Coffee Island Imports & Exports Ltd WINCHMORE HILL


Coffee Island Imports & Exports started in year 2014 as Private Limited Company with registration number 08839307. The Coffee Island Imports & Exports company has been functioning successfully for ten years now and its status is active. The firm's office is based in Winchmore Hill at 1 Kings Avenue. Postal code: N21 3NA. Since 2015/08/13 Coffee Island Imports & Exports Ltd is no longer carrying the name Coffee Island (bulgaria).

The firm has one director. Evangelos L., appointed on 3 July 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Konstantinos K., Evangelos L. and others listed below. There were no ex secretaries.

Coffee Island Imports & Exports Ltd Address / Contact

Office Address 1 Kings Avenue
Town Winchmore Hill
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839307
Date of Incorporation Thu, 9th Jan 2014
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Evangelos L.

Position: Director

Appointed: 03 July 2020

Konstantinos K.

Position: Director

Appointed: 28 April 2015

Resigned: 03 July 2020

Alpha Omega Secretaries Ltd

Position: Corporate Secretary

Appointed: 09 January 2014

Resigned: 28 April 2015

Evangelos L.

Position: Director

Appointed: 09 January 2014

Resigned: 28 April 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Evangelos L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Coffee Island Holdings Ltd that entered London as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Evangelos L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Evangelos L.

Notified on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Coffee Island Holdings Ltd

1 Kings Avenue, London, N21 3NA

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Psc Register
Registration number 09980804
Notified on 13 September 2016
Ceased on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evangelos L.

Notified on 6 April 2016
Ceased on 13 September 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Coffee Island (bulgaria) August 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  19 17711 93615 8907561 8886 639841
Current Assets  162 10521 03654 76149 36834 47349 16546 142
Debtors  140 6729 10031 00241 06725 04042 52645 301
Net Assets Liabilities  4 284-7 186-11 331-11 142-18 715-25 152-4 161
Other Debtors  140 572 19 30227 76725 04042 52645 301
Property Plant Equipment  6 3184 7384 4973 3722 5291 8971 423
Total Inventories  2 256 7 8697 5457 545  
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 5803 0784 2035 0465 6786 152
Additional Provisions Increase From New Provisions Recognised  1 263-382-26-214-160-120-91
Amounts Owed By Group Undertakings  1009 10011 70013 300   
Amounts Owed To Group Undertakings  1 2201 2203 5003 500   
Creditors  162 87632 07969 73463 24155 23675 85351 456
Increase From Depreciation Charge For Year Property Plant Equipment   1 5801 4981 125843632474
Net Current Assets Liabilities  -771-11 043-14 973-13 873-20 763-26 688-5 314
Other Creditors  92522 1681 3002 1255 0704 9504 950
Other Taxation Social Security Payable  25 3017381 137414255479582
Property Plant Equipment Gross Cost  6 3186 3187 5757 5757 5757 575 
Provisions  1 263881855641481361270
Provisions For Liabilities Balance Sheet Subtotal  1 263881855641481361270
Total Additions Including From Business Combinations Property Plant Equipment  6 318 1 257    
Total Assets Less Current Liabilities  5 547-6 305-10 476-10 501-18 234-24 791-3 891
Trade Creditors Trade Payables  135 4307 95363 79757 20249 91170 41245 924
Bank Borrowings Overdrafts       12 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/09
filed on: 19th, January 2024
Free Download (4 pages)

Company search

Advertisements