Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Koffee House Limited
The Koffee House Limited is a liquidation company incorporated on 9 June 2014 with the registered office located in Stanmore, Greater London. The Koffee House Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
09078042
Private limited company
Age
11 years
Incorporated
9 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 January 2024
(1 year 8 months ago)
Next confirmation dated
5 January 2025
Was due on
19 January 2025
(7 months ago)
Last change occurred
1 year 7 months ago
Accounts
Overdue
Accounts overdue by
621 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about The Koffee House Limited
Contact
Address
C/O Parker Getty Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Address changed on
11 Jan 2024
(1 year 8 months ago)
Previous address was
The Gentlemen Baristas Roastery 28 Maryland Road London E15 1JB England
Companies in HA7 1JS
Telephone
07816461315
Email
Unreported
Website
Thegentlemenbaristas.com
See All Contacts
People
Officers
0
Shareholders
5
Controllers (PSC)
1
Mr Ali Mohammed Mousa
PSC • Cypriot • Lives in England • Born in Jun 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£29.14K
Decreased by £6.35K (-18%)
Turnover
Unreported
Same as previous period
Employees
68
Same as previous period
Total Assets
£1.51M
Increased by £438.74K (+41%)
Total Liabilities
-£1.54M
Increased by £523.01K (+51%)
Net Assets
-£33.92K
Decreased by £84.27K (-167%)
Debt Ratio (%)
102%
Increased by 6.97% (+7%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 15 Jan 2025
Moved to Voluntary Liquidation
8 Months Ago on 10 Jan 2025
Henry Charles Algernon Wilmot Ayers Resigned
1 Year 7 Months Ago on 2 Feb 2024
Simon Wright Resigned
1 Year 7 Months Ago on 2 Feb 2024
Omar Shawky Abdelrahman Resigned
1 Year 7 Months Ago on 2 Feb 2024
Edward Parkes Resigned
1 Year 7 Months Ago on 2 Feb 2024
Abdulrahman Mohammed Bin Mousa Resigned
1 Year 7 Months Ago on 2 Feb 2024
Mohamed Abdelwahab Ibrahim Siam Resigned
1 Year 7 Months Ago on 2 Feb 2024
Tariq Saleh Altuwaijry Resigned
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Get Alerts
Get Credit Report
Discover The Koffee House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 15 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Jan 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 10 Jan 2025
Administrator's progress report
Submitted on 6 Aug 2024
Result of meeting of creditors
Submitted on 13 Apr 2024
Notice of deemed approval of proposals
Submitted on 3 Apr 2024
Change of name notice
Submitted on 18 Mar 2024
Certificate of change of name
Submitted on 18 Mar 2024
Statement of administrator's proposal
Submitted on 3 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs