Company NameFlavours Coffee Bar Limited
DirectorsMichael Flynn and Sandra Carolina Marchese
Company StatusActive
Company Number09333836
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Michael Flynn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Limpsfield Road
Warlingham
CR6 9HA
Director NameMrs Sandra Carolina Marchese
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Limpsfield Road
Warlingham
CR6 9HA

Location

Registered Address409 Limpsfield Road
Warlingham
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Shareholders

50 at £1Michael Flynn
50.00%
Ordinary
50 at £1Sandra Carolina Marchese
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 May 2017Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE to 409 Limpsfield Road Warlingham CR6 9HA on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE to 409 Limpsfield Road Warlingham CR6 9HA on 30 May 2017 (1 page)
24 May 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
24 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 May 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
24 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)