Gershwins Coffee House Limited SWANSEA


Gershwins Coffee House started in year 2002 as Private Limited Company with registration number 04599929. The Gershwins Coffee House company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Swansea at Druslyn House. Postal code: SA1 3HJ.

The firm has one director. Jonathan R., appointed on 25 November 2002. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Philippa H.. There were no ex directors.

Gershwins Coffee House Limited Address / Contact

Office Address Druslyn House
Office Address2 De La Beche Street
Town Swansea
Post code SA1 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599929
Date of Incorporation Mon, 25th Nov 2002
Industry Licensed restaurants
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jonathan R.

Position: Director

Appointed: 25 November 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 25 November 2002

Philippa H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 02 December 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Jonathan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philippa H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan R.

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

Philippa H.

Notified on 6 April 2016
Ceased on 2 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth66986442788800587      
Balance Sheet
Cash Bank On Hand     5 1975 6976 1643 35619 58614 8037 341
Current Assets5 4918 15111 22214 48111 96410 73414 21814 01813 05822 75918 04611 663
Debtors2 5553 8589 8089 2086 7244 9247 8346 6868 5422 7532 6083 151
Property Plant Equipment     3 3262 8282 4042 0441 7385 5504 730
Total Inventories     6136871 1681 1604206351 171
Cash Bank In Hand2 1533 7288214 6604 6075 197      
Intangible Fixed Assets1 000           
Net Assets Liabilities Including Pension Asset Liability66986542         
Stocks Inventory783565593613633613      
Tangible Fixed Assets7 4926 3695 4144 6023 9123 326      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve66786240786798585      
Shareholder Funds66986442788800587      
Other
Accumulated Amortisation Impairment Intangible Assets     10 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment     31 18531 68332 10732 46732 77333 74334 562
Average Number Employees During Period       77998
Creditors     11 61016 05115 71214 80218 9739 89515 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases       25 75025 75025 75012 44412 444
Increase From Depreciation Charge For Year Property Plant Equipment      498424360306970820
Intangible Assets Gross Cost     10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities-7 823-5 504-5 372-3 813-3 112-2 739-1 833-1 694-1 7443 7868 151-3 705
Number Shares Issued Fully Paid      1     
Par Value Share  11111     
Property Plant Equipment Gross Cost     34 51134 51134 51134 51134 51139 292 
Total Additions Including From Business Combinations Property Plant Equipment          4 782 
Total Assets Less Current Liabilities669864427898005879957103005 52413 7011 025
Creditors Due Within One Year13 31413 65616 59418 29415 07613 473      
Intangible Fixed Assets Aggregate Amortisation Impairment9 00010 00010 00010 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation10 00010 000 10 00010 00010 000      
Number Shares Allotted  2111      
Fixed Assets8 4926 3695 414         
Intangible Fixed Assets Amortisation Charged In Period 1 000          
Share Capital Allotted Called Up Paid 21111      
Tangible Fixed Assets Cost Or Valuation34 51134 51134 51134 51134 51134 511      
Tangible Fixed Assets Depreciation27 01928 14229 09729 90930 59931 185      
Tangible Fixed Assets Depreciation Charged In Period 1 123955812690586      
Amount Specific Advance Or Credit Directors 1 7127 662         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements