Cobham
Surrey
KT11 3BX
Director Name | Mr Roy L Grey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr John Lester Peter Grey |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Parade Claygate Surrey KT10 0NU |
Website | capitalcoffee.co.uk/about/caffe-capital |
---|---|
Email address | [email protected] |
Telephone | 01372 479880 |
Telephone region | Esher |
Registered Address | 16 The Parade Claygate Surrey KT10 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
100 at £1 | John Grey 50.00% Ordinary B |
---|---|
34 at £1 | Linda M. Grey 17.00% Ordinary A |
33 at £1 | John Lester Peter Grey 16.50% Ordinary A |
33 at £1 | Roy L. Grey 16.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,227 |
Cash | £1,782 |
Current Liabilities | £28,317 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
---|---|
24 August 2023 | Change of details for Mrs Maja Grey as a person with significant control on 15 May 2023 (2 pages) |
16 August 2023 | Cessation of Capital Coffee Roasters Limited as a person with significant control on 15 May 2023 (1 page) |
16 August 2023 | Notification of Andrew Lewis Grey as a person with significant control on 15 May 2023 (2 pages) |
16 August 2023 | Notification of Maja Grey as a person with significant control on 15 May 2023 (2 pages) |
16 August 2023 | Notification of John Lester Peter Grey as a person with significant control on 15 May 2023 (2 pages) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 August 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 June 2023 | Director's details changed for Mr Andrew Lewis Grey on 22 December 2022 (2 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
21 March 2023 | Notification of Capital Coffee Roasters Limited as a person with significant control on 1 January 2023 (2 pages) |
21 March 2023 | Termination of appointment of Roy L Grey as a director on 1 January 2023 (1 page) |
21 March 2023 | Cessation of Roy L Grey as a person with significant control on 1 January 2023 (1 page) |
21 March 2023 | Cessation of Linda Mary Grey as a person with significant control on 1 January 2023 (1 page) |
21 March 2023 | Termination of appointment of Linda Mary Grey as a director on 1 January 2023 (1 page) |
17 October 2022 | Appointment of Mr Andrew Lewis Grey as a director on 14 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr John Lester Peter Grey as a director on 14 October 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Cessation of John Lester Peter Grey as a person with significant control on 25 March 2021 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 May 2021 | Change of details for Mrs Linda Mary Grey as a person with significant control on 25 March 2021 (2 pages) |
26 March 2021 | Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
26 March 2021 | Termination of appointment of John Lester Peter Grey as a director on 25 March 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
3 March 2020 | Change of details for Mr John Lester Peter Grey as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr John Lester Peter Grey on 2 March 2020 (2 pages) |
2 March 2020 | Change of details for Mr John Lester Peter Grey as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr John Lester Peter Grey on 2 March 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 August 2019 | Change of details for Mrs Linda Mary Grey as a person with significant control on 6 April 2016 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 September 2014 | Director's details changed for Mr Roy Lewis on 20 August 2010 (2 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Director's details changed for Mr Roy Lewis on 20 August 2010 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
7 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mrs Linda M Grey on 27 August 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Roy L Grey on 27 August 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Roy L Grey on 27 August 2010 (3 pages) |
30 September 2010 | Director's details changed for Mrs Linda M Grey on 27 August 2010 (3 pages) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|