ESPRESSO UK 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 UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03012988
    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 UK LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is ESPRESSO UK 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 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANDYMINSTER LIMITEDJan 23, 1995Jan 23, 1995

    What are the latest accounts for ESPRESSO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for ESPRESSO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

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

    1 pagesTM01

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    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

    Audit exemption subsidiary accounts made up to May 26, 2019

    13 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    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 Sep 15, 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

    Full accounts made up to May 27, 2018

    15 pagesAA

    Confirmation statement made on Sep 15, 2018 with updates

    4 pagesCS01

    Full accounts made up to May 28, 2017

    15 pagesAA

    Confirmation statement made on Sep 15, 2017 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 Sep 15, 2017

    2 pagesPSC09

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

    1 pagesTM01

    Who are the officers of ESPRESSO UK 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
    NW1 1BU London
    Secretary
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    237559840001
    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
    NW1 1BU London
    Secretary
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    BritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    BEKAY SECRETARIES LIMITED
    Conduit House 24 Conduit Place
    W2 1EP London
    Secretary
    Conduit House 24 Conduit Place
    W2 1EP London
    56992480001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    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
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    EnglandBritishAccountant187907210001
    DERKACH, John
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    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
    EASTON, Hamish Charles Rickard
    32 Kersley Street
    SW11 4PT London
    Director
    32 Kersley Street
    SW11 4PT London
    BritishInvestment Analyst39081580001
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director Chain Restau98243170001
    JONES, Karen Elisabeth Dind
    31 Rosehill Road
    SW18 2NY London
    Director
    31 Rosehill Road
    SW18 2NY London
    BritishManaging Dir47793260004
    MANSIGANI, Mohan
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    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
    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
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ESPRESSO UK 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 UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Sep 15, 2016The 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 UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 31, 2002
    Delivered On Jun 11, 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; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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
    • Jun 11, 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)

    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