Company NameH&M Coffee Ltd
DirectorsHuseyin Ay and Omur Gunver
Company StatusActive
Company Number07446984
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Huseyin Ay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address22 Lloyd Road
Chichester
West Sussex
PO19 6AZ
Director NameMr Omur Gunver
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shelby Drive
Westhampnett
Chichester
West Sussex
PO18 0GT
Secretary NameMiss Meral Tasci
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address93 Harve Tower
International Way
Southampton
Hampshire
SO19 9PA
Director NameMr Ugur Kemal Ergun
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3 Little London
Chichester
West Sussex
PO19 1PH
Director NameOzkan Ay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed09 September 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Llyod Road
Chishester
West Sussex
PO19 6UZ

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Huseyin Ay
100.00%
Ordinary

Financials

Year2014
Turnover£132,045
Gross Profit£57,339
Net Worth£4,827
Cash£812
Current Liabilities£10,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
1 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Appointment of Mr Ugur Kemal Ergun as a director on 1 March 2019 (2 pages)
6 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 100
(3 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
9 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 7 November 2017 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 October 2016Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 293 Green Lanes Palmers Green London N13 4XS on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 293 Green Lanes Palmers Green London N13 4XS on 20 October 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from Chichester Train Station Southgate Chichester West Sussex PO19 8DL to 203 West Street Fareham Hampshire PO16 0EN on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Chichester Train Station Southgate Chichester West Sussex PO19 8DL to 203 West Street Fareham Hampshire PO16 0EN on 23 November 2015 (1 page)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 December 2013Termination of appointment of Meral Tasci as a secretary (1 page)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Termination of appointment of Meral Tasci as a secretary (1 page)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Huseyin Ay on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Huseyin Ay on 21 November 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 June 2011Registered office address changed from Chichester Train Station Southgate Chichester West Sussex PO19 2DL England on 11 June 2011 (1 page)
11 June 2011Registered office address changed from Chichester Train Station Southgate Chichester West Sussex PO19 2DL England on 11 June 2011 (1 page)
11 June 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
11 June 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)