COFFEE SNOBS LTD

Register to unlock more data on OkredoRegister

COFFEE SNOBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05022607

Incorporation date

22/01/2004

Size

Full

Contacts

Registered address

Registered address

86 High Street, Maidenhead, Berkshire SL6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2004)
dot icon21/04/2026
Director's details changed for Mr Afzal Wali Muhammad on 2026-04-21
dot icon27/02/2026
Satisfaction of charge 050226070003 in full
dot icon12/02/2026
Full accounts made up to 2024-06-30
dot icon05/06/2025
Full accounts made up to 2023-06-30
dot icon01/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon20/11/2024
Full accounts made up to 2022-06-30
dot icon02/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon13/03/2024
Full accounts made up to 2021-06-30
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Confirmation statement made on 2023-04-09 with updates
dot icon15/06/2022
Registration of charge 050226070003, created on 2022-06-10
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon23/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon22/05/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon21/08/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon21/08/2020
Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 86 High Street Maidenhead Berkshire SL6 1PT on 2020-08-21
dot icon21/08/2020
Appointment of Mr Anis Wali Mohammad as a secretary on 2020-08-19
dot icon21/08/2020
Appointment of Mr Arshad Wali Muhammad as a director on 2020-08-19
dot icon21/08/2020
Appointment of Mr Akram Wali Muhammad as a director on 2020-08-19
dot icon21/08/2020
Appointment of Mr Amin Wali Muhammad as a director on 2020-08-19
dot icon21/08/2020
Appointment of Mr Afzal Wali Muhammad as a director on 2020-08-19
dot icon21/08/2020
Termination of appointment of Fadwa Al Homaizi as a director on 2020-08-19
dot icon21/08/2020
Appointment of Mr Anis Wali Mohammad as a director on 2020-08-19
dot icon21/08/2020
Cessation of Kout Food Group Restaurants Uk Limited as a person with significant control on 2020-08-19
dot icon21/08/2020
Notification of Gerry's Offshore Incorporations Limited as a person with significant control on 2020-08-19
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-16
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Notification of Kout Food Group Restaurants Uk Limited as a person with significant control on 2016-04-06
dot icon14/07/2020
Cessation of Fadwa Al Homaizi as a person with significant control on 2016-04-06
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Registered office address changed from 3 Willen Field Road London NW10 7BQ to 100-102 High Street Ruislip Middlesex HA4 8LS on 2019-02-19
dot icon01/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Memorandum and Articles of Association
dot icon24/04/2018
Resolutions
dot icon13/04/2018
Termination of appointment of Saleh Al Homaizi as a director on 2018-04-13
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon15/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon08/01/2016
Auditor's resignation
dot icon11/08/2015
Registered office address changed from C/O C/O 3rd Floor City College East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 2015-08-11
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/07/2014
Appointment of Madam Fadwa Al Homaizi as a director on 2014-07-18
dot icon21/07/2014
Termination of appointment of Paul Messenger as a secretary on 2014-07-18
dot icon21/07/2014
Termination of appointment of Paul Messenger as a director on 2014-07-18
dot icon21/07/2014
Termination of appointment of Juliet Mcguigan as a director on 2014-07-18
dot icon21/07/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon21/07/2014
Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to City College East Road London N1 6AH on 2014-07-21
dot icon21/07/2014
Appointment of Mr Saleh Al Homaizi as a director on 2014-07-18
dot icon21/07/2014
Satisfaction of charge 2 in full
dot icon09/07/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Duplicate mortgage certificatecharge no:2
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for Juliet Mcguigan on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Paul Messenger on 2009-10-01
dot icon23/02/2010
Director's details changed for Paul Messenger on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 22/01/09; full list of members
dot icon08/04/2009
Director's change of particulars / juliet mcguigan / 22/01/2009
dot icon04/02/2009
Partial exemption accounts made up to 2008-03-30
dot icon01/10/2008
Registered office changed on 01/10/2008 from studio 3, 36 murray road northwood middlesex HA6 2YL
dot icon12/09/2008
Return made up to 22/01/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 22/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 22/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 22/01/05; full list of members
dot icon29/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon19/11/2004
Particulars of mortgage/charge
dot icon10/05/2004
Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muhammad, Afzal Wali
Director
19/08/2020 - Present
-
Muhammad, Amin Wali
Director
19/08/2020 - Present
-
Mohammad, Anis Wali
Director
19/08/2020 - Present
2
Muhammad, Akram Wali
Director
19/08/2020 - Present
2
Muhammad, Arshad Wali
Director
19/08/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COFFEE SNOBS LTD

COFFEE SNOBS LTD is an(a) Active company incorporated on 22/01/2004 with the registered office located at 86 High Street, Maidenhead, Berkshire SL6 1PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE SNOBS LTD?

toggle

COFFEE SNOBS LTD is currently Active. It was registered on 22/01/2004 .

Where is COFFEE SNOBS LTD located?

toggle

COFFEE SNOBS LTD is registered at 86 High Street, Maidenhead, Berkshire SL6 1PT.

What does COFFEE SNOBS LTD do?

toggle

COFFEE SNOBS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COFFEE SNOBS LTD?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Afzal Wali Muhammad on 2026-04-21.