Warning: file_put_contents(c/9e99205337c1efa08c74a4693859f6ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Espresso Room London Ltd, WC1N 3HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ESPRESSO ROOM LONDON LTD

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

This company is commonly known as The Espresso Room London Ltd. The company was founded 13 years ago and was given the registration number 07682379. The firm's registered office is in LONDON. You can find them at C/o The Espresso Room, 31 - 35 Great Ormond Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE ESPRESSO ROOM LONDON LTD
Company Number:07682379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o The Espresso Room, 31 - 35 Great Ormond Street, London, England, WC1N 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-35, Great Ormond Street, London, England, WC1N 3HZ

Director21 February 2018Active
Third Floor North, Dukes Court 32 Duke Street, St James's, England, SW1Y 6DF

Director24 June 2011Active
C/O The Espresso Room, 31 - 35 Great Ormond Street, London, England, WC1N 3HZ

Director26 January 2015Active
45, Rue Roger Salengro, Antony 92160, France,

Director08 December 2016Active
Third Floor North, Dukes Court 32 Duke Street, St James's, England, SW1Y 6DF

Director24 June 2011Active

People with Significant Control

Mr Daniel Michael Bull
Notified on:21 February 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:31-35, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Significant influence or control
Mr Philippe Morel
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:French
Country of residence:Italy
Address:Strada Costiera, 40, Trieste 34136, Italy,
Nature of control:
  • Significant influence or control
Mr Christopher Pasik
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:French
Country of residence:France
Address:45, Rue Roger Salengro, 92160 Antony, France,
Nature of control:
  • Significant influence or control
Trcu Food Concepts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O The Espresso Room, 31-35 Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-06-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-02Address

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

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.