ESPRESSO DESIGN LIMITED

149 St. John's Hill, London, SW11 1TQ
StatusACTIVE
Company No.05980182
CategoryPrivate Limited Company
Incorporated27 Oct 2006
Age17 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ESPRESSO DESIGN LIMITED is an active private limited company with number 05980182. It was incorporated 17 years, 6 months, 21 days ago, on 27 October 2006. The company address is 149 St. John's Hill, London, SW11 1TQ.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Andrew Hamilton-Barr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-16

Officer name: Mrs Samantha Gates

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Gates

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-17

Psc name: James Duncan Ramsay

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Hamilton-Barr

Cessation date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Gates

Cessation date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamilton-Barr Holdings Ltd

Notification date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duncan Ramsay

Termination date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059801820001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059801820001

Charge creation date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr James Duncan Ramsay

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 04 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-04

Officer name: Andrew Hamilton-Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hamilton-Barr

Change date: 2013-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hamilton-Barr

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-19

Officer name: Andrew Hamilton-Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: 20 Greatchesters, Bancroft Milton Keynes Buckinghamshire MK13 0PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hamilton-Barr

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Feb 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-02-01

Officer name: Andrew Barr

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Duncan Ramsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/09\gbp si 90@1=90\gbp ic 10/100\

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEYCARE LIMITED

21 STATION ROAD,FOLKESTONE,CT18 8HQ

Number:03619812
Status:ACTIVE
Category:Private Limited Company

FLAIRSHARE LIMITED

7 RIGAULT ROAD,LONDON,SW6 4JJ

Number:02281382
Status:ACTIVE
Category:Private Limited Company

JRS PHARMACIES LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:07778576
Status:ACTIVE
Category:Private Limited Company

M2C2 (HOLDINGS) LIMITED

UNIT 24.3 AMBER BUSINESS CENTRE, GREENHILL LANE,ALFRETON,DE55 4BR

Number:05474434
Status:ACTIVE
Category:Private Limited Company

PINK DUCK LONDON LTD

22 UPPER TACHBROOK STREET,LONDON,SW1V 1SH

Number:11516776
Status:ACTIVE
Category:Private Limited Company

SAINTS SERVERS LIMITED

11 CLIFTON ROAD,WINCHESTER,SO22 5BP

Number:05028911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source