CAPITAL COFFEE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 5NU

Company number 03133207
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address UNIT 3 HARRINGTON WAY, WARSPITE ROAD, LONDON, SE18 5NU
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of CAPITAL COFFEE LIMITED are www.capitalcoffee.co.uk, and www.capital-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Beckenham Hill Rail Station is 5.4 miles; to Barbican Rail Station is 6.4 miles; to Bickley Rail Station is 6.4 miles; to Blackhorse Road Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Coffee Limited is a Private Limited Company. The company registration number is 03133207. Capital Coffee Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Capital Coffee Limited is Unit 3 Harrington Way Warspite Road London Se18 5nu. . DE VRIJ, Annabel is a Secretary of the company. LEGG, Konrad Patrick is a Director of the company. MAYNARD, Jeremy Stephen Philip is a Director of the company. Secretary BIRKLE, Christopher William has been resigned. Secretary CLAYTON-GALE, Michael Austin has been resigned. Secretary FOX, Mary Teresa has been resigned. Secretary HAMMOND, Karen Mary has been resigned. Secretary PINO, Louisa Elizabeth has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRKLE, Christopher William has been resigned. Director CLAYTON GALE, Michael Austin has been resigned. Director ENRIGHT, Linda Rose has been resigned. Director LEGG, Konrad Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOCKLEY, Bryan Alan has been resigned. The company operates in "Production of coffee and coffee substitutes".


Current Directors

Secretary
DE VRIJ, Annabel
Appointed Date: 23 October 2012

Director
LEGG, Konrad Patrick
Appointed Date: 31 October 2008
81 years old

Director
MAYNARD, Jeremy Stephen Philip
Appointed Date: 01 October 2015
71 years old

Resigned Directors

Secretary
BIRKLE, Christopher William
Resigned: 10 March 2010
Appointed Date: 04 June 2008

Secretary
CLAYTON-GALE, Michael Austin
Resigned: 13 November 2001
Appointed Date: 27 October 2000

Secretary
FOX, Mary Teresa
Resigned: 01 November 2000
Appointed Date: 01 December 1995

Secretary
HAMMOND, Karen Mary
Resigned: 05 February 2003
Appointed Date: 13 November 2001

Secretary
PINO, Louisa Elizabeth
Resigned: 23 October 2012
Appointed Date: 10 March 2010

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 04 June 2008
Appointed Date: 05 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
BIRKLE, Christopher William
Resigned: 20 May 2010
Appointed Date: 01 August 2005
59 years old

Director
CLAYTON GALE, Michael Austin
Resigned: 13 November 2001
Appointed Date: 16 November 2000
69 years old

Director
ENRIGHT, Linda Rose
Resigned: 01 November 2000
Appointed Date: 01 December 1995
77 years old

Director
LEGG, Konrad Patrick
Resigned: 01 August 2005
Appointed Date: 16 November 2000
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
STOCKLEY, Bryan Alan
Resigned: 31 March 2015
Appointed Date: 20 May 2010
66 years old

Persons With Significant Control

Mr Konrad Patrick Legg
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

CAPITAL COFFEE LIMITED Events

16 Jan 2017
Confirmation statement made on 1 December 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

29 Oct 2015
Appointment of Mr Jeremy Stephen Philip Maynard as a director on 1 October 2015
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
11 Feb 1996
Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100
11 Feb 1996
Accounting reference date notified as 31/03
22 Dec 1995
Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Dec 1995
Secretary resigned;new secretary appointed;director resigned
01 Dec 1995
Incorporation