Company NameMaria's Market Cafe Ltd
DirectorMark Colin Aldridge
Company StatusActive
Company Number04959801
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mark Colin Aldridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Mariarenza Moruzzi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Middle Gordon Road
Camberly
GU15 2JA
Secretary NameGermana Moruzzi
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Brentwood
Essex
CM13 1AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 Regency House
Harold Wood
Romford
Essex
RM3 0BP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Maria Moruzzi
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£11,579
Current Liabilities£12,068

Accounts

Latest Accounts14 December 2022 (1 year, 4 months ago)
Next Accounts Due14 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 14 December 2022 (5 pages)
2 August 2023Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 2 August 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 14 December 2021 (5 pages)
4 May 2022Previous accounting period extended from 31 October 2021 to 14 December 2021 (1 page)
4 April 2022Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 April 2022 (1 page)
4 January 2022Termination of appointment of Mariarenza Moruzzi as a director on 14 December 2021 (1 page)
4 January 2022Cessation of Maria Moruzzi as a person with significant control on 14 December 2021 (1 page)
4 January 2022Appointment of Mr Mark Colin Aldridge as a director on 14 December 2021 (2 pages)
4 January 2022Notification of H4 2021 Ltd as a person with significant control on 14 December 2021 (2 pages)
4 January 2022Termination of appointment of Germana Moruzzi as a secretary on 14 December 2021 (1 page)
4 January 2022Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to 71-75 Shelton Street London WC2H 9JQ on 4 January 2022 (1 page)
4 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 June 2021Change of details for Ms Maria Moruzzi as a person with significant control on 1 June 2021 (2 pages)
21 May 2021Secretary's details changed for Germana Moruzzi on 21 May 2021 (1 page)
21 May 2021Director's details changed for Ms Maria Moruzzi on 21 May 2021 (2 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Maria Moruzzi on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Maria Moruzzi on 15 January 2010 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 November 2008Return made up to 28/10/08; full list of members (3 pages)
13 November 2008Return made up to 28/10/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 February 2008Return made up to 28/10/07; full list of members (2 pages)
13 February 2008Return made up to 28/10/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 January 2007Return made up to 28/10/06; full list of members (2 pages)
8 January 2007Return made up to 28/10/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 November 2004Return made up to 11/11/04; full list of members (6 pages)
15 November 2004Return made up to 11/11/04; full list of members (6 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New secretary appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (9 pages)
11 November 2003Incorporation (9 pages)