ESPRESSO LIMITED
Overview
Company Name | ESPRESSO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01845723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESPRESSO LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is ESPRESSO LIMITED located?
Registered Office Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street W1W 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESPRESSO LIMITED?
Company Name | From | Until |
---|---|---|
HEATHGATE RESTAURANTS LIMITED | Aug 28, 2002 | Aug 28, 2002 |
HEATHGATE RESTAURANTS PLC | Nov 20, 1984 | Nov 20, 1984 |
JORDANS 197 PUBLIC LIMITED COMPANY | Sep 04, 1984 | Sep 04, 1984 |
What are the latest accounts for ESPRESSO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for ESPRESSO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on Dec 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 26, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Adrian Walker as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richards as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Cafe Rouge Restaurants Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 06, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to May 28, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 29, 2016 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ESPRESSO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Adrian Rowland | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | Director, Cfo | 265227060001 | ||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
DAVID, Giles Matthew Oliver | Secretary | 1st Floor 163 Eversholt Street London NW1 1BU | 237559880001 | |||||||
FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | 31440290005 | ||||||
FRANKLIN, Robert Norman Carew | Secretary | 147 Middleton Road E8 4LL London | British | 37258120002 | ||||||
MANSIGANI, Mohan | Secretary | 1st Floor 163 Eversholt Street London NW1 1BU | British | Finance Director | 64318140001 | |||||
MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
BEKAY SECRETARIES LIMITED | Secretary | Conduit House 24 Conduit Place W2 1EP London | 56992480001 | |||||||
BARBOUR, Niel Paterson | Director | Church View Barn Loversall DN11 9DF Doncaster | British | Group Operation Director | 71423490001 | |||||
DAVID, Giles Matthew Oliver | Director | 1st Floor 163 Eversholt Street London NW1 1BU | England | British | Accountant | 187907210001 | ||||
DERKACH, John | Director | 1st Floor 163 Eversholt Street London NW1 1BU | United Kingdom | British | Ceo | 113885080002 | ||||
DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | Managing Dir Chain Restaurants | 98243170001 | ||||
JONES, Karen Elisabeth Dind | Director | 31 Rosehill Road SW18 2NY London | British | Operations Director | 47793260004 | |||||
MANSIGANI, Mohan | Director | 1st Floor 163 Eversholt Street London NW1 1BU | England | British | Finance Director | 64318140002 | ||||
MANSIGANI, Mohan | Director | 36 Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | Finance Director | 64318140001 | ||||
MORLEY, Harry Michael Charles | Director | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
MYERS, Roger | Director | Flat 16 9/11 Belsize Grove NW3 4UU London | British | Company Director | 56413030001 | |||||
PARSONS, James | Director | East Heath Road NW3 1AL London 17 United Kingdom | United Kingdom | British | Director | 98887110002 | ||||
RICHARDS, Stephen | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | Director | 187618040002 | ||||
ROSS, Lewis Ian | Director | 64 Elm Park Road SW3 6AU London | United Kingdom | British | Chartered Accountant | 8006590004 | ||||
SCOTT, Finlay Thomas Kennedy | Director | The Limes OX15 6NH Shenington Oxfordshire | United Kingdom | British | Company Director | 72912750001 | ||||
SPRAGG, James Forrester | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Director | 127602840002 | ||||
TURNER, Graham | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Chief Executive | 59209570004 | ||||
WARNER, Sophie Jane | Director | 7 Melrose Terrace W6 7RL London | United Kingdom | British | Commercial Director | 49748240001 | ||||
WILLIAMS, Gavin Laurence | Director | 2 Greenwood Road KT7 0DY Thames Ditton Surrey | British | Director | 54736710002 | |||||
WRIGHT, Nicholas David | Director | Kilby House Danesbury Park Road AL6 9SF Welwyn Garden City Herts | British | Finance Director | 77805390001 |
Who are the persons with significant control of ESPRESSO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cafe Rouge Restaurants Limited | Apr 06, 2016 | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ESPRESSO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | May 31, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ESPRESSO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 30, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jul 25, 2007 Delivered On Jul 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Feb 19, 2007 Delivered On Feb 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned contracts, insurances, present and future real property, book debts, bank accounts, intellectual property, investments, plant and machinery flaoting charge undertaking and all assets other than the loan note account present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 25, 2006 Delivered On Jun 09, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and amendment | Created On Apr 28, 2005 Delivered On May 10, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Apr 28, 2005 Delivered On May 10, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the present and future right,title and interest of the company in and to the following assets which are at any time owned by the company the property,all licences,plant and machinery,all computers,vehicles,office equipment and other equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture | Created On Aug 28, 2002 Delivered On Sep 10, 2002 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 20A winchester street, basingstoke t/no. HP536633 and unit 1 bishops wharf, 39 and 49 parkgate road t/no. TGL104043 and 296/298 high street, berkhamsted t/no. HD351012. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 25, 1995 Delivered On Apr 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 03, 1993 Delivered On Feb 11, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property situate at 6/7 south grove, highgate, london N6 t/no. NGL525834 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 29, 1993 Delivered On Feb 09, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a restaurant unit, lancer square, 28A kensington church street, london W8 t/no. BGL2254 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 22, 1992 Delivered On Jun 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H--6/7 south grove high gate,london N.6.t/no.ngl 525834 and the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rectification of deed of accession to a guarantee and composite debenture | Created On Aug 02, 1991 Delivered On Aug 05, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a guarantee and composite debenture dated 2-4-90 and amended on 24-5-91 | |
Short particulars Floating charge over please see 395 for full details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession registered pursuant to an order of court dated 24/6/91 | Created On May 13, 1991 Delivered On Jul 02, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a guarantee and composite debenture d/d 2/4/90 as amended by an amending guarantee and composite debenture dated 24/5/91 | |
Short particulars By way of legal mortgage all that freehold property situate at and k/a 6 & 7 south grove, highgate, london N6 t/no ngl 525834 with all buildings & fixtures undertaking and all property and assets present and future including goodwill uncalled capital (please see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 20, 1985 Delivered On May 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a or being 16,16A,18,18A montpelier vale blackheath london SE3 title no: sgl 228637. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 20, 1985 Delivered On May 21, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 6 & 7 south grove, highgate, london N6. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0