ESPRESSO LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY GILES DAVID

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ADRIAN WALKER

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GILES DAVID

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JAMES FORRESTER SPRAGG

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAFE ROUGE RESTAURANTS LIMITED

View Document

06/06/186 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 28/05/17

View Document

05/09/175 September 2017 SECRETARY APPOINTED GILES MATTHEW OLIVER DAVID

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUBLEDAY

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 29/05/16

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1613 June 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED HEATHGATE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/156 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018457230015

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 01/06/14

View Document

16/10/1416 October 2014 ADOPT ARTICLES 29/09/2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018457230015

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

09/08/129 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 29/05/11

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/05/10

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 24/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 25/05/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 27/05/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/072 February 2007 COMPANY BUSINESS 22/01/07

View Document

02/02/072 February 2007 APPROVE ACCOUNTS 22/01/07

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 28/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 AUDITORS RESIGNATION

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 29/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 03/07/03; CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/0228 August 2002 REREG PLC-PRI 30/07/02

View Document

28/08/0228 August 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/08/029 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHITBREAD PLC CHISWELL STREET LONDON EC1Y 4SD

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 AUDITOR'S RESIGNATION

View Document

26/11/9726 November 1997 AUDITOR'S RESIGNATION

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 01/03/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: FIRST FLOOR 45 CRAWFORD PLACE LONDON W1H 1HX

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: 21 DEVONSHIRE STREET LONDON W1N 1FN

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 03/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 21 DEVONSHIRE STREET LONDON W1N 1FN

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 21 DEVONSHIRE STREET LONDON W1N 2DA

View Document

20/03/9120 March 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 25/26 ALBEMARLE STREET LONDON W1X 3FA

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 AUDITOR'S RESIGNATION

View Document

14/01/9114 January 1991 TRANSFER OF SHARES 08/01/91

View Document

22/12/9022 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 RETURN MADE UP TO 03/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 28/12/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 RETURN MADE UP TO 24/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 260489

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 29/12/88

View Document

18/04/8918 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 RETURN MADE UP TO 02/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 27/12/87

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

27/05/8727 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

10/01/8510 January 1985 LISTING OF PARTICULARS

View Document


More Company Information