Paul Anthony Radin 9.09% Ordinary B |
100 at £1 | Mrs Jill Radin 9.09% Ordinary C |
800 at £1 | Mr Paul Anthony Radin 72.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,912 |
Cash | £173,234 |
Current Liabilities | £257,301 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
2 September 2015 | Delivered on: 8 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
2 September 2015 | Delivered on: 8 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
17 February 2020 | Registered office address changed from Unit 7, Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH to Suite 1 - 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 17 February 2020 (1 page) |
30 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 064346200001 in full (1 page) |
9 October 2018 | Satisfaction of charge 064346200002 in full (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Director's details changed for Mr Paul Anthony Radin on 22 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Paul Anthony Radin on 22 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 December 2015 | Director's details changed for Mr Paul Anthony Radin on 10 January 2015 (2 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Paul Anthony Radin on 10 January 2015 (2 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 September 2015 | Registration of charge 064346200002, created on 2 September 2015 (13 pages) |
8 September 2015 | Registration of charge 064346200002, created on 2 September 2015 (13 pages) |
8 September 2015 | Registration of charge 064346200001, created on 2 September 2015 (25 pages) |
8 September 2015 | Registration of charge 064346200001, created on 2 September 2015 (25 pages) |
8 September 2015 | Registration of charge 064346200002, created on 2 September 2015 (13 pages) |
8 September 2015 | Registration of charge 064346200001, created on 2 September 2015 (25 pages) |
17 June 2015 | Registered office address changed from 47 Brockley Cross Business Centre Endwell Road London SE4 2PD to Unit 7, Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 47 Brockley Cross Business Centre Endwell Road London SE4 2PD to Unit 7, Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 17 June 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Registered office address changed from 47 47 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD to 47 Brockley Cross Business Centre Endwell Road London SE4 2PD on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Registered office address changed from 47 47 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD to 47 Brockley Cross Business Centre Endwell Road London SE4 2PD on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 47 47 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD to 47 Brockley Cross Business Centre Endwell Road London SE4 2PD on 5 December 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 May 2014 | Registered office address changed from 46 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 46 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD on 30 May 2014 (1 page) |
17 December 2013 | Registered office address changed from 87 Wellington Road Orpington London BR5 4AG on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from 87 Wellington Road Orpington London BR5 4AG on 17 December 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 June 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
6 June 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
6 June 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
10 October 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Appointment of Mr Paul Anthony Radin as a secretary (1 page) |
30 November 2010 | Termination of appointment of David Lomax as a secretary (1 page) |
30 November 2010 | Termination of appointment of David Lomax as a director (1 page) |
30 November 2010 | Appointment of Mr Paul Anthony Radin as a secretary (1 page) |
30 November 2010 | Termination of appointment of David Lomax as a secretary (1 page) |
30 November 2010 | Termination of appointment of David Lomax as a director (1 page) |
20 May 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
20 May 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
17 December 2009 | Director's details changed for Paul Anthony Radin on 22 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Paul Anthony Radin on 22 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
17 August 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 19/21 swan street west malling kent ME19 6JU (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 19/21 swan street west malling kent ME19 6JU (1 page) |
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
15 January 2008 | Accounting reference date extended from 30/11/08 to 28/02/09 (1 page) |
15 January 2008 | Accounting reference date extended from 30/11/08 to 28/02/09 (1 page) |
22 November 2007 | Incorporation (17 pages) |
22 November 2007 | Incorporation (17 pages) |