UKBizDB.co.uk

COFFEE AT 78 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coffee At 78 Limited. The company was founded 8 years ago and was given the registration number 10124344. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:COFFEE AT 78 LIMITED
Company Number:10124344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:The Fold, 114 Station Road, Sidcup, Kent, United Kingdom, DA15 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Raisbeck Court, 28 Rosendale Road, West Dulwich, United Kingdom, SE21 8DR

Secretary01 March 2018Active
14 Raisbeck Court, 28 Rosendale Road, West Dulwich, United Kingdom, SE21 8DR

Director20 April 2016Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director14 April 2016Active
191 Ridgeway Drive, Bromley, United Kingdom, BR1 5BX

Director14 April 2016Active

People with Significant Control

Porters Holdings Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:163 Welcomes Road, Kenley, United Kingdom, CR8 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Nathan Lyons
Notified on:14 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Bora Esen
Notified on:14 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:191 Ridgeway Drive, Bromley, United Kingdom, BR1 5BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2021-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person secretary company with change date.

Download
2018-03-28Officers

Appoint person secretary company with name date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.