Company NameNude Coffee Roasters Ltd
DirectorsRichard Reed and Gerard Fisher
Company StatusActive
Company Number06580202
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameRichard Reed
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hanbury Street
London
E1 6QR
Director NameMr Gerard Fisher
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hanbury Street
London
E1 6QR

Contact

Websitewww.nudeespresso.com/
Telephone07 530934305
Telephone regionMobile

Location

Registered Address26 Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gerard Fisher
50.00%
Ordinary
1 at £1Richard Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£140,913
Cash£72,638
Current Liabilities£136,311

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Charges

8 April 2011Delivered on: 15 April 2011
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held in an interest earning deposit account see image for full details.
Outstanding
6 January 2011Delivered on: 7 January 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2008Delivered on: 3 September 2008
Persons entitled: Mostori Miah and Luthfun Nessa Khatun

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all interest in the deposit fund.
Outstanding
19 August 2008Delivered on: 3 September 2008
Persons entitled: Mostori Miah and Luthfun Nessa Khatun

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,400.00.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
18 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Statement of capital following an allotment of shares on 22 May 2018
  • GBP 198
(8 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Director's details changed for Richard Reed on 1 February 2015 (2 pages)
19 May 2015Director's details changed for Richard Reed on 1 February 2015 (2 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Director's details changed for Richard Reed on 1 February 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2
(3 pages)
20 September 2010Appointment of Mr Gerard Fisher as a director (2 pages)
20 September 2010Appointment of Mr Gerard Fisher as a director (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Richard Reed on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Reed on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 May 2009Return made up to 29/04/09; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 14 crown reach 145 grosvenor road pimlico london uk SW1V 3JU united kingdom (1 page)
16 September 2008Registered office changed on 16/09/2008 from 14 crown reach 145 grosvenor road pimlico london uk SW1V 3JU united kingdom (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Incorporation (12 pages)
29 April 2008Incorporation (12 pages)