ANDRONICAS COFFEE CO. LIMITED
SHOREDITCH

Hellopages » Greater London » Hackney » EC2A 3HZ

Company number 01420944
Status Active
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address MEZZANINE FLOOR, 91GREAT EASTERN STREET, SHOREDITCH, LONDON, UNITED KINGDOM, EC2A 3HZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Andrew Jonathan Knight on 1 January 2017; Registered office address changed from 91-93 Great Eastern Street London EC2A 3HZ to Mezzanine Floor 91Great Eastern Street Shoreditch London EC2A 3HZ on 9 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ANDRONICAS COFFEE CO. LIMITED are www.andronicascoffeeco.co.uk, and www.andronicas-coffee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andronicas Coffee Co Limited is a Private Limited Company. The company registration number is 01420944. Andronicas Coffee Co Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Andronicas Coffee Co Limited is Mezzanine Floor 91great Eastern Street Shoreditch London United Kingdom Ec2a 3hz. . KNIGHT, Andrew Jonathan is a Director of the company. Secretary KNIGHT, James Sydney has been resigned. Secretary KNIGHT, Sheila Mooreen has been resigned. Director KNIGHT, James Sydney has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director

Resigned Directors

Secretary
KNIGHT, James Sydney
Resigned: 10 June 2006

Secretary
KNIGHT, Sheila Mooreen
Resigned: 09 October 2010
Appointed Date: 10 June 2006

Director
KNIGHT, James Sydney
Resigned: 18 May 1998
100 years old

Persons With Significant Control

Andronicas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ANDRONICAS COFFEE CO. LIMITED Events

09 Jan 2017
Director's details changed for Mr Andrew Jonathan Knight on 1 January 2017
09 Jan 2017
Registered office address changed from 91-93 Great Eastern Street London EC2A 3HZ to Mezzanine Floor 91Great Eastern Street Shoreditch London EC2A 3HZ on 9 January 2017
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 83 more events
04 Dec 1987
Return made up to 24/09/87; full list of members

05 May 1987
Particulars of mortgage/charge

22 Oct 1986
Accounts for a small company made up to 3 May 1986

22 Oct 1986
Return made up to 15/08/86; full list of members

17 May 1979
Incorporation

ANDRONICAS COFFEE CO. LIMITED Charges

13 September 2013
Charge code 0142 0944 0014
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as unit a bracknell house, pywell…
13 September 2013
Charge code 0142 0944 0013
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as the penthouse, 91-93 great…
31 January 2013
Deed of legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H 91-93 great eastern street, shoreditch, london; all…
1 November 2000
Mortgage
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a bracknell house supatee complex pywell road…
15 August 2000
Mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 91/93 great eastern street hackney london EC2A 3HY -…
23 April 1996
Single debenture
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Notice of retention of title
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: The goods suplied under delivery note no 1611 by the…
11 November 1994
Debenture
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 91/93 great eastern street london title no…
11 November 1994
Legal charge
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: Nationwide Building Society.
Description: All that freehold property known as 91/93 great eastern…
2 February 1993
Legal charge
Delivered: 16 February 1993
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: 91 & 93 great eastern street l/b of hackney.
21 April 1987
Legal charge
Delivered: 5 May 1987
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: Basement & ground floor, 35A & b kensington high st l/b of…
6 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: Shop 1, 1B-1D kensington church walk l/b of kensington &…
16 March 1984
Legal charge
Delivered: 26 March 1984
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: L/H 15, st johns wood high street NW8 l/b of city of…
10 February 1983
Debenture
Delivered: 23 February 1983
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…