You are here: bizstats.co.uk > a-z index > P list > P2 list

P2m Coffee Limited LONDON


Founded in 2006, P2m Coffee, classified under reg no. 05753363 is an active company. Currently registered at 291 Neasden Lane NW10 1QR, London the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Ishrat M., appointed on 23 March 2006. There are currently no secretaries appointed. At the moment 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.

P2m Coffee Limited Address / Contact

Office Address 291 Neasden Lane
Town London
Post code NW10 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05753363
Date of Incorporation Thu, 23rd Mar 2006
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ishrat M.

Position: Director

Appointed: 23 March 2006

Paul G.

Position: Secretary

Appointed: 23 March 2006

Resigned: 23 March 2006

Rajnikant P.

Position: Director

Appointed: 23 March 2006

Resigned: 26 May 2023

Kirit P.

Position: Secretary

Appointed: 23 March 2006

Resigned: 04 February 2013

Kirit P.

Position: Director

Appointed: 23 March 2006

Resigned: 19 July 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Ishrat M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rajnikant P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ishrat M.

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

Rajnikant P.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 745133 15820 73476 45452 623237 817652 406119 558
Current Assets446 547579 046486 042479 634390 303627 2811 032 2671 071 027
Debtors318 324397 858408 819337 391282 244326 035319 286889 906
Net Assets Liabilities160 644231 011671 631746 651440 165631 628929 135855 832
Other Debtors295 547363 428369 832269 278254 677305 063295 690872 558
Property Plant Equipment945 017798 4411 071 1441 225 8601 137 4731 047 116997 582929 453
Total Inventories57 47848 03056 48965 78955 43663 42960 57561 563
Other
Amount Specific Advance Or Credit Directors       100 000
Amount Specific Advance Or Credit Made In Period Directors       100 000
Accrued Liabilities Deferred Income25 27833 73629 251     
Accumulated Amortisation Impairment Intangible Assets52 60558 21067 13982 87999 126116 372133 619150 866
Accumulated Depreciation Impairment Property Plant Equipment658 998752 474854 051970 7071 100 1431 217 9541 324 4631 425 177
Average Number Employees During Period 71708593768392
Bank Borrowings410 963317 873447 854656 164433 380   
Bank Borrowings Overdrafts268 513212 453158 584424 572287 199327 383126 66774 000
Creditors268 513212 453289 270424 572287 199327 383126 66774 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 270      
Disposals Property Plant Equipment 58 270      
Fixed Assets985 607856 3061 156 3371 315 4481 210 8141 103 2111 036 430951 054
Increase From Amortisation Charge For Year Intangible Assets 5 6058 92915 74016 24717 246 17 247
Increase From Depreciation Charge For Year Property Plant Equipment 101 746101 577116 656129 436117 811 100 714
Intangible Assets40 59057 86585 19389 58873 34156 09538 84821 601
Intangible Assets Gross Cost93 195116 075152 332172 467172 467 172 467 
Loans From Directors285 000285 000      
Net Current Assets Liabilities-556 450-412 842-195 436-144 225-319 82652 378206 966150 167
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid  880 999880 999880 999880 999 880 999
Number Shares Issued Specific Share Issue  400 000     
Other Creditors71 32069 27276 019108 84592 484163 006252 722194 357
Other Remaining Borrowings115 000115 000      
Other Taxation Social Security Payable8 7418 4098 882123 974108 37844 006162 355220 451
Par Value Share  1111 1
Property Plant Equipment Gross Cost1 604 0151 550 9151 925 1952 196 5672 237 6162 265 0702 322 0452 354 630
Provisions For Liabilities Balance Sheet Subtotal    163 624196 578187 594171 389
Total Additions Including From Business Combinations Intangible Assets 22 88036 25720 135    
Total Additions Including From Business Combinations Property Plant Equipment 5 170374 280271 37241 04927 454 32 585
Total Assets Less Current Liabilities429 157443 464960 9011 171 223890 9881 155 5891 243 3961 101 221
Trade Creditors Trade Payables263 560283 397323 042159 448363 086263 170370 224466 052
Trade Debtors Trade Receivables22 77734 43038 98768 11327 56720 97223 59617 348
Value-added Tax Payable91 64891 65484 920     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 26th May 2023
filed on: 7th, June 2023
Free Download (1 page)

Company search

Advertisements