Mission Coffee Works
London
E5 9ND
Director Name | Mrs Kristin Kalmu |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Grosvenor Way London E5 9ND |
Director Name | Mr Margus Varvas |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 04 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Geere Road London E15 3PN |
Director Name | Mr Margus Varvas |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 18 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 163 Kimberley Avenue 5 Ava House London SE15 3XD |
Director Name | Mr Margus Varvas |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Grosvenor Way London E5 9ND |
Director Name | Mrs Kristin Kalmu |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Grosvenor Way London E5 9ND |
Registered Address | Unit 4 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Kristin Kalmu 50.00% Ordinary |
---|---|
50 at £1 | Margus Varvas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,071 |
Cash | £7,113 |
Current Liabilities | £17,487 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 November 2023 | Purchase of own shares.
|
---|---|
27 April 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Kristin Kalmu as a director on 15 May 2022 (1 page) |
30 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
8 March 2021 | Appointment of Mr James Daniel O'flynn as a director on 8 March 2021 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
28 May 2020 | Change of details for Mrs Kristin Kalmu as a person with significant control on 4 December 2019 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 January 2020 | Termination of appointment of Margus Varvas as a director on 4 December 2019 (1 page) |
23 January 2020 | Cessation of Margus Varvas as a person with significant control on 4 December 2019 (1 page) |
9 January 2020 | Cancellation of shares. Statement of capital on 4 December 2019
|
9 January 2020 | Purchase of own shares. (3 pages) |
5 November 2019 | Appointment of Mr Margus Varvas as a director on 1 May 2019 (2 pages) |
24 October 2019 | Change of details for Mrs Kristin Kalmu as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mrs Kristin Kalmu on 24 October 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
24 May 2019 | Change of details for Mrs Kristin Kalmu as a person with significant control on 24 May 2019 (2 pages) |
22 May 2019 | Appointment of Mrs Kristin Kalmu as a director on 1 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Margus Varvas as a director on 1 May 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 October 2018 | Termination of appointment of Kristin Kalmu as a director on 5 October 2018 (1 page) |
28 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
28 May 2018 | Change of details for Mrs Kristin Kalmu as a person with significant control on 14 May 2018 (2 pages) |
28 May 2018 | Change of details for Mr Margus Varvas as a person with significant control on 14 May 2018 (2 pages) |
28 May 2018 | Director's details changed for Mrs Kristin Kalmu on 14 May 2018 (2 pages) |
22 May 2018 | Change of details for Mrs Kristin Kalmu as a person with significant control on 1 November 2016 (2 pages) |
22 May 2018 | Change of details for Mr Margus Varvas as a person with significant control on 13 August 2016 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 December 2017 | Appointment of Mr Margus Varvas as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Margus Varvas as a director on 14 December 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 October 2015 | Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page) |
29 September 2015 | Registration of charge 080671600001, created on 25 September 2015 (23 pages) |
29 September 2015 | Registration of charge 080671600001, created on 25 September 2015 (23 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 December 2014 | Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Margus Varvas as a director on 8 December 2014 (1 page) |
29 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 November 2013 | Director's details changed for Mr Margus Varvas on 10 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Margus Varvas on 10 October 2013 (2 pages) |
20 August 2013 | Appointment of Mr Margus Varvas as a director (2 pages) |
20 August 2013 | Appointment of Mr Margus Varvas as a director (2 pages) |
7 August 2013 | Termination of appointment of Margus Varvas as a director (1 page) |
7 August 2013 | Termination of appointment of Margus Varvas as a director (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Appointment of Mr Margus Varvas as a director (2 pages) |
4 February 2013 | Appointment of Mr Margus Varvas as a director (2 pages) |
2 October 2012 | Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom on 2 October 2012 (1 page) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|