UKBizDB.co.uk

THE LONDON CUPPA LIMITED

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

This company is commonly known as The London Cuppa Limited. The company was founded 23 years ago and was given the registration number 04090561. The firm's registered office is in LONDON. You can find them at 22 Percival Road, , London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:THE LONDON CUPPA LIMITED
Company Number:04090561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:22 Percival Road, London, England, SW14 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summer Bank Works, Washington Street, Stoke-On-Trent, England, ST6 6AJ

Director31 December 2020Active
22 Percival Road, East Sheen, London, SW14 7QE

Director22 April 2003Active
3, Tooke Close, Pinner, England, HA5 4TJ

Secretary16 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 October 2000Active
3, Tooke Close, Pinner, England, HA5 4TJ

Director16 October 2000Active
Brock House Heath Ride, Finchampstead, Wokingham, RG11 3QN

Director16 October 2000Active
120 East Road, London, N1 6AA

Nominee Director16 October 2000Active
Pine Lodge, Holly Bush Lane, Iver, SL0 0JU

Director22 April 2003Active
20 Colne Avenue, West Drayton, UB7 7AL

Director16 October 2000Active

People with Significant Control

Mr Stephen John Murray
Notified on:31 December 2020
Status:Active
Date of birth:February 1960
Nationality:British,American
Country of residence:England
Address:Summer Bank Works, Washington Street, Stoke-On-Trent, England, ST6 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Alan Donald Perkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:22, Percival Road, London, England, SW14 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Philippou
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:39, Shaldon Way, Walton-On-Thames, England, KT12 3DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.