Company NameShot Espresso Limited
DirectorJohn Thomas Bona
Company StatusLiquidation
Company Number08353129
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohn Thomas Bona
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian,Australian
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Director NameMr Simon Evans
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameDavide Nicholas Mencacci
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressAmba House 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMichael Anthony Brian Sheahan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2024)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA

Contact

Websitewww.shotespresso.com

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Charges

19 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
15 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
24 January 2020Total exemption full accounts made up to 31 January 2019 (14 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
1 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 28 January 2018 (15 pages)
27 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 January 2017 (12 pages)
20 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 January 2018Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
15 March 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 510,100
(5 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 510,100
(5 pages)
25 February 2016Registered office address changed from 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA on 25 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 510,100
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 430,100
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 430,100
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 510,100
(3 pages)
6 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400,100
(5 pages)
6 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400,100
(5 pages)
6 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400,100
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 360,100
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 400,100
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 400,100
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 360,100
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 310,100
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 308,100
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 310,100
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 308,100
(3 pages)
19 November 2014Registration of charge 083531290001, created on 19 November 2014 (23 pages)
19 November 2014Registration of charge 083531290001, created on 19 November 2014 (23 pages)
16 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 270,100
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 270,100
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 240,100
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 240,100
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 19 June 2013
  • GBP 200,100
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 19 June 2013
  • GBP 200,100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 12/06/2014 to 13/06/2013
(6 pages)
6 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 12/06/2014 to 13/06/2013
(6 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200,100
(5 pages)
19 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200,100
(5 pages)
19 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200,100
(5 pages)
19 June 2014Director's details changed for John Thomas Bona on 19 June 2014 (2 pages)
19 June 2014Director's details changed for John Thomas Bona on 19 June 2014 (2 pages)
6 June 2014Statement of capital following an allotment of shares on 27 February 2013
  • GBP 120,100
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 160,100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2014
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 160,100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2014
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200,100
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200,100
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200,100
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 27 February 2013
  • GBP 120,100
(4 pages)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Appointment of Michael Anthony Brian Sheahan as a director (3 pages)
4 October 2013Appointment of Michael Anthony Brian Sheahan as a director (3 pages)
1 March 2013Appointment of Davide Nicholas Mencacci as a director (3 pages)
1 March 2013Appointment of Davide Nicholas Mencacci as a director (3 pages)
25 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(4 pages)
24 January 2013Appointment of John Thomas Bona as a director (3 pages)
24 January 2013Appointment of John Thomas Bona as a director (3 pages)
15 January 2013Termination of appointment of Simon Evans as a director (2 pages)
15 January 2013Termination of appointment of Simon Evans as a director (2 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)