ESPRESSO LIMITED
HEATHGATE RESTAURANTS LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 01845723
Status Active
Incorporation Date 4 September 1984
Company Type Private Limited Company
Address 1ST FLOOR 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,400,000 ; Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW; Register inspection address has been changed to 5 New Street Square London EC4A 3TW. The most likely internet sites of ESPRESSO LIMITED are www.espresso.co.uk, and www.espresso.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Espresso Limited is a Private Limited Company. The company registration number is 01845723. Espresso Limited has been working since 04 September 1984. The present status of the company is Active. The registered address of Espresso Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary BEKAY SECRETARIES LIMITED has been resigned. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary FRANKLIN, Robert Norman Carew has been resigned. Secretary MANSIGANI, Mohan has been resigned. Secretary MORLEY, Harry Michael Charles has been resigned. Director BARBOUR, Niel Paterson has been resigned. Director DERKACH, John has been resigned. Director JOHNSON, Michael Andrew has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director MANSIGANI, Mohan has been resigned. Director MANSIGANI, Mohan has been resigned. Director MORLEY, Harry Michael Charles has been resigned. Director MYERS, Roger has been resigned. Director PARSONS, James has been resigned. Director ROSS, Lewis Ian has been resigned. Director SCOTT, Finlay Thomas Kennedy has been resigned. Director TURNER, Graham has been resigned. Director WARNER, Sophie Jane has been resigned. Director WILLIAMS, Gavin Laurence has been resigned. Director WRIGHT, Nicholas David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Resigned Directors

Secretary
BEKAY SECRETARIES LIMITED
Resigned: 20 September 1996

Secretary
BUXTON SMITH, Maria Rita
Resigned: 31 May 2002
Appointed Date: 03 March 2000

Secretary
FENTON, Nicola Jane
Resigned: 18 December 1997
Appointed Date: 20 September 1996

Secretary
FRANKLIN, Robert Norman Carew
Resigned: 03 March 2000
Appointed Date: 18 December 1997

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005

Secretary
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002

Director
BARBOUR, Niel Paterson
Resigned: 31 May 2002
Appointed Date: 10 August 2000
67 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Director
JOHNSON, Michael Andrew
Resigned: 30 July 2001
Appointed Date: 30 September 1998
69 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 28 August 1998
69 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 17 January 2005
67 years old

Director
MANSIGANI, Mohan
Resigned: 31 May 2002
Appointed Date: 10 August 2000
67 years old

Director
MORLEY, Harry Michael Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002
60 years old

Director
MYERS, Roger
Resigned: 01 December 1997
77 years old

Director
PARSONS, James
Resigned: 01 August 2012
Appointed Date: 17 January 2005
65 years old

Director
ROSS, Lewis Ian
Resigned: 02 October 1998
Appointed Date: 16 September 1993
74 years old

Director
SCOTT, Finlay Thomas Kennedy
Resigned: 17 January 2005
Appointed Date: 28 June 2002
72 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 17 January 2005
62 years old

Director
WARNER, Sophie Jane
Resigned: 10 August 2000
Appointed Date: 20 September 1996
67 years old

Director
WILLIAMS, Gavin Laurence
Resigned: 17 January 2005
Appointed Date: 31 May 2002
69 years old

Director
WRIGHT, Nicholas David
Resigned: 30 November 2001
Appointed Date: 30 July 2001
68 years old

ESPRESSO LIMITED Events

24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,400,000

13 Jun 2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
13 Jun 2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016
Full accounts made up to 31 May 2015
21 Dec 2015
Company name changed heathgate restaurants LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14

...
... and 198 more events
29 Sep 1987
Return made up to 28/08/87; full list of members

27 May 1987
Company type changed from pri to PLC

09 Oct 1986
Full accounts made up to 29 December 1985
30 May 1986
Return made up to 10/04/86; full list of members

10 Jan 1985
Listing of particulars

ESPRESSO LIMITED Charges

30 September 2014
Charge code 0184 5723 0015
Delivered: 3 October 2014
Status: Satisfied on 30 May 2015
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Fixed and floating security document
Delivered: 31 July 2007
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: All its right, title and interest in and to the assigned…
19 February 2007
Fixed and floating security document
Delivered: 22 February 2007
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: The assigned contracts, insurances, present and future real…
25 May 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC the "Security Agent"
Description: All property,first fixed charge all other property,all…
28 April 2005
Deed of accession and amendment
Delivered: 10 May 2005
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC ( the Security Agent)
Description: A grant of security over all security interests and…
28 April 2005
Deed of accession
Delivered: 10 May 2005
Status: Satisfied on 25 January 2007
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: All the present and future right,title and interest of the…
28 August 2002
Deed of accession to a composite guarantee and debenture
Delivered: 10 September 2002
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: 20A winchester street, basingstoke t/no. HP536633 and unit…
25 April 1995
Mortgage debenture
Delivered: 28 April 1995
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1993
Legal mortgage
Delivered: 11 February 1993
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at 6/7 south grove, highgate, london…
29 January 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 31 July 1996
Persons entitled: County Natwest Limited
Description: Property k/a restaurant unit, lancer square, 28A kensington…
22 May 1992
Mortgage debenture
Delivered: 3 June 1992
Status: Satisfied on 18 February 1994
Persons entitled: County Natwest Limited
Description: F/H--6/7 south grove high gate,london N.6.t/no.ngl 525834…
2 August 1991
Deed of rectification of deed of accession to a guarantee and composite debenture
Delivered: 5 August 1991
Status: Satisfied on 22 May 2002
Persons entitled: British & Commonwealth Merchant Bank PLC
Description: Floating charge over please see 395 for full details…
13 May 1991
Deed of accession registered pursuant to an order of court dated 24/6/91
Delivered: 2 July 1991
Status: Satisfied on 22 May 2002
Persons entitled: British and Commonwealth Merchant Bank PLC
Description: By way of legal mortgage all that freehold property situate…
20 May 1985
Legal charge
Delivered: 28 May 1985
Status: Satisfied on 22 December 1990
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being 16,16A,18,18A montpelier vale…
20 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied on 3 June 1992
Persons entitled: Barclays Bank PLC
Description: F/H - 6 & 7 south grove, highgate, london N6.