Company NameMystique (UK) Limited
DirectorsCharles Lubega and Stephen Kakooza
Company StatusActive
Company Number05139650
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Lubega
Date of BirthMay 1965 (Born 59 years ago)
NationalityUgandan
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address77a Jinja Road - P.O. Box 10977
Kampala
Foreign
Secretary NameMichael Kagude Kitaka
NationalityBritish
StatusCurrent
Appointed01 February 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address79 Great Elms Road
Hemel Hempstead
Hertfordshire
HP3 9UD
Director NameMr Stephen Kakooza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Asprey Grove
Caterham
Surrey
CR3 6BR
Secretary NameKitts Kamu Karake
NationalityRwanda
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address60 North Walk
New Addington
Croydon
Surrey
CR0 9EQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.mystiqueuk.com

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£514,192
Gross Profit£386,947
Net Worth£81,626
Cash£13,097
Current Liabilities£26,956

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

26 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
17 June 2023Termination of appointment of Charles Lubega as a director on 1 June 2023 (1 page)
13 June 2023Confirmation statement made on 27 May 2023 with no updates (2 pages)
8 March 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 June 2022Confirmation statement made on 27 May 2022 with no updates (2 pages)
16 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
16 June 2021Confirmation statement made on 27 May 2021 with no updates (2 pages)
24 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
21 February 2021Director's details changed for Mr Stephen Kakooza on 11 February 2021 (2 pages)
21 February 2021Change of details for Mr Stephen Kakooza as a person with significant control on 11 February 2021 (2 pages)
27 September 2020Director's details changed for Mr Stephen Kakooza on 25 September 2020 (2 pages)
27 September 2020Change of details for Mr Stephen Kakooza as a person with significant control on 25 September 2020 (2 pages)
5 June 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 October 2019Notification of Stephen Kakooza as a person with significant control on 14 October 2019 (2 pages)
17 October 2019Appointment of Mr Stephen Kakooza as a director on 17 October 2019 (2 pages)
17 October 2019Cessation of Charles Lubega as a person with significant control on 14 October 2019 (1 page)
14 June 2019Confirmation statement made on 27 May 2019 with no updates (2 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 June 2018Confirmation statement made on 27 May 2018 with no updates (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
16 December 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
21 June 2016Annual return made up to 27 May 2016
Statement of capital on 2016-06-21
  • GBP 2
(20 pages)
21 June 2016Annual return made up to 27 May 2016
Statement of capital on 2016-06-21
  • GBP 2
(20 pages)
23 March 2016Secretary's details changed for Michael Kagude Kitaka on 15 September 2015 (3 pages)
23 March 2016Secretary's details changed for Michael Kagude Kitaka on 15 September 2015 (3 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
24 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-24
  • GBP 2
(14 pages)
24 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-24
  • GBP 2
(14 pages)
12 June 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages)
24 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
25 June 2013Annual return made up to 27 May 2013 (14 pages)
25 June 2013Annual return made up to 27 May 2013 (14 pages)
21 February 2013Appointment of Michael Kagude Kitaka as a secretary (3 pages)
21 February 2013Termination of appointment of Kitts Karake as a secretary (2 pages)
21 February 2013Appointment of Michael Kagude Kitaka as a secretary (3 pages)
21 February 2013Termination of appointment of Kitts Karake as a secretary (2 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
3 June 2011Annual return made up to 27 May 2011 (14 pages)
3 June 2011Annual return made up to 27 May 2011 (14 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
21 June 2010Annual return made up to 27 May 2010 (14 pages)
21 June 2010Annual return made up to 27 May 2010 (14 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
12 June 2009Return made up to 27/05/09; full list of members (7 pages)
12 June 2009Return made up to 27/05/09; full list of members (7 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
25 June 2007Return made up to 27/05/07; no change of members (6 pages)
25 June 2007Return made up to 27/05/07; no change of members (6 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
12 July 2005Return made up to 27/05/05; full list of members (6 pages)
12 July 2005Return made up to 27/05/05; full list of members (6 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 July 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
2 July 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)