Espresso London Limited HODDESDON


Founded in 2004, Espresso London, classified under reg no. 05016147 is an active company. Currently registered at 1st Floor EN11 8TL, Hoddesdon the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since April 15, 2004 Espresso London Limited is no longer carrying the name Palombini Espresso London.

The company has one director. Janet C., appointed on 25 February 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the company until 22 July 2011.

Espresso London Limited Address / Contact

Office Address 1st Floor
Office Address2 87/89 High Street
Town Hoddesdon
Post code EN11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016147
Date of Incorporation Thu, 15th Jan 2004
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Janet C.

Position: Director

Appointed: 25 February 2005

John C.

Position: Secretary

Appointed: 01 March 2006

Resigned: 22 July 2011

Vincenzo M.

Position: Director

Appointed: 21 April 2005

Resigned: 14 October 2005

Penningtons Directors (no 1) Ltd

Position: Director

Appointed: 15 January 2004

Resigned: 15 January 2004

Pennsec Limited

Position: Corporate Secretary

Appointed: 15 January 2004

Resigned: 01 March 2006

Pier C.

Position: Director

Appointed: 15 January 2004

Resigned: 04 November 2004

Enrico M.

Position: Director

Appointed: 15 January 2004

Resigned: 22 July 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Janet C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Janet C.

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

Company previous names

Palombini Espresso London April 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-7 515-6 512      
Balance Sheet
Cash Bank On Hand   4 1352 4415 265  
Current Assets10 97414 38911 75713 10110 37510 87110 1792 781
Debtors1 1841 781 3668346  
Net Assets Liabilities  5 0735 537-6 298-6 6297 1887 877
Other Debtors   2966  
Property Plant Equipment   1 213910683  
Total Inventories   8 6007 1005 600  
Cash Bank In Hand2 5005 508      
Net Assets Liabilities Including Pension Asset Liability-7 515-6 512      
Stocks Inventory7 2907 100      
Tangible Fixed Assets2 2641 882      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-7 615-6 612      
Shareholder Funds-7 515-6 512      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 200600 
Accumulated Depreciation Impairment Property Plant Equipment   15 62415 92716 154  
Creditors  18 44719 85117 58318 18317 87810 658
Fixed Assets2 2641 8821 6171 213910683511 
Increase From Depreciation Charge For Year Property Plant Equipment    303227  
Net Current Assets Liabilities-9 779-8 3946 6906 750-7 208-6 1127 6997 877
Other Creditors   17 75717 58318 183  
Property Plant Equipment Gross Cost    16 83716 837  
Total Assets Less Current Liabilities-7 515-6 5125 0735 537-6 298-5 4297 1887 877
Trade Creditors Trade Payables   2 094    
Trade Debtors Trade Receivables   337828   
Average Number Employees During Period      11
Creditors Due Within One Year20 75322 783      
Tangible Fixed Assets Additions 275      
Tangible Fixed Assets Cost Or Valuation15 77116 046      
Tangible Fixed Assets Depreciation13 50714 164      
Tangible Fixed Assets Depreciation Charged In Period 657      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL to Whitegables Derby Road Hoddesdon EN11 0BG on November 9, 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements