London
SW1Y 4QU
Secretary Name | Mr David Adam |
---|---|
Status | Current |
Appointed | 10 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Timothy Wade Bloxsome |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Timothy Wade Bloxsome |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | theboroughbarista.com |
---|---|
Email address | [email protected] |
Telephone | 07 799823989 |
Telephone region | Mobile |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
77 at £1 | David Adam 77.00% Ordinary |
---|---|
23 at £1 | Timothy Wade Bloxsome 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,394 |
Cash | £4,849 |
Current Liabilities | £64,075 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2023 (overdue) |
18 January 2013 | Delivered on: 29 January 2013 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the company in the deposit account being an interest bearing deposit account, initially being the deposit sum of £9,600.00. Outstanding |
---|
4 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 November 2018 | Registered office address changed from 15 Charles Ii Street London SW1Y 4QU England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 5 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2016 | Registered office address changed from 15 Charles Ii Street London SW1Y 4QU England to 15 Charles Ii Street London SW1Y 4QU on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 15 Charles Ii Street London SW1Y 4QU England to 15 Charles Ii Street London SW1Y 4QU on 21 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 February 2016 | Appointment of Mr David Adam as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Timothy Wade Bloxsome as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Timothy Wade Bloxsome as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Timothy Wade Bloxsome as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr David Adam as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Timothy Wade Bloxsome as a director on 10 February 2016 (1 page) |
3 February 2016 | Appointment of Mr David Adam as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr David Adam as a director on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from C/O the Borough Barista Ltd 19 Seymour Place London W1H 5BG to 15 Charles Ii Street London SW1Y 4QU on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from C/O the Borough Barista Ltd 19 Seymour Place London W1H 5BG to 15 Charles Ii Street London SW1Y 4QU on 3 February 2016 (1 page) |
1 July 2015 | Registered office address changed from 60 Seymour Place London W1H 7JN to C/O the Borough Barista Ltd 19 Seymour Place London W1H 5BG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 60 Seymour Place London W1H 7JN to C/O the Borough Barista Ltd 19 Seymour Place London W1H 5BG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 60 Seymour Place London W1H 7JN to C/O the Borough Barista Ltd 19 Seymour Place London W1H 5BG on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
23 October 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
7 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page) |
29 July 2011 | Director's details changed for Timothy Wade Bloxsome on 11 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Timothy Wade Bloxsome on 11 July 2011 (2 pages) |
17 May 2011 | Incorporation (44 pages) |
17 May 2011 | Incorporation (44 pages) |