Company NameCoffee @ Work (London) Limited
DirectorJohn Parry
Company StatusActive
Company Number06844135
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Parry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameStella Brooks
StatusCurrent
Appointed02 September 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameMs Karen Jane Parry
NationalityBritish
StatusResigned
Appointed15 June 2009(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address11 Matthew Arnold Close
Cobham
Surrey
KT11 1JD
Director NameHenry Vane Young
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Hillary Road
Farnham
GU9 8QY

Contact

Websitecoffeeatwork.uk.com
Telephone020 79286930
Telephone regionLondon

Location

Registered Address47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1John Parry
85.00%
Ordinary
50 at £1Karen Parry
5.00%
Ordinary
100 at £1Raili Parry
10.00%
Ordinary

Financials

Year2014
Net Worth£135,159
Cash£3,711
Current Liabilities£304,015

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

7 April 2011Delivered on: 14 April 2011
Persons entitled: Barclays 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

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2019Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 47-51 Great Suffolk Street London SE1 0BS on 5 March 2019 (1 page)
27 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
23 April 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
21 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 680
(4 pages)
20 September 2016Purchase of own shares. (3 pages)
20 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 680
(4 pages)
20 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2016Purchase of own shares. (3 pages)
2 September 2016Appointment of Stella Brooks as a secretary on 2 September 2016 (2 pages)
2 September 2016Appointment of Stella Brooks as a secretary on 2 September 2016 (2 pages)
25 August 2016Termination of appointment of Karen Jane Parry as a secretary on 25 August 2016 (1 page)
25 August 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(6 pages)
25 August 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(6 pages)
25 August 2016Termination of appointment of Karen Jane Parry as a secretary on 25 August 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 December 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 October 2015Previous accounting period shortened from 28 September 2015 to 31 December 2014 (1 page)
6 October 2015Previous accounting period shortened from 28 September 2015 to 31 December 2014 (1 page)
28 September 2015Current accounting period shortened from 29 December 2014 to 28 September 2014 (1 page)
28 September 2015Current accounting period shortened from 29 December 2014 to 28 September 2014 (1 page)
18 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
18 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
16 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Termination of appointment of Henry Young as a director (2 pages)
7 February 2013Termination of appointment of Henry Young as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Appointment of Henry Vane Young as a director (3 pages)
22 August 2012Appointment of Henry Vane Young as a director (3 pages)
12 July 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 800
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 800
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,000
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,000
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,000
(3 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for John Parry on 11 March 2012 (2 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for John Parry on 11 March 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for John Parry on 11 March 2011 (2 pages)
2 June 2011Director's details changed for John Parry on 11 March 2011 (2 pages)
2 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 July 2009Registered office changed on 15/07/2009 from kingsway house, 123 goldsworth road woking surrey GU21 6LR (1 page)
15 July 2009Registered office changed on 15/07/2009 from kingsway house, 123 goldsworth road woking surrey GU21 6LR (1 page)
16 June 2009Secretary appointed karen parry (1 page)
16 June 2009Secretary appointed karen parry (1 page)
11 March 2009Incorporation (30 pages)
11 March 2009Incorporation (30 pages)