Way 2 Save Coffee (Hendon Broadway) Limited

DataGardener
live
Micro

Way 2 Save Coffee (hendon Broadway) Limited

07797554Private Limited With Share Capital

293 Green Lanes, Palmers Green, London, N134XS
Incorporated

05/10/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

56102

Risk

moderate risk

Company Overview

Registration, classification & business activity

Way 2 Save Coffee (hendon Broadway) Limited (07797554) is a private limited with share capital incorporated on 05/10/2011 (14 years old) and registered in london, N134XS. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Private Limited With Share Capital
SIC: 56102
Micro
Incorporated 05/10/2011
N134XS
1 employees

Financial Overview

Total Assets

£381.4K

Liabilities

£377.2K

Net Assets

£4.3K

Cash

£28.4K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Legacy
Category:Mortgage
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Incorporation Company
Category:Incorporation
Date:05-10-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/11/2025
Latest Accounts31/03/2025

Trading Addresses

293 Green Lanes, London, N134XSRegistered

Contact

293 Green Lanes, Palmers Green, London, N134XS