Beaconsfield
HP9 1QL
Director Name | Mr Aiden John Keegan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 55 Station Road Beaconsfield HP9 1QL |
Director Name | Mr Peter James Kirton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Ms Rebecca Sparke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 days after company formation) |
Appointment Duration | 2 years (resigned 27 January 2015) |
Role | Coffee Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Love Lane Newcastle Upon Tyne NE1 7XJ |
Director Name | Douglas Wayne Williamson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 509 Riverbank House 1 Putney Bridge Approach London SW6 3BQ |
Director Name | Mr Craig Bruce Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2019) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | Suite 509 Riverbank House 1 Putney Bridge Approach London SW6 3BQ |
Website | esquirescoffee.co.uk |
---|---|
Telephone | 0x53ef18ca2 |
Telephone region | Unknown |
Registered Address | 180 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Esquires Coffee (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,326 |
Gross Profit | £36,713 |
Net Worth | -£36,048 |
Cash | £1,888 |
Current Liabilities | £54,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
11 October 2021 | Registered office address changed from 50 Melville Street Edinburgh EH3 7HF United Kingdom to 180 st Vincent Street Glasgow G2 5SG on 11 October 2021 (1 page) |
11 October 2021 | Director's details changed for Mr Aiden John Keegan on 1 October 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
11 February 2021 | Director's details changed for Mr Graeme Keith Jackson on 11 February 2021 (2 pages) |
10 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 February 2020 | Full accounts made up to 31 March 2019 (16 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Graeme Keith Jackson on 13 December 2019 (2 pages) |
4 September 2019 | Appointment of Aiden John Keegan as a director on 15 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Craig Bruce Brown as a director on 15 August 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
15 October 2018 | Termination of appointment of Douglas Wayne Williamson as a director on 30 September 2018 (1 page) |
9 October 2018 | Change of details for Esquires Coffee (Uk) Limited as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 9 October 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 January 2017 | Appointment of Mr Craig Bruce Brown as a director on 22 November 2016 (2 pages) |
19 January 2017 | Appointment of Mr Craig Bruce Brown as a director on 22 November 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 February 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Termination of appointment of Rebecca Sparke as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Rebecca Sparke as a director on 27 January 2015 (1 page) |
28 January 2015 | Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages) |
28 January 2015 | Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page) |
28 January 2015 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages) |
28 January 2015 | Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages) |
28 January 2015 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page) |
28 January 2015 | Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page) |
28 January 2015 | Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages) |
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
23 September 2013 | Director's details changed for Mr Peter James Kirton on 2 April 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Peter James Kirton on 2 April 2013 (2 pages) |
14 January 2013 | Appointment of Ms Rebecca Sparke as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 January 2013 | Appointment of Ms Rebecca Sparke as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|