Company NameEspresso Capsule Company Limited
DirectorPaul Daniel Gilbert
Company StatusActive
Company Number07767829
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameRalph Julian Elman
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Paul Daniel Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston And Langinger House 13 George Edwards Road
Fakenham
NR21 9DX
Director NameMr Stewart Wiley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Paul Gilbert
35.00%
Ordinary
25 at £1Catherine Christina Wiley
25.00%
Ordinary
25 at £1Stewart Wiley
25.00%
Ordinary
15 at £1Ralph Elman
15.00%
Ordinary

Financials

Year2014
Net Worth-£497
Cash£28,423
Current Liabilities£95,975

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2021Solvency Statement dated 13/07/20 (1 page)
19 January 2021Statement of capital on 19 January 2021
  • GBP 50
(3 pages)
19 January 2021Statement by Directors (1 page)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
17 September 2020Change of details for Mr Ralph Julian Elman as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Secretary's details changed for Ralph Julian Elman on 17 September 2020 (1 page)
3 August 2020Change of details for Mr Paul Daniel Gilbert as a person with significant control on 27 July 2020 (2 pages)
3 August 2020Cessation of Catherine Wiley as a person with significant control on 27 July 2020 (1 page)
3 August 2020Termination of appointment of Stewart Wiley as a director on 3 June 2020 (1 page)
3 August 2020Cessation of Stewart Wiley as a person with significant control on 27 July 2020 (1 page)
3 August 2020Notification of Ralph Julian Elman as a person with significant control on 27 July 2020 (2 pages)
3 August 2020Appointment of Mr Paul Daniel Gilbert as a director on 3 June 2020 (2 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
30 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 October 2017Change of details for Mr Stewart Wiley as a person with significant control on 29 June 2017 (2 pages)
13 October 2017Director's details changed for Mr Stewart Wiley on 29 June 2017 (2 pages)
13 October 2017Change of details for Ms Catherine Wiley as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Mr Stewart Wiley as a person with significant control on 29 June 2017 (2 pages)
13 October 2017Change of details for Ms Catherine Wiley as a person with significant control on 29 June 2017 (2 pages)
13 October 2017Director's details changed for Mr Stewart Wiley on 29 June 2017 (2 pages)
13 October 2017Notification of Paul Gilbert as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 October 2017Change of details for Ms Catherine Wiley as a person with significant control on 29 June 2017 (2 pages)
13 October 2017Notification of Paul Gilbert as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Ms Catherine Wiley as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page)
17 September 2014Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 September 2014 (1 page)
17 September 2014Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages)
17 September 2014Registered office address changed from C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 September 2014 (1 page)
17 September 2014Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Secretary's details changed for Ralph Julian Elman on 8 August 2014 (1 page)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Director's details changed for Mr Stewart Wiley on 8 August 2014 (2 pages)
14 July 2014Registered office address changed from C/O Elman Wall 5-7 John Prince's Street London W1G 0JN United Kingdom to C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Elman Wall 5-7 John Prince's Street London W1G 0JN United Kingdom to C/O Elman Wall, 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
18 October 2013Director's details changed for Mr Stewart Wiley on 15 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Stewart Wiley on 15 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Stewart Wiley on 13 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Stewart Wiley on 13 October 2013 (2 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
25 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
4 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
26 February 2013Registered office address changed from Flat 15 Denbigh House 8-13 Hans Place London SW1X 0EX United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Flat 15 Denbigh House 8-13 Hans Place London SW1X 0EX United Kingdom on 26 February 2013 (1 page)
4 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 December 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(3 pages)
4 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 December 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(3 pages)
9 July 2012Appointment of Ralph Julian Elman as a secretary (3 pages)
9 July 2012Appointment of Ralph Julian Elman as a secretary (3 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2012Resolutions
  • RES13 ‐ Sale and shareholders agreement 30/04/2012
(1 page)
9 July 2012Resolutions
  • RES13 ‐ Sale and shareholders agreement 30/04/2012
(1 page)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)