Company NameMimino Ltd
DirectorZauri George Goreli
Company StatusActive
Company Number05044728
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Zauri George Goreli
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Blythe Road
London
W14 0HA
Secretary NameInna Yurievna Baigozina-Goreli
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleConsultant
Correspondence Address10 Holland Place Chambers
London
W8 4LS

Contact

Websitemimino.co.uk

Location

Registered Address44 Blythe Road
London
W14 0HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Zauri George Goreli
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,830
Cash£6,218
Current Liabilities£29,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 January 2006Delivered 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

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 February 2022Director's details changed for Mr Zauri George Goreli on 5 February 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
7 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 October 2020Registered 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 2020Registered 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 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Zauri George Goreli on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Zauri George Goreli on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Inna Baigozina-Goreli as a secretary (1 page)
17 February 2010Termination of appointment of Inna Baigozina-Goreli as a secretary (1 page)
31 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
16 March 2006Registered office changed on 16/03/06 from: flat 9 199 sussex gardens london W2 2RJ (1 page)
16 March 2006Registered office changed on 16/03/06 from: flat 9 199 sussex gardens london W2 2RJ (1 page)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
21 July 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 July 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
24 February 2005Return made up to 16/02/05; full list of members (2 pages)
24 February 2005Return made up to 16/02/05; full list of members (2 pages)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
16 February 2004Incorporation (14 pages)
16 February 2004Incorporation (14 pages)