Company NameCoffee Hit Limited
DirectorPaul Anthony Radin
Company StatusActive
Company Number06434620
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Paul Anthony Radin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMr Paul Anthony Radin
StatusCurrent
Appointed15 November 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr David William Lomax
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameMr David William Lomax
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayfield Avenue
Orpington
Kent
BR6 0AQ

Contact

Websitecoffeehit.co.uk
Telephone020 76356247
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Anthony Radin
9.09%
Ordinary A
100 at £1Mr Paul Anthony Radin
9.09%
Ordinary B
100 at £1Mrs Jill Radin
9.09%
Ordinary C
800 at £1Mr Paul Anthony Radin
72.73%
Ordinary

Financials

Year2014
Net Worth£181,912
Cash£173,234
Current Liabilities£257,301

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

2 September 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 September 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 February 2020Registered 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 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 October 2018Satisfaction of charge 064346200001 in full (1 page)
9 October 2018Satisfaction of charge 064346200002 in full (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Director's details changed for Mr Paul Anthony Radin on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Paul Anthony Radin on 22 November 2017 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 December 2015Director's details changed for Mr Paul Anthony Radin on 10 January 2015 (2 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,100
(5 pages)
3 December 2015Director's details changed for Mr Paul Anthony Radin on 10 January 2015 (2 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,100
(5 pages)
8 September 2015Registration of charge 064346200002, created on 2 September 2015 (13 pages)
8 September 2015Registration of charge 064346200002, created on 2 September 2015 (13 pages)
8 September 2015Registration of charge 064346200001, created on 2 September 2015 (25 pages)
8 September 2015Registration of charge 064346200001, created on 2 September 2015 (25 pages)
8 September 2015Registration of charge 064346200002, created on 2 September 2015 (13 pages)
8 September 2015Registration of charge 064346200001, created on 2 September 2015 (25 pages)
17 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,100
(5 pages)
5 December 2014Registered 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 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,100
(5 pages)
5 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Registered office address changed from 46 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 46 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD on 30 May 2014 (1 page)
17 December 2013Registered office address changed from 87 Wellington Road Orpington London BR5 4AG on 17 December 2013 (1 page)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,100
(5 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,100
(5 pages)
17 December 2013Registered office address changed from 87 Wellington Road Orpington London BR5 4AG on 17 December 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 June 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 June 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,100
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,100
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,100
(4 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
10 October 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
2 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,000
(6 pages)
2 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,000
(6 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
30 November 2010Appointment of Mr Paul Anthony Radin as a secretary (1 page)
30 November 2010Termination of appointment of David Lomax as a secretary (1 page)
30 November 2010Termination of appointment of David Lomax as a director (1 page)
30 November 2010Appointment of Mr Paul Anthony Radin as a secretary (1 page)
30 November 2010Termination of appointment of David Lomax as a secretary (1 page)
30 November 2010Termination of appointment of David Lomax as a director (1 page)
20 May 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
20 May 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
17 December 2009Director's details changed for Paul Anthony Radin on 22 November 2009 (2 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Paul Anthony Radin on 22 November 2009 (2 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
17 August 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
8 August 2009Registered office changed on 08/08/2009 from 19/21 swan street west malling kent ME19 6JU (1 page)
8 August 2009Registered office changed on 08/08/2009 from 19/21 swan street west malling kent ME19 6JU (1 page)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares, dividends 22/11/2007
(1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares, dividends 22/11/2007
(1 page)
15 January 2008Accounting reference date extended from 30/11/08 to 28/02/09 (1 page)
15 January 2008Accounting reference date extended from 30/11/08 to 28/02/09 (1 page)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)