ESPRESSO UK LIMITED
Overview
Company Name | ESPRESSO UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03012988 |
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 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 Address | No |
What were the previous names of ESPRESSO UK LIMITED?
Company Name | From | Until |
---|---|---|
HANDYMINSTER LIMITED | Jan 23, 1995 | Jan 23, 1995 |
What are the latest accounts for ESPRESSO UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for ESPRESSO UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
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 | ||
Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to May 26, 2019 | 13 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 Sep 15, 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 | ||
Full accounts made up to May 27, 2018 | 15 pages | AA | ||
Confirmation statement made on Sep 15, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to May 28, 2017 | 15 pages | AA | ||
Confirmation statement made on Sep 15, 2017 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 Sep 15, 2017 | 2 pages | PSC09 | ||
Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017 | 1 pages | TM01 | ||
Who are the officers of ESPRESSO UK 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 NW1 1BU London | 237559840001 | |||||||
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 NW1 1BU London | British | Finance Director | 64318140001 | |||||
MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
BEKAY SECRETARIES LIMITED | Secretary | Conduit House 24 Conduit Place W2 1EP London | 56992480001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
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 NW1 1BU London | England | British | Accountant | 187907210001 | ||||
DERKACH, John | Director | 1st Floor 163 Eversholt Street NW1 1BU London | 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 | ||||
EASTON, Hamish Charles Rickard | Director | 32 Kersley Street SW11 4PT London | British | Investment Analyst | 39081580001 | |||||
JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | Managing Director Chain Restau | 98243170001 | ||||
JONES, Karen Elisabeth Dind | Director | 31 Rosehill Road SW18 2NY London | British | Managing Dir | 47793260004 | |||||
MANSIGANI, Mohan | Director | 1st Floor 163 Eversholt Street NW1 1BU London | 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 | ||||
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 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ESPRESSO UK 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 UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 15, 2016 | Sep 15, 2016 | 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 UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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
|
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