COSTA BEIJING LIMITED
Overview
Company Name | COSTA BEIJING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06190419 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COSTA BEIJING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COSTA BEIJING LIMITED located?
Registered Office Address | 3 Knaves Beech Business Centre Davies Way Loudwater HP10 9QR High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COSTA BEIJING LIMITED?
Company Name | From | Until |
---|---|---|
WHITBREAD PUB RESTAURANTS HOLDING COMPANY LIMITED | Mar 28, 2007 | Mar 28, 2007 |
What are the latest accounts for COSTA BEIJING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COSTA BEIJING LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for COSTA BEIJING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Suzanne Werner as a secretary | 3 pages | RP04AP03 | ||||||
Appointment of Suzanne Werner as a secretary on Jun 30, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||
Director's details changed for Mr Mounsef Otarid on Jul 01, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Adrian Ernest Cook as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||
Appointment of Philippe Dirk M. Schaillee as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR | 1 pages | AD02 | ||||||
Appointment of Mr Mounsef Otarid as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Adrian Ernest Cook as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on Jan 10, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||
Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 03, 2022 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 09, 2021
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||
Termination of appointment of Bryan Keith Treadway as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021 | 1 pages | TM02 | ||||||
Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021 | 2 pages | AP03 | ||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Bryan Keith Treadway as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||
Who are the officers of COSTA BEIJING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WERNER, Suzanne | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 337540370001 | |||||||
CROOKALL, Jonathan Mark | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | Chief People Officer | 132778420001 | ||||
OTARID, Mounsef | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | American | Director | 298905630002 | ||||
SCHAILLEE, Philippe Dirk M. | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | Netherlands | Belgian | Director | 308680130001 | ||||
FAIRHURST, Russell William | Secretary | 37 Windermere Road Muswell Hill N10 2RD London | British | 44556020003 | ||||||
LOWRY, Darren Clive | Secretary | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | 197724200001 | |||||||
SAVJANI, Sunita | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 282623220001 | |||||||
BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | Company Secretary | 14044440005 | ||||
COOK, Adrian Ernest | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | Director | 291137910001 | ||||
DERKACH, John | Director | Albert Terrace Mews NW1 7TA London 20 | United Kingdom | British | Managing Director | 113885080002 | ||||
FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | Solicitor | 44556020003 | ||||
HIGHFIELD, Sarah Louise | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | Finance Director | 197724250001 | ||||
MARSHALL, Andrew John | Director | Yew Lodge Perryfield Road Southgate RH11 8AA Crawley West Sussex | United Kingdom | British | Director | 109616510001 | ||||
MCDONALD, Gillian Clare | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | Director | 265351430001 | ||||
PAUL, Dominic James | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | Managing Director | 269740810001 | ||||
PRICE, Matthew John | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Company Director | 136221640001 | ||||
ROGERS, Christopher Charles Bevan | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Director | 34678510004 | ||||
SELJEFLOT, Katherine Joanna | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | Director | 218493760001 | ||||
TREADWAY, Bryan Keith | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United States | American | Director | 281358630001 | ||||
WOODHOUSE, Loraine | Director | Flat 206 Pacific Wharf Rotherhithe Street SE16 5QF London | British | Director | 101533500001 | |||||
WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055530004 | |||||||
WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98084330003 |
Who are the persons with significant control of COSTA BEIJING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Costa International Limited | Apr 06, 2016 | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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