Warning: file_put_contents(c/775bb07fc166c2944d6cb75790d0ca0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Arabica Food & Spice Company Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ARABICA FOOD & SPICE COMPANY LIMITED

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

This company is commonly known as The Arabica Food & Spice Company Limited. The company was founded 21 years ago and was given the registration number 04476839. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:THE ARABICA FOOD & SPICE COMPANY LIMITED
Company Number:04476839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Secretary01 July 2005Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 July 2005Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director30 August 2018Active
Dial House, Chislehurst Road Bickley, Bromley, BR1 2NJ

Secretary01 April 2003Active
87 Linwood Close, Camberwell, London, SE5 8UX

Secretary03 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 2002Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director03 July 2002Active
36, Maysaloon Street, PO BOX 7474, Amman, Jordan, 11118

Director09 September 2008Active
36 Maysaloon Street, PO BOX 7474, Amman, Jordan,

Director12 June 2007Active
Dial House, Chislehurst Road Bickley, Bromley, BR1 2NJ

Director01 April 2003Active
87 Linwood Close, Camberwell, London, SE5 8UX

Director03 July 2002Active
15, Kidderpore Avenue, London, NW3 7SF

Director05 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 2002Active

People with Significant Control

Mr James Paul Walters
Notified on:19 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-09-11Resolution

Resolution.

Download
2018-09-01Officers

Appoint person director company with name date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Address

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

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Address

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

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person secretary company with change date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Address

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

Download

Copyright © 2024. All rights reserved.