GOURMET COFFEE BAR AND KITCHEN LIMITED
Status | ACTIVE |
Company No. | 06222631 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
GOURMET COFFEE BAR AND KITCHEN LIMITED is an active private limited company with number 06222631. It was incorporated 17 years, 1 month, 11 days ago, on 23 April 2007. The company address is 40 Queen Anne Street, London, W1G 9EL.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 24 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Notification of a person with significant control
Date: 23 Jan 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-16
Psc name: Adrenalin Trading Limited
Documents
Cessation of a person with significant control
Date: 23 Jan 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Endorphin Holdings Limited
Cessation date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Mr Nicholas Frederick Garnell
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Elizabeth Bridget Garnell
Documents
Change person secretary company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Frederick Garnell
Change date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-13
Psc name: Endorphin Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom
New address: 40 Queen Anne Street London W1G 9EL
Change date: 2018-01-04
Documents
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Jan 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062226310003
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change person secretary company with change date
Date: 06 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-01
Officer name: Nicholas Frederick Garnell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 16 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-16
Charge number: 062226310003
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
New address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP
Old address: Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP
Change date: 2016-08-26
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 05 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-05
Capital : 507 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 05 Oct 2015
Action Date: 05 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-05
Capital : 507.00 GBP
Documents
Capital alter shares consolidation
Date: 28 Sep 2015
Action Date: 05 Aug 2015
Category: Capital
Type: SH02
Date: 2015-08-05
Documents
Capital name of class of shares
Date: 28 Aug 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 05 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-05
Charge number: 062226310002
Documents
Capital alter shares subdivision
Date: 24 Apr 2015
Action Date: 24 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-24
Documents
Capital alter shares subdivision
Date: 17 Mar 2015
Action Date: 24 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Frederick Garnell
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Victor Barrett
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Capital allotment shares
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-01-08
Documents
Capital allotment shares
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Capital
Type: SH01
Capital : 298 GBP
Date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Capital allotment shares
Date: 08 Aug 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-24
Capital : 98 GBP
Documents
Capital allotment shares
Date: 16 Jul 2013
Action Date: 09 Jul 2013
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2013-07-09
Documents
Capital allotment shares
Date: 16 Apr 2013
Action Date: 10 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-10
Capital : 98.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Certificate change of name company
Date: 18 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed L.K. gourmet LIMITED\certificate issued on 18/01/12
Documents
Change of name notice
Date: 18 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Bridget Garnell
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Bridget Garnell
Change date: 2010-09-16
Documents
Change person secretary company with change date
Date: 20 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-16
Officer name: Nicholas Frederick Garnell
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Old address: Stanhope House Mark Rake Bromborough Wirral CH62 2DN
Change date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rebecca kannreuther
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth garnell / 23/04/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
Documents
Legacy
Date: 01 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMMISSIONING WATER TREATMENT SPECIALIST LIMITED
C/O JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG
Number: | 08210429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
199 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 03278001 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MAGNETIC CRESCENT,MIDDLESEX,EN3 7FH
Number: | 09154116 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M,BIRMINGHAM ROAD,KIDDERMINSTER,DY10 2RN
Number: | 02812744 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NETWORK HQ 508 EDGWARE ROAD,LONDON,NW9 5AB
Number: | 10368039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COCK INN (OUGHTIBRIDGE) LTD
5 BRIDGE HILL,SHEFFIELD,S35 0FL
Number: | 08568962 |
Status: | ACTIVE |
Category: | Private Limited Company |