Company Information for THE REAL COFFEE COMPANY LIMITED
272 LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE REAL COFFEE COMPANY LIMITED | |
Legal Registered Office | |
272 LONDON ROAD WALLINGTON SURREY SM6 7DJ Other companies in SM6 | |
Company Number | 03025617 | |
---|---|---|
Company ID Number | 03025617 | |
Date formed | 1995-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-03-05 12:54:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE REAL COFFEE COMPANY LIMITED | THE ROCK CARRIGALINE CO. CORK, CORK, IRELAND | Dissolved | Company formed on the 2007-10-25 |
Officer | Role | Date Appointed |
---|---|---|
ERROL MARTIN PROFESSIONAL SERVICES LIMITED |
||
DAVID BATES |
||
DUNCAN JAMES GAFFNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERYCK CHARLES GAFFNEY |
Director | ||
PHILIP MILLS |
Director | ||
DAVID JOHN BATES |
Company Secretary | ||
WILLOWBANK PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
DUNCAN JAMES GAFFNEY |
Director | ||
COMPANY DIRECTORS LIMITED |
Director | ||
MARK FREDERICK KNIGHT |
Director | ||
DUNCAN JAMES GAFFNEY |
Director | ||
DERYCK CHARLES GAFFNEY |
Company Secretary | ||
JAMES MICHAEL CLARK |
Company Secretary | ||
JAMES MICHAEL CLARK |
Director | ||
PETER WILLIAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN SPARKS ELECTRICAL LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
CLEAN CULTURE PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
CS DECORATING & LANDSCAPING LTD | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
INTOUCH ENERGY LIMITED | Company Secretary | 2017-12-20 | CURRENT | 2016-05-11 | Liquidation | |
MARK MURPHY DESIGN LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
UKNIGHTED TATTOO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
CRANBOURNE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1983-10-04 | Active | |
P. J. MORGAN ASSOCIATE LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
ELENA LEE CONSULTANCY LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active - Proposal to Strike off | |
RES PLUMBING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
SILVA LINING SERVICES LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
ELIM HEALTHCARE CONSULTANCY SERVICES LTD. | Company Secretary | 2017-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
ICHIGO ICHIE CONSULTING SERVICES LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-02-22 | Active | |
ANAPIA LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2014-10-16 | Active - Proposal to Strike off | |
EVOLUTION CAPITAL NO.1 LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
DAVID TROTT CONSULTING SERVICES LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
J & J DESIGN STUDIO LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
BIOSAFE CONSULTANCY LIMITED | Company Secretary | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
DG SERVICE SOLUTIONS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2010-02-04 | Active | |
DE COTTA MCKENNA Y SANTAFE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2003-03-13 | Active | |
WHITMAN ASSOCIATES LIMITED | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
THE PRINCIPAL AGENT LIMITED | Company Secretary | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
DOM MAKIN LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active - Proposal to Strike off | |
SAM CONSULTANCY (UK) LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2006-08-29 | Active | |
LITTLE BUTTERCUP BOUTIQUE LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
EQUITY EVOLUTION LTD | Company Secretary | 2012-04-25 | CURRENT | 2003-02-28 | Active | |
EVOLUTION CAPITAL RESOURCES LTD | Company Secretary | 2012-04-25 | CURRENT | 2003-02-27 | Active | |
EVOLUTION CAPITAL HOLDINGS LIMITED | Company Secretary | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
A-ONE ELECTRICAL CONTRACTORS (WALLINGTON) LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2006-03-28 | Active - Proposal to Strike off | |
THE DOGFATHER LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
EVOLUTION CAPITAL (UK) LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Liquidation | |
SUNSHARE LIMITED | Company Secretary | 2009-06-30 | CURRENT | 1998-07-03 | Active | |
BM SNACKS LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active - Proposal to Strike off | |
WHITEBRIDGE DEVELOPMENTS LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
CD FEX LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1996-08-30 | Active | |
MOW COP LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
SAYANT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2002-04-04 | Active | |
GIL DOVE & ASSOCIATES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1996-02-23 | Active - Proposal to Strike off | |
A.W. SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
NINETY CLIFTON HILL MANAGEMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1982-10-21 | Active | |
CLIFF HOUSE (BIDDULPH ROAD) MANAGEMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1972-01-04 | Active | |
WHICH FRANCHISE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1999-12-17 | Active | |
DARSHAN LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2000-03-03 | Active | |
WORLD YOUTH GAMES LIMITED | Company Secretary | 2004-12-29 | CURRENT | 1995-01-09 | Active | |
SELTRAX LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
GOODITCH LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-20 | Active - Proposal to Strike off | |
SERVICE SOLUTIONS (UK) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-30 | Active | |
8 CORRANCE ROAD MANAGEMENT LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1983-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES | ||
CESSATION OF DAVID JOHN BATES AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BATES | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GAFFNEY | ||
Termination of appointment of Errol Martin Professional Services Limited on 2024-01-31 | ||
CESSATION OF DUNCAN JAMES GAFFNEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bridge Valley Limited as a person with significant control on 2024-01-31 | ||
DIRECTOR APPOINTED MR ANTHONY MAX DEVENISH | ||
DIRECTOR APPOINTED MR DARRYL JAMES DEVENISH | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2016-01-04 GBP 68 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BATES | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2017-04-25 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2016-02-23 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-04 GBP 68 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERYCK CHARLES GAFFNEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLS | |
CH01 | Director's details changed for David Bates on 2015-08-26 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES GAFFNEY | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deryck Charles Gaffney on 2014-11-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2015-02-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DERYCK CHARLES GAFFNEY | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 102 | |
AP04 | Appointment of corporate company secretary Willowbank Professional Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BATES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 1 VANSTONE COTTAGES BAGSHOT ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0RS ENGLAND | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED DAVID JOHN BATES | |
AP01 | DIRECTOR APPOINTED PHILIP MILLS | |
AR01 | 23/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2ND FLOOR, 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLOWBANK PROFESSIONAL SERVICES LIMITED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GAFFNEY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 2ND FLOOR 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID BATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 9 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NB | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 05/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 31 HARLEY STREET LONDON W1G 9QS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 3RD FLOOR WOOLWICH HOUSE 43 GEORGE STREET CROYDON SURREY CR9 1EY | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: COMMERCIAL HOUSE VICARAGE ROAD CROYDON SURREY CR0 4JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE REAL COFFEE COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Adur Worthing Council | |
|
Catering - Food & Beverages |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Adur Worthing Council | |
|
Catering - Food & Beverages |
Adur Worthing Council | |
|
Catering - Food & Beverages |
Windsor and Maidenhead Council | |
|
|
Adur Worthing Council | |
|
Catering - Food & Beverages |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |