THE ESPRESSO ROOM HOLDING COMPANY LTD
Status | ACTIVE |
Company No. | 07058620 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE ESPRESSO ROOM HOLDING COMPANY LTD is an active private limited company with number 07058620. It was incorporated 14 years, 7 months, 4 days ago, on 27 October 2009. The company address is 5203 Bagshaw Building 1 Wards Place, London, E14 9EJ, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 22 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2024
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 21 Sep 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 21 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 28 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Address
Type: AD01
New address: 5203 Bagshaw Building 1 Wards Place London E14 9EJ
Change date: 2022-06-02
Old address: C/O the Espresso Room 31 - 35 Great Ormond Street London WC1N 3HZ
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Dec 2020
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Daniel Bull
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Phlippe Christian Jacques Morel
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christophe Michel Pasik
Termination date: 2020-03-23
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christophe Michel Pasik
Cessation date: 2020-03-23
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippe Christian Jacques Morel
Termination date: 2020-09-01
Documents
Gazette filings brought up to date
Date: 15 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-21
Officer name: Mr Daniel Bull
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Christopher Michel Pasik
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christophe Michel Pasik
Documents
Resolution
Date: 31 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Christophe Michel Pasik
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Philippe Christian Jacques Morel
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: C/O the Espresso Room 31 - 35 Great Ormond Street London WC1N 3HZ
Old address: 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF
Change date: 2015-10-27
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-26
Officer name: Thomas Cummings
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morten Tjelum
Termination date: 2015-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Mr Philippe Christian Jacques Morel
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Morten Tjelum
Change date: 2013-06-20
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-20
Officer name: Mr Thomas Cummings
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2011
Action Date: 27 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Cummings
Change date: 2010-10-27
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Morten Tjelum
Change date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Address
Type: AD01
Old address: 10 Dover Street London W1S 4LQ England
Change date: 2009-12-11
Documents
Some Companies
113 ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DT
Number: | 11360194 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ONE KINGDOM STREET EAST CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 09954832 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGM PROPERTY DEVELOPMENTS LIMITED
THE HILL HOUSE KINGSHILL,BIGGLESWADE,SG18 9DR
Number: | 08251635 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE DUAL CONTROLS LIMITED
34 LINDALE MOUNT,WAKEFIELD,WF2 0BH
Number: | 08221247 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LAIRD STREET,,ML5 3LW
Number: | SC257997 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE SHARPLEY HEATH,STONE,ST15 8RG
Number: | 04556683 |
Status: | ACTIVE |
Category: | Private Limited Company |