ESPRESSA MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03759092
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-05-01 GBP 2 . The most likely internet sites of ESPRESSA MANAGEMENT LIMITED are www.espressamanagement.co.uk, and www.espressa-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Espressa Management Limited is a Private Limited Company. The company registration number is 03759092. Espressa Management Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Espressa Management Limited is 11 Laura Place Bath Ba2 4bl. The company`s financial liabilities are £65.79k. It is £-65.88k against last year. The cash in hand is £23.05k. It is £-36.11k against last year. And the total assets are £172.83k, which is £-16.18k against last year. HALL, Julie is a Secretary of the company. HALL, Julie is a Director of the company. HALL, Lees is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


espressa management Key Finiance

LIABILITIES £65.79k
-51%
CASH £23.05k
-62%
TOTAL ASSETS £172.83k
-9%
All Financial Figures

Current Directors

Secretary
HALL, Julie
Appointed Date: 15 March 2000

Director
HALL, Julie
Appointed Date: 15 March 2000
74 years old

Director
HALL, Lees
Appointed Date: 15 March 2000
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2000
Appointed Date: 26 April 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2000
Appointed Date: 26 April 1999

ESPRESSA MANAGEMENT LIMITED Events

03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 July 2014
07 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2

...
... and 48 more events
10 Apr 2000
New director appointed
07 Apr 2000
Secretary resigned
07 Apr 2000
Director resigned
21 Mar 2000
Registered office changed on 21/03/00 from: 788 finchley road london NW11 7TJ
26 Apr 1999
Incorporation

ESPRESSA MANAGEMENT LIMITED Charges

25 November 2013
Charge code 0375 9092 0010
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 November 2013
Charge code 0375 9092 0009
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 station parade sanderstead road south croydon t/no…
25 November 2013
Charge code 0375 9092 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 chatsworth road croydon t/no SGL626286. Notification of…
13 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 mayfield road sanderstead south croydon t/no SY253135…
5 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 30 November 2013
Persons entitled: National Westminster Bank PLC
Description: 74 mayfield road sanderstead south croydon surrey t/no…
12 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 campden road, croydon, surrey. By way of fixed charge…
25 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 6 station parade sanderstead road…
22 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 20 November 2013
Persons entitled: National Westminster Bank PLC
Description: 51 brigstock road thornton heath. By way of fixed charge…
22 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 chatsworth road croydon surrey t/no:…