GOURMET COFFEE BAR AND KITCHEN LIMITED

40 Queen Anne Street, London, W1G 9EL
StatusACTIVE
Company No.06222631
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062226310003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 507 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 28 Sep 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-05

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-24

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Frederick Garnell

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Victor Barrett

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-01-08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH01

Capital : 298 GBP

Date: 2014-01-08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-24

Capital : 98 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2013-07-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca kannreuther

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth garnell / 23/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GREATARCH LTD

199 MAIN ROAD,ROMFORD,RM2 5EL

Number:03278001
Status:ACTIVE
Category:Private Limited Company

IDFOLAMS VENTURES LTD

19 MAGNETIC CRESCENT,MIDDLESEX,EN3 7FH

Number:09154116
Status:ACTIVE
Category:Private Limited Company

K.T.C. LIMITED

UNIT M,BIRMINGHAM ROAD,KIDDERMINSTER,DY10 2RN

Number:02812744
Status:LIQUIDATION
Category:Private Limited Company

ONE PENNY MOBILE LTD

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

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