ESPRESSO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameESPRESSO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01845723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESPRESSO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATHGATE RESTAURANTS LIMITEDAug 28, 2002Aug 28, 2002
    HEATHGATE RESTAURANTS PLCNov 20, 1984Nov 20, 1984
    JORDANS 197 PUBLIC LIMITED COMPANYSep 04, 1984Sep 04, 1984

    What are the latest accounts for ESPRESSO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for ESPRESSO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 26, 2019

    2 pagesAA

    Appointment of Mr Adrian Walker as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Stephen Richards as a director on Apr 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Notification of Cafe Rouge Restaurants Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 06, 2018

    2 pagesPSC09

    Full accounts made up to May 28, 2017

    16 pagesAA

    Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017

    1 pagesTM01

    Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017

    2 pagesAP03

    Appointment of Giles Matthew Oliver David as a director on Jun 21, 2017

    2 pagesAP01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 29, 2016

    20 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 1,400,000
    SH01

    Who are the officers of ESPRESSO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritishDirector, Cfo265227060001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    DAVID, Giles Matthew Oliver
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Secretary
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    237559880001
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    FRANKLIN, Robert Norman Carew
    147 Middleton Road
    E8 4LL London
    Secretary
    147 Middleton Road
    E8 4LL London
    British37258120002
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Secretary
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    BritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    BEKAY SECRETARIES LIMITED
    Conduit House 24 Conduit Place
    W2 1EP London
    Secretary
    Conduit House 24 Conduit Place
    W2 1EP London
    56992480001
    BARBOUR, Niel Paterson
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    Director
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    BritishGroup Operation Director71423490001
    DAVID, Giles Matthew Oliver
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    EnglandBritishAccountant187907210001
    DERKACH, John
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    United KingdomBritishCeo113885080002
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Dir Chain Restaurants98243170001
    JONES, Karen Elisabeth Dind
    31 Rosehill Road
    SW18 2NY London
    Director
    31 Rosehill Road
    SW18 2NY London
    BritishOperations Director47793260004
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    EnglandBritishFinance Director64318140002
    MANSIGANI, Mohan
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    MYERS, Roger
    Flat 16 9/11 Belsize Grove
    NW3 4UU London
    Director
    Flat 16 9/11 Belsize Grove
    NW3 4UU London
    BritishCompany Director56413030001
    PARSONS, James
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    Director
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    United KingdomBritishDirector98887110002
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritishDirector187618040002
    ROSS, Lewis Ian
    64 Elm Park Road
    SW3 6AU London
    Director
    64 Elm Park Road
    SW3 6AU London
    United KingdomBritishChartered Accountant8006590004
    SCOTT, Finlay Thomas Kennedy
    The Limes
    OX15 6NH Shenington
    Oxfordshire
    Director
    The Limes
    OX15 6NH Shenington
    Oxfordshire
    United KingdomBritishCompany Director72912750001
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishDirector127602840002
    TURNER, Graham
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Executive59209570004
    WARNER, Sophie Jane
    7 Melrose Terrace
    W6 7RL London
    Director
    7 Melrose Terrace
    W6 7RL London
    United KingdomBritishCommercial Director49748240001
    WILLIAMS, Gavin Laurence
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    Director
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    BritishDirector54736710002
    WRIGHT, Nicholas David
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    Director
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    BritishFinance Director77805390001

    Who are the persons with significant control of ESPRESSO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Apr 06, 2016
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00425057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ESPRESSO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017May 31, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • May 30, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • May 30, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • May 30, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC the "Security Agent"
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC ( the Security Agent)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited
    Transactions
    • Feb 09, 1993Registration of a charge (395)
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • County Natwest Limited
    Transactions
    • Jun 03, 1992Registration of a charge (395)
    • Feb 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • British & Commonwealth Merchant Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • British and Commonwealth Merchant Bank PLC
    Transactions
    • Jul 02, 1991Registration of a charge
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 1985Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 21, 1985Registration of a charge
    • Jun 03, 1992Statement of satisfaction of a charge in full or part (403a)

    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