Company NameThe Borough Barista Limited
DirectorDavid Alan Adam
Company StatusLiquidation
Company Number07637830
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr David Alan Adam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Charles Ii Street
London
SW1Y 4QU
Secretary NameMr David Adam
StatusCurrent
Appointed10 February 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Timothy Wade Bloxsome
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameTimothy Wade Bloxsome
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitetheboroughbarista.com
Email address[email protected]
Telephone07 799823989
Telephone regionMobile

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

77 at £1David Adam
77.00%
Ordinary
23 at £1Timothy Wade Bloxsome
23.00%
Ordinary

Financials

Year2014
Net Worth-£63,394
Cash£4,849
Current Liabilities£64,075

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 February 2022 (2 years, 2 months ago)
Next Return Due21 February 2023 (overdue)

Charges

18 January 2013Delivered 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

Filing History

4 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 November 2018Registered 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 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
10 February 2016Appointment of Mr David Adam as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Timothy Wade Bloxsome as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Timothy Wade Bloxsome as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Timothy Wade Bloxsome as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Mr David Adam as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Timothy Wade Bloxsome as a director on 10 February 2016 (1 page)
3 February 2016Appointment of Mr David Adam as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr David Adam as a director on 3 February 2016 (2 pages)
3 February 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
23 October 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 60 Seymour Place London W1H 7JN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 August 2012 (1 page)
29 July 2011Director's details changed for Timothy Wade Bloxsome on 11 July 2011 (2 pages)
29 July 2011Director's details changed for Timothy Wade Bloxsome on 11 July 2011 (2 pages)
17 May 2011Incorporation (44 pages)
17 May 2011Incorporation (44 pages)