BEACONSFIELD COFFEE SHOP LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD COFFEE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01449636

Incorporation date

20/09/1979

Size

Dormant

Contacts

Registered address

Registered address

59 Union Street, Dunstable LU6 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1979)
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/07/2025
Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ England to 59 Union Street Dunstable LU6 1EX on 2025-07-11
dot icon16/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-10-22 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Appointment of Mr Alauddin Ahmed Choudhury as a director on 2024-02-24
dot icon11/07/2024
Notification of Alauddin Ahmed Choudhury as a person with significant control on 2024-02-24
dot icon11/07/2024
Termination of appointment of Gayas Uddin as a director on 2024-02-24
dot icon11/07/2024
Cessation of Gayas Uddin as a person with significant control on 2024-02-24
dot icon23/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon21/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon25/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/07/2017
Notification of Gayas Uddin as a person with significant control on 2016-04-06
dot icon06/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Wi Adelaide Street Luton B LU1 5BJ England to Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ on 2016-06-17
dot icon06/06/2016
Registered office address changed from 2-12 Victoria Street Luton Bedfordshire LU1 2UA to Wi Adelaide Street Luton B LU1 5BJ on 2016-06-06
dot icon02/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Rubia Akter as a director on 2015-02-05
dot icon10/03/2015
Appointment of Mr Gayas Uddin as a director on 2015-01-03
dot icon24/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Md Anwar Hossain as a director on 2014-10-25
dot icon23/12/2014
Appointment of Mrs Rubia Akter as a director on 2014-10-24
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon23/09/2013
Appointment of Mr Md Anwar Hossain as a director
dot icon23/09/2013
Termination of appointment of Habiba Hussain as a director
dot icon23/09/2013
Termination of appointment of Mohammod Hussain as a secretary
dot icon23/09/2013
Registered office address changed from 295 Whitechapel Road London E1 1BY on 2013-09-23
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/07/2009
Return made up to 22/06/09; full list of members
dot icon06/08/2008
Return made up to 22/06/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon25/07/2007
Return made up to 22/06/07; full list of members
dot icon11/04/2007
Secretary resigned;director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon21/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/07/2006
Return made up to 22/06/06; full list of members
dot icon27/02/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Return made up to 22/06/05; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/11/2005
Return made up to 22/06/04; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2003-10-31
dot icon24/11/2005
Return made up to 22/06/03; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2002-10-31
dot icon24/11/2005
Return made up to 22/06/02; full list of members
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon24/11/2005
Registered office changed on 24/11/05 from: 13 radnor walk london SW3 4BP
dot icon16/11/2005
Restoration by order of the court
dot icon23/12/2003
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2003
First Gazette notice for compulsory strike-off
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon16/11/2001
Total exemption small company accounts made up to 2001-10-31
dot icon16/11/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon16/11/2001
Total exemption small company accounts made up to 2000-08-31
dot icon03/07/2001
Return made up to 22/06/01; full list of members
dot icon21/06/2000
Return made up to 22/06/00; full list of members
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 3 burkes court station road beaconsfield bucks HP9 1MZ
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned;director resigned
dot icon10/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon24/01/2000
Accounts for a small company made up to 1999-08-31
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon01/07/1999
Return made up to 22/06/99; full list of members
dot icon04/07/1998
Return made up to 22/06/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-08-31
dot icon25/07/1997
Return made up to 22/06/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-08-31
dot icon30/07/1996
Return made up to 22/06/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-08-31
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon28/06/1995
Return made up to 22/06/95; no change of members
dot icon19/08/1994
Return made up to 22/06/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon27/06/1993
Return made up to 22/06/93; full list of members
dot icon04/07/1992
Return made up to 22/06/92; no change of members
dot icon04/07/1992
Full accounts made up to 1991-08-31
dot icon26/07/1991
Full accounts made up to 1990-08-31
dot icon26/07/1991
Return made up to 04/07/91; no change of members
dot icon13/07/1990
Full accounts made up to 1989-08-31
dot icon13/07/1990
Return made up to 02/07/90; full list of members
dot icon27/04/1990
Director resigned
dot icon28/06/1989
Return made up to 10/05/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-08-31
dot icon22/03/1989
New director appointed
dot icon14/07/1988
Director resigned
dot icon25/03/1988
Accounts for a small company made up to 1987-08-31
dot icon25/03/1988
Return made up to 29/02/88; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1986-08-31
dot icon25/03/1987
Return made up to 09/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Accounts for a small company made up to 1985-08-31
dot icon30/07/1986
Return made up to 23/07/86; full list of members
dot icon20/09/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gayas Uddin
Director
03/01/2015 - 24/02/2024
2
RICHARD FREEMAN & CO SECRETARIES LIMITED
Corporate Secretary
29/02/2000 - 29/08/2001
51
Choudhury, Alauddin Ahmed
Director
24/02/2024 - Present
5
Mr Md Anwar Hossain
Director
21/09/2013 - 24/10/2014
12
Kabbani, Imtissale
Director
29/02/2000 - 29/08/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACONSFIELD COFFEE SHOP LIMITED

BEACONSFIELD COFFEE SHOP LIMITED is an(a) Active company incorporated on 20/09/1979 with the registered office located at 59 Union Street, Dunstable LU6 1EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONSFIELD COFFEE SHOP LIMITED?

toggle

BEACONSFIELD COFFEE SHOP LIMITED is currently Active. It was registered on 20/09/1979 .

Where is BEACONSFIELD COFFEE SHOP LIMITED located?

toggle

BEACONSFIELD COFFEE SHOP LIMITED is registered at 59 Union Street, Dunstable LU6 1EX.

What does BEACONSFIELD COFFEE SHOP LIMITED do?

toggle

BEACONSFIELD COFFEE SHOP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD COFFEE SHOP LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-22 with no updates.