UKBizDB.co.uk

THE ARABICA FOOD & SPICE RETAIL COMPANY LIMITED

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

This company is commonly known as The Arabica Food & Spice Retail Company Limited. The company was founded 15 years ago and was given the registration number 06632201. 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 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:THE ARABICA FOOD & SPICE RETAIL COMPANY LIMITED
Company Number:06632201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

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, United Kingdom, WC2H 9JQ

Director27 June 2008Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director18 September 2018Active
15, Kidderpore Avenue, London, NW3 7SF

Secretary27 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary27 June 2008Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director27 June 2008Active
36, Maysaloun Street, PO BOX 7474, Amman 11118,

Director27 June 2008Active
15, Kidderpore Avenue, London, NW3 7SF

Director27 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Director27 June 2008Active

People with Significant Control

Arabica Borough Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Paul Walters
Notified on:26 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:2nd Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW
Nature of control:
  • Significant influence or control
The Arabica Food & Spice Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Grosvenor Road, St. Albans, England, AL1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Address

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

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-09-30Incorporation

Memorandum articles.

Download
2018-09-30Resolution

Resolution.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Address

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

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.