Bromley
Kent
BR1 1HN
Director Name | Mr Simon Evans |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Davide Nicholas Mencacci |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Italy |
Correspondence Address | Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Michael Anthony Brian Sheahan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2024) |
Role | Company Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA |
Website | www.shotespresso.com |
---|
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
15 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
24 January 2020 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
1 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 28 January 2018 (15 pages) |
27 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 January 2018 | Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
6 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
1 May 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
1 May 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
1 May 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
1 May 2015 | Statement of capital following an allotment of shares on 2 September 2014
|
19 November 2014 | Registration of charge 083531290001, created on 19 November 2014 (23 pages) |
19 November 2014 | Registration of charge 083531290001, created on 19 November 2014 (23 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 19 June 2013
|
13 October 2014 | Statement of capital following an allotment of shares on 19 June 2013
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Second filing of SH01 previously delivered to Companies House
|
6 October 2014 | Second filing of SH01 previously delivered to Companies House
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for John Thomas Bona on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for John Thomas Bona on 19 June 2014 (2 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 27 February 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 27 February 2013
|
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Appointment of Michael Anthony Brian Sheahan as a director (3 pages) |
4 October 2013 | Appointment of Michael Anthony Brian Sheahan as a director (3 pages) |
1 March 2013 | Appointment of Davide Nicholas Mencacci as a director (3 pages) |
1 March 2013 | Appointment of Davide Nicholas Mencacci as a director (3 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
24 January 2013 | Appointment of John Thomas Bona as a director (3 pages) |
24 January 2013 | Appointment of John Thomas Bona as a director (3 pages) |
15 January 2013 | Termination of appointment of Simon Evans as a director (2 pages) |
15 January 2013 | Termination of appointment of Simon Evans as a director (2 pages) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|