Company NameCaffeine Machine Ltd.
Company StatusActive
Company Number07444978
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher James Karyotakis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Bath Street
London
EC1V 9DX
Director NameMs Jacqueline Ann Kearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Hollybush Hill
London
E11 1PS
Director NameMr David William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 10 New North Place
London
EC2A 4JA

Location

Registered Address8 - 10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

8k at £0.1Grind & Co LTD
80.00%
Ordinary
2k at £0.1Jody Mcmillan
20.00%
Ordinary

Financials

Year2014
Net Worth£40,680
Cash£7,871
Current Liabilities£150,855

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

26 June 2014Delivered on: 28 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
29 November 2022Termination of appointment of Jacqueline Ann Kearns as a director on 24 November 2022 (1 page)
29 November 2022Termination of appointment of Christopher James Karyotakis as a director on 24 November 2022 (1 page)
29 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
21 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
8 August 2019Statement of capital on 8 August 2019
  • GBP 1
(5 pages)
25 July 2019Statement by Directors (1 page)
25 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2019Solvency Statement dated 26/04/19 (1 page)
4 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 29 April 2018 (9 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
9 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
26 April 2016Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8 - 10 New North Place London EC2A 4JA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8 - 10 New North Place London EC2A 4JA on 26 April 2016 (1 page)
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)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 June 2014Registration of charge 074449780001 (28 pages)
28 June 2014Registration of charge 074449780001 (28 pages)
14 April 2014Registered office address changed from 213 Old Street London EC1V 9NR on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 213 Old Street London EC1V 9NR on 14 April 2014 (1 page)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Christopher James Karyotakis on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Mr David William Abrahamovitch on 1 May 2013 (2 pages)
3 December 2013Director's details changed for Mr David William Abrahamovitch on 1 May 2013 (2 pages)
3 December 2013Director's details changed for Mr David William Abrahamovitch on 1 May 2013 (2 pages)
18 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
28 October 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
28 October 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
11 May 2011Appointment of David William Abrahamovitch as a director (4 pages)
11 May 2011Appointment of David William Abrahamovitch as a director (4 pages)
19 November 2010Incorporation (23 pages)
19 November 2010Incorporation (23 pages)