About

Registered Number: 09220000
Date of Incorporation: 16/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Lambworks, North Road, London, N7 9DP,

 

Established in 2014, Caravan Coffee Roasters Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'RIORDAN, Jane Margaret 03 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
AMMERMANN, Christopher John 16 September 2014 - 1
HINCHLIFFE, Gregory James 03 April 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 August 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 08 May 2019
AD01 - Change of registered office address 08 May 2019
AP03 - Appointment of secretary 08 May 2019
AP01 - Appointment of director 08 May 2019
PSC08 - N/A 15 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CS01 - N/A 13 March 2019
MR01 - N/A 13 February 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 07 March 2018
MR01 - N/A 20 November 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CH03 - Change of particulars for secretary 01 June 2017
SH01 - Return of Allotment of shares 03 May 2017
AP01 - Appointment of director 03 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 06 April 2017
CS01 - N/A 12 January 2017
SH01 - Return of Allotment of shares 12 January 2017
CS01 - N/A 21 October 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 29 August 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 07 May 2016
AA01 - Change of accounting reference date 20 March 2016
MR01 - N/A 10 February 2016
MR01 - N/A 10 February 2016
AR01 - Annual Return 04 October 2015
AD01 - Change of registered office address 13 October 2014
NEWINC - New incorporation documents 16 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 16 November 2017 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 26 August 2016 Outstanding

N/A

A registered charge 03 February 2016 Fully Satisfied

N/A

A registered charge 03 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.