London
SE1 0BS
Secretary Name | Stella Brooks |
---|---|
Status | Current |
Appointed | 02 September 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 47-51 Great Suffolk Street London SE1 0BS |
Secretary Name | Ms Karen Jane Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 11 Matthew Arnold Close Cobham Surrey KT11 1JD |
Director Name | Henry Vane Young |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Hillary Road Farnham GU9 8QY |
Website | coffeeatwork.uk.com |
---|---|
Telephone | 020 79286930 |
Telephone region | London |
Registered Address | 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | John Parry 85.00% Ordinary |
---|---|
50 at £1 | Karen Parry 5.00% Ordinary |
100 at £1 | Raili Parry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,159 |
Cash | £3,711 |
Current Liabilities | £304,015 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
7 April 2011 | Delivered 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 |
---|
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2019 | Registered 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 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
20 September 2016 | Purchase of own shares. (3 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
20 September 2016 | Resolutions
|
20 September 2016 | Purchase of own shares. (3 pages) |
2 September 2016 | Appointment of Stella Brooks as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Stella Brooks as a secretary on 2 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Karen Jane Parry as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Termination of appointment of Karen Jane Parry as a secretary on 25 August 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 October 2015 | Previous accounting period shortened from 28 September 2015 to 31 December 2014 (1 page) |
6 October 2015 | Previous accounting period shortened from 28 September 2015 to 31 December 2014 (1 page) |
28 September 2015 | Current accounting period shortened from 29 December 2014 to 28 September 2014 (1 page) |
28 September 2015 | Current accounting period shortened from 29 December 2014 to 28 September 2014 (1 page) |
18 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
16 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Termination of appointment of Henry Young as a director (2 pages) |
7 February 2013 | Termination of appointment of Henry Young as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Appointment of Henry Vane Young as a director (3 pages) |
22 August 2012 | Appointment of Henry Vane Young as a director (3 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for John Parry on 11 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for John Parry on 11 March 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for John Parry on 11 March 2011 (2 pages) |
2 June 2011 | Director's details changed for John Parry on 11 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 5 October 2010 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from kingsway house, 123 goldsworth road woking surrey GU21 6LR (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from kingsway house, 123 goldsworth road woking surrey GU21 6LR (1 page) |
16 June 2009 | Secretary appointed karen parry (1 page) |
16 June 2009 | Secretary appointed karen parry (1 page) |
11 March 2009 | Incorporation (30 pages) |
11 March 2009 | Incorporation (30 pages) |