Distaff Lane Coffee Limited LONDON


Distaff Lane Coffee started in year 2013 as Private Limited Company with registration number 08551069. The Distaff Lane Coffee company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at St Nicholas Cole Abbey. Postal code: EC4V 4BJ.

The company has 5 directors, namely Caroline F., Susannah B. and Christopher F. and others. Of them, Gregory B., Thomas E. have been with the company the longest, being appointed on 4 September 2017 and Caroline F. and Susannah B. and Christopher F. have been with the company for the least time - from 16 June 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joel L. who worked with the the company until 1 July 2019.

Distaff Lane Coffee Limited Address / Contact

Office Address St Nicholas Cole Abbey
Office Address2 114 Queen Victoria Street
Town London
Post code EC4V 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08551069
Date of Incorporation Fri, 31st May 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Caroline F.

Position: Director

Appointed: 16 June 2021

Susannah B.

Position: Director

Appointed: 16 June 2021

Christopher F.

Position: Director

Appointed: 16 June 2021

Gregory B.

Position: Director

Appointed: 04 September 2017

Thomas E.

Position: Director

Appointed: 04 September 2017

Joel L.

Position: Secretary

Appointed: 04 September 2017

Resigned: 01 July 2019

Milienne D.

Position: Director

Appointed: 04 September 2017

Resigned: 30 June 2021

Samuel L.

Position: Director

Appointed: 04 September 2017

Resigned: 06 September 2019

Andrew H.

Position: Director

Appointed: 31 May 2013

Resigned: 22 September 2017

Samuel P.

Position: Director

Appointed: 31 May 2013

Resigned: 22 September 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is The St Nicholas Cole Abbey Centre For Workplace Ministry Limited from London, United Kingdom. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samuel P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The St Nicholas Cole Abbey Centre For Workplace Ministry Limited

114 Queen Victoria Street, London, EC4V 4BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales Companies Registry
Registration number 07780681
Notified on 4 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Samuel P.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-39 606-67 826-90 661       
Balance Sheet
Cash Bank In Hand15 1654 3921 973       
Cash Bank On Hand  1 9733 63315 26517 96929 7361 6006 6648 603
Current Assets15 61539 07032 75131 95343 38445 18155 2615 7889 22411 253
Debtors 30 58027 45625 18824 90924 91223 0772 77890180
Net Assets Liabilities  -90 661-98 03927 33023 31927 438   
Net Assets Liabilities Including Pension Asset Liability -67 826-90 661       
Other Debtors    24 8721 815    
Property Plant Equipment  27 57722 62717 14814 60813 79511 30810 713 
Stocks Inventory4504 0983 322       
Tangible Fixed Assets47 17633 64627 577       
Total Inventories  3 3223 1323 2102 3002 4481 4102 4702 470
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-39 608-67 828-90 663       
Shareholder Funds-39 606-67 826-90 661       
Other
Accrued Liabilities     3 6062 8102 3002 7002 695
Accrued Liabilities Deferred Income    2 3332 400812   
Accumulated Depreciation Impairment Property Plant Equipment  22 07127 02134 91438 71641 91944 40646 296818
Average Number Employees During Period  99912141265
Creditors  86 59282 59233 20234 65541 61813 54412 81128 331
Creditors Due After One Year  86 592       
Creditors Due Within One Year102 397140 54264 397       
Deferred Tax Asset Debtors     23 05723 057   
Increase From Depreciation Charge For Year Property Plant Equipment   4 950 3 8023 2032 4871 8902 338
Merchandise    3 2102 3002 4481 4102 4702 470
Net Current Assets Liabilities-86 782-101 472-31 646-38 07410 18210 52613 643-7 756-3 587-17 078
Number Shares Allotted222       
Other Creditors    19 4928 99215 992 7 6257 625
Other Taxation Social Security Payable     7691 809566-303-153
Par Value Share111       
Property Plant Equipment Gross Cost  49 648 52 06253 32455 71455 71457 00924 080
Provisions For Liabilities Balance Sheet Subtotal     1 815    
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions57 657954        
Tangible Fixed Assets Cost Or Valuation57 65749 648        
Tangible Fixed Assets Depreciation10 48116 00222 071       
Tangible Fixed Assets Depreciation Charged In Period10 4815 5216 069       
Tangible Fixed Assets Disposals 8 963        
Total Additions Including From Business Combinations Property Plant Equipment     1 2622 390 1 2952 983
Total Assets Less Current Liabilities-39 606-67 826-4 069-15 44727 33025 13427 4383 5527 126-5 720
Trade Creditors Trade Payables    4 2576 1864 2391562 10612 638
Trade Debtors Trade Receivables    37402018090180
Prepayments Accrued Income       2 598  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (10 pages)

Company search

Advertisements