London
SW15 2RS
Director Name | Mr Brent Kevin Hadfield |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 June 2022) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 June 2022) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Thomas Ciaron Dunne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 April 2014) |
Role | Director/Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 Apsley House Upper Richmond Road London SW15 2SH |
Director Name | Mr Philip John Wilkinson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 April 2014) |
Role | Director/Entrepreneur |
Country of Residence | England |
Correspondence Address | Office 1 Apsley House Upper Richmond Road London SW15 2SH |
Website | www.bigcuplittlecup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0124649 |
Telephone region | Freephone |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Cafepod LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,521 |
Gross Profit | £34,043 |
Net Worth | -£82,926 |
Cash | £29,861 |
Current Liabilities | £121,681 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2015 | Delivered on: 10 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2022 | Director's details changed for Mr Brent Kevin Hadfield on 1 May 2022 (2 pages) |
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2022 | Application to strike the company off the register (1 page) |
17 March 2022 | Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
22 December 2020 | Registered office address changed from The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 22 December 2020 (1 page) |
22 December 2020 | Change of details for Cafepod Limited as a person with significant control on 22 December 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Brent Kevin Hadfield on 30 April 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Mr Peter Grainger on 29 May 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Satisfaction of charge 085002410001 in full (1 page) |
23 May 2016 | Satisfaction of charge 085002410001 in full (1 page) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Registered office address changed from The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 39-43 Putney High Street London SW15 1SP to The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 39-43 Putney High Street London SW15 1SP to The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ on 21 September 2015 (1 page) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 March 2015 | Registration of charge 085002410001, created on 10 March 2015 (23 pages) |
10 March 2015 | Registration of charge 085002410001, created on 10 March 2015 (23 pages) |
17 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 May 2014 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 16 May 2014 (1 page) |
17 April 2014 | Registered office address changed from Office 1 Apsley House Upper Richmond Road London SW15 2SH United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Office 1 Apsley House Upper Richmond Road London SW15 2SH United Kingdom on 17 April 2014 (1 page) |
11 April 2014 | Appointment of Derringtons Limited as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Thomas Dunne as a director (1 page) |
11 April 2014 | Termination of appointment of Philip Wilkinson as a director (1 page) |
11 April 2014 | Termination of appointment of Philip Wilkinson as a director (1 page) |
11 April 2014 | Termination of appointment of Thomas Dunne as a director (1 page) |
11 April 2014 | Appointment of Derringtons Limited as a secretary (2 pages) |
2 August 2013 | Appointment of Mr Thomas Ciaron Dunne as a director (2 pages) |
2 August 2013 | Appointment of Mr Thomas Ciaron Dunne as a director (2 pages) |
2 August 2013 | Appointment of Mr Philip John Wilkinson as a director (2 pages) |
2 August 2013 | Appointment of Mr Philip John Wilkinson as a director (2 pages) |
26 July 2013 | Company name changed simply espresso LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed simply espresso LIMITED\certificate issued on 26/07/13
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|