Street Coffee Ltd LONDON


Street Coffee started in year 2009 as Private Limited Company with registration number 06804865. The Street Coffee company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 160-164 Goswell Road. Postal code: EC1V 7DU.

The company has 2 directors, namely William J., Fiona J.. Of them, Fiona J. has been with the company the longest, being appointed on 28 January 2009 and William J. has been with the company for the least time - from 18 March 2009. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Street Coffee Ltd Address / Contact

Office Address 160-164 Goswell Road
Town London
Post code EC1V 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06804865
Date of Incorporation Wed, 28th Jan 2009
Industry Unlicensed restaurants and cafes
End of financial Year 1st April
Company age 15 years old
Account next due date Mon, 1st Jan 2024 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

William J.

Position: Director

Appointed: 18 March 2009

Fiona J.

Position: Director

Appointed: 28 January 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Sheila J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is William J. This PSC owns 25-50% shares. The third one is Fiona J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sheila J.

Notified on 6 April 2016
Nature of control: 25-50% shares

William J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fiona J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 90725 36421 72941 4285 427       
Balance Sheet
Cash Bank On Hand    45 78241 56830 77743 52646 704206 714163 248133 502
Current Assets106 395111 306129 03981 330154 331114 995141 216164 508149 491302 884328 825216 584
Debtors34 12341 80745 19641 58091 85363 041101 620103 66287 33784 49063 20067 976
Net Assets Liabilities    5 4271 6231 1993 24119 63371 901115 97476 771
Other Debtors    91 85363 041101 620103 66287 33784 49063 20067 976
Property Plant Equipment    121 96393 72479 79558 02052 02350 53258 645124 545
Total Inventories    16 69610 3868 81917 32015 45011 680102 37715 106
Cash Bank In Hand47 27249 13661 42228 06545 782       
Net Assets Liabilities Including Pension Asset Liability46 90725 36421 72941 4285 427       
Stocks Inventory25 00020 36322 42111 68516 696       
Tangible Fixed Assets74 70081 51489 362116 530121 963       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve45 90724 36420 72940 4284 427       
Shareholder Funds46 90725 36421 72941 4285 427       
Other
Accumulated Depreciation Impairment Property Plant Equipment    102 975104 060122 715122 682132 604140 737151 367169 094
Average Number Employees During Period    3529282923151721
Bank Borrowings Overdrafts    17 35815 09816 88314 00014 00015 00020 00020 000
Corporation Tax Payable    15 69118 64044 51155 62854 12732 17624 35311 355
Creditors    200 780160 630196 650208 262171 997186 914179 724168 497
Depreciation Rate Used For Property Plant Equipment     15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 962 11 818 8438 
Disposals Property Plant Equipment     42 197 24 093 1 500582 
Fixed Assets  89 362116 530121 96393 72479 79558 02052 02350 53258 645124 545
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 204 762707 222617 167395 167327 167336 917311 833213 833
Government Grant Income         159 056  
Government Grants Payable        25 000   
Increase From Depreciation Charge For Year Property Plant Equipment     21 04718 65511 7859 9228 97610 63717 727
Net Current Assets Liabilities-13 894-40 701-50 461-51 796-46 449-45 635-55 434-43 754-22 506115 970149 10148 087
Other Creditors    10 3973 51922 16216 43637 27131 18765 33936 963
Other Taxation Social Security Payable    57 22063 07955 75439 83518 7673 22320 21743 541
Property Plant Equipment Gross Cost    224 938197 784202 510180 702184 627191 269210 013293 639
Provisions For Liabilities Balance Sheet Subtotal    24 39317 80915 16211 0259 8849 60111 14321 502
Total Additions Including From Business Combinations Property Plant Equipment        3 9258 14219 32583 626
Total Assets Less Current Liabilities60 80640 81338 90164 73475 51448 08924 36114 26629 517166 502207 746172 632
Trade Creditors Trade Payables    100 11460 29457 34082 36347 83291 32849 81556 638
Advances Credits Directors    45 12328 61752 98855 98841 53032 08615 93015 930
Advances Credits Made In Period Directors    45 123108 49453 0073 0004589 44416 156 
Advances Credits Repaid In Period Directors     125 00028 636     
Creditors Due Within One Year120 289152 007179 500133 126200 780       
Number Shares Allotted 500500500500       
Par Value Share 1111       
Provisions For Liabilities Charges13 89915 44917 17223 30624 393       
Share Capital Allotted Called Up Paid500500500500500       
Tangible Fixed Assets Additions 21 59222 37145 75029 004       
Tangible Fixed Assets Cost Or Valuation106 219127 811150 184195 934224 938       
Tangible Fixed Assets Depreciation31 51946 29760 82279 404102 975       
Tangible Fixed Assets Depreciation Charged In Period 14 77814 52518 58223 571       
Creditors Due After One Year    45 694       
Secured Debts    25 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 28, 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search