London
W1 7DD
Secretary Name | Mr Nazih Kamal |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Wigston Road Plaistow London E13 8QW |
Director Name | Peter Marioni |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2003) |
Role | Restaraunt Manager |
Correspondence Address | 118 The Fairway Northolt Middlesex UB5 4SW |
Secretary Name | Isa Ali Gjerqeku Djercek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 2003) |
Role | Company Director |
Correspondence Address | 6 York House Plender Street London NW1 0DS |
Director Name | Soulieman Marouf |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 September 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Al Muhafaza PO Box 6175 Alleppo Syria |
Director Name | Omar Wafai |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2006) |
Role | Manager |
Correspondence Address | 82 Commodore House Battersea Road, Juniper Drive London Sw18 1t |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | mamounialounge.com |
---|
Registered Address | 37a Curzon Street London W1J 7TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Hasna Alwafai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£663,313 |
Cash | £4,456 |
Current Liabilities | £5,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 October 2003 | Delivered on: 7 October 2003 Satisfied on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
3 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
15 September 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 October 2018 | Registered office address changed from 37a Curzon Street London W1J 7TX to 37a Curzon Street London W1J 7TX on 5 October 2018 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 July 2015 | Appointment of Ammar Wafaie as a director on 27 February 2000 (2 pages) |
8 July 2015 | Appointment of Ammar Wafaie as a director on 27 February 2000 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 June 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
6 June 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
17 February 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
19 September 2011 | Termination of appointment of Soulieman Marouf as a director (1 page) |
19 September 2011 | Termination of appointment of Soulieman Marouf as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 July 2010 | Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Soulieman Marouf on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Soulieman Marouf on 25 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 January 2009 | Amended accounts made up to 29 February 2008 (3 pages) |
27 January 2009 | Amended accounts made up to 29 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 19 seymour place london W1H 5AN (1 page) |
2 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 19 seymour place london W1H 5AN (1 page) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
5 July 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
11 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
31 May 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
31 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
10 May 2000 | Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 May 2000 | Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 May 2000 | Nc inc already adjusted 17/04/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 17/04/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (16 pages) |
24 February 2000 | Incorporation (16 pages) |