About

Registered Number: 04895417
Date of Incorporation: 11/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1 Waterloo Terrace, Anna Valley, Andover, Hampshire, SP11 7LY

 

Caffe Espresso Bar Ltd was registered on 11 September 2003 and has its registered office in Andover in Hampshire, it's status is listed as "Active". There are 6 directors listed as Higdon, Victoria, Baxter, Nicola, Fitzgerald, Gerald Charles, Fitzgerald, Gerald, Fitzgerald, Gerald Charles, Radford, Jonathan for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Gerald Charles 14 September 2007 30 November 2007 1
RADFORD, Jonathan 11 September 2003 10 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HIGDON, Victoria 26 July 2008 - 1
BAXTER, Nicola 17 October 2006 26 July 2008 1
FITZGERALD, Gerald Charles 10 October 2004 17 October 2006 1
FITZGERALD, Gerald 11 September 2003 10 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
287 - Change in situation or address of Registered Office 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 30 June 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
CERTNM - Change of name certificate 30 September 2004
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.