Espressione International Limited LONDON


Founded in 2000, Espressione International, classified under reg no. 04134046 is an active company. Currently registered at Flat 1 NW3 7SR, London the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Robert P., appointed on 29 December 2000. In addition, a secretary was appointed - Robert P., appointed on 18 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Espressione International Limited Address / Contact

Office Address Flat 1
Office Address2 16 Kidderpore Gardens
Town London
Post code NW3 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134046
Date of Incorporation Fri, 29th Dec 2000
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Robert P.

Position: Secretary

Appointed: 18 July 2013

Robert P.

Position: Director

Appointed: 29 December 2000

Kwok M.

Position: Secretary

Appointed: 09 November 2006

Resigned: 18 July 2013

Wesley S.

Position: Director

Appointed: 13 February 2001

Resigned: 04 August 2006

Robert P.

Position: Secretary

Appointed: 29 December 2000

Resigned: 09 November 2006

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 December 2000

Resigned: 29 December 2000

Jacinto M.

Position: Director

Appointed: 29 December 2000

Resigned: 02 August 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2000

Resigned: 29 December 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Robert P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Linda P. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert P.

Notified on 20 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda P.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 53820 902      
Balance Sheet
Cash Bank On Hand  1 2793 2583 6641 7092 7161 549
Current Assets3 07027 6768 4033 5323 77916 0318 49110 670
Debtors2 29427 6257 12427411514 3225 7759 121
Other Debtors  6 399     
Property Plant Equipment   4523399182 3661 647
Net Assets Liabilities    1 0441 4771 0241 522
Cash Bank In Hand77651      
Net Assets Liabilities Including Pension Asset Liability1 53820 902      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve53819 902      
Shareholder Funds1 53820 902      
Other
Dividend Recommended By Directors   4 0004 0004 0001 2502 000
Accrued Liabilities  1 5001 0001 0001 0001 0001 300
Accumulated Depreciation Impairment Property Plant Equipment   1132265121 2321 951
Corporation Tax Payable  225 480904 602
Creditors  1 7451 0003 07410 0006 8334 833
Dividend Per Share Final   13131347
Dividends Paid   4 0004 0004 0001 2502 000
Increase From Depreciation Charge For Year Property Plant Equipment   113113286720719
Net Current Assets Liabilities1 53820 9026 6582 53270510 5595 4914 708
Number Shares Issued Fully Paid   300300300300300
Other Creditors  20     
Par Value Share   11111
Profit Loss   -1 4762 0604 4337972 498
Property Plant Equipment Gross Cost   5655651 4303 598 
Recoverable Value-added Tax  289156 313919978
Total Additions Including From Business Combinations Property Plant Equipment   565 8652 168 
Total Assets Less Current Liabilities1 53820 9026 6582 9841 04411 4777 8576 355
Trade Debtors Trade Receivables  4361181157 0651133 143
Average Number Employees During Period   11   
Bank Borrowings Overdrafts    1 51510 0002 0002 000
Trade Creditors Trade Payables     3 568 1 200
Creditors Due Within One Year Total Current Liabilities1 5326 774      
Other Aggregate Reserves700700      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements