London
W14 0HA
Secretary Name | Inna Yurievna Baigozina-Goreli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Holland Place Chambers London W8 4LS |
Website | mimino.co.uk |
---|
Registered Address | 44 Blythe Road London W14 0HA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Zauri George Goreli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,830 |
Cash | £6,218 |
Current Liabilities | £29,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
20 January 2006 | Delivered on: 24 January 2006 Persons entitled: Starbucks Coffee Company (UK) Limited Classification: Rent deposit deed Secured details: £14,500 and all other monies due or to become due. Particulars: The rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 February 2022 | Director's details changed for Mr Zauri George Goreli on 5 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 October 2020 | Registered office address changed from 11 Holland Road London W14 8HJ England to 44 Blythe Road London W14 0HA on 7 October 2020 (1 page) |
27 March 2020 | Registered office address changed from 197C Kensington High Street London London W8 6BA to 11 Holland Road London W14 8HJ on 27 March 2020 (1 page) |
16 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Zauri George Goreli on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Zauri George Goreli on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Inna Baigozina-Goreli as a secretary (1 page) |
17 February 2010 | Termination of appointment of Inna Baigozina-Goreli as a secretary (1 page) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: flat 9 199 sussex gardens london W2 2RJ (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: flat 9 199 sussex gardens london W2 2RJ (1 page) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
21 July 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Incorporation (14 pages) |
16 February 2004 | Incorporation (14 pages) |