Peoples Coffee Limited HARROW


Peoples Coffee Limited was dissolved on 2023-05-14. Peoples Coffee was a private limited company that was located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, HA1 1BA, Middlesex, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2015-11-03) was run by 2 directors.
Director Samer A. who was appointed on 12 June 2020.
Director Abdullah A. who was appointed on 02 December 2018.

The company was officially classified as "unlicensed restaurants and cafes" (56102). The most recent confirmation statement was sent on 2020-11-02 and last time the statutory accounts were sent was on 31 December 2019.

Peoples Coffee Limited Address / Contact

Office Address C/o Neum Insolvency, Suite 9, Amba House
Office Address2 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09855202
Date of Incorporation Tue, 3rd Nov 2015
Date of Dissolution Sun, 14th May 2023
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 16th Nov 2021
Last confirmation statement dated Mon, 2nd Nov 2020

Company staff

Samer A.

Position: Director

Appointed: 12 June 2020

Abdullah A.

Position: Director

Appointed: 02 December 2018

Eazy Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Neil M.

Position: Director

Appointed: 25 September 2018

Resigned: 30 April 2019

Terence M.

Position: Director

Appointed: 23 May 2016

Resigned: 01 December 2018

Nathan L.

Position: Director

Appointed: 03 November 2015

Resigned: 06 October 2020

People with significant control

Samer A.

Notified on 30 September 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Nathan L.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abdullah A.

Notified on 8 March 2018
Ceased on 15 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-12-312019-12-31
Balance Sheet
Cash Bank On Hand7 65664 32398 4317 095
Current Assets157 776333 375662 717373 911
Debtors150 120269 052564 286366 816
Net Assets Liabilities112 612165 385-802 550-2 064 698
Other Debtors125 749269 052196 427174 585
Property Plant Equipment273 783236 827187 709259 340
Other
Accumulated Amortisation Impairment Intangible Assets2 0967 59611 23414 873
Accumulated Depreciation Impairment Property Plant Equipment74 377125 126174 911192 618
Additions Other Than Through Business Combinations Property Plant Equipment 13 793  
Amounts Owed To Group Undertakings Participating Interests 133 612  
Creditors176 27471 432549 788686 757
Finance Lease Liabilities Present Value Total71 43271 432  
Fixed Assets382 104386 349365 987433 979
Increase From Amortisation Charge For Year Intangible Assets 5 5003 6383 639
Increase From Depreciation Charge For Year Property Plant Equipment 50 74949 78517 707
Intangible Assets108 321149 522178 278174 639
Intangible Assets Gross Cost110 417157 118189 512 
Loans From Directors 66 000  
Net Current Assets Liabilities-18 498-149 532-618 749-1 811 920
Nominal Value Allotted Share Capital10 00015 600  
Nominal Value Shares Issued In Period 5 600  
Number Shares Allotted 1 559 994  
Number Shares Issued In Period- Gross 559 994  
Other Creditors179 56217 49820 00015 000
Par Value Share 000
Prepayments Accrued Income9 582   
Property Plant Equipment Gross Cost348 160361 953362 620451 958
Taxation Social Security Payable27 11520 415  
Total Additions Including From Business Combinations Intangible Assets 46 70132 394 
Total Assets Less Current Liabilities363 606236 817-252 762-1 377 941
Trade Creditors Trade Payables149 159245 382402 984450 339
Trade Debtors Trade Receivables14 789 129 69091 834
Amount Specific Advance Or Credit Directors  192 150 
Amount Specific Advance Or Credit Made In Period Directors  192 150 
Accrued Liabilities  3 0005 000
Amounts Owed To Group Undertakings 133 612478 356620 735
Average Number Employees During Period 262727
Bank Borrowings Overdrafts 71 43271 43266 022
Consideration Received For Shares Issued Specific Share Issue  1 562 
Nominal Value Shares Issued Specific Share Issue  0 
Number Shares Issued Fully Paid  1 700 6991 700 699
Number Shares Issued Specific Share Issue  156 234 
Other Taxation Social Security Payable 20 41572 45896 124
Profit Loss  -2 183 823-1 262 148
Total Additions Including From Business Combinations Property Plant Equipment  66789 338
Recoverable Value-added Tax  46 01814 895

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2023
Free Download (1 page)

Company search