Company NameMokka Ltd
DirectorKrzysztof Jerzy Kacprzak
Company StatusActive
Company Number05195679
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Previous NamePolish Food Express Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Krzysztof Jerzy Kacprzak
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
London
W5 5DB
Secretary NameWeronika Tadel
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
6 Cleveland Road
London
W13 8AU
Secretary NameKrzystof Szpanelewski
NationalityPolish
StatusResigned
Appointed01 June 2007(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address76 Brindley Close
Wembley
Middlesex
HA0 1BT
Secretary NameWeronika Tadel-Kacprzak
NationalityPolish
StatusResigned
Appointed03 March 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2010)
RoleCompany Director
Correspondence Address61 Avalon Road
London
W13 0BB

Contact

Websitewww.polishfoodexpress.co.uk

Location

Registered Address14 The Broadway
London
W5 2NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

10.1k at £1Krzysztof Kacprzak
100.00%
Ordinary

Financials

Year2014
Turnover£1,045,757
Gross Profit£235,470
Net Worth£62,711
Cash£11,268
Current Liabilities£69,322

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

7 February 2006Delivered on: 8 February 2006
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.
Outstanding

Filing History

9 January 2024Registered office address changed from 31 High Street London W5 5DB England to 14 the Broadway London W5 2NH on 9 January 2024 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with updates (3 pages)
18 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Director's details changed for Mr Krzysztof Jerzy Kacprzak on 7 May 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 November 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
8 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
19 June 2018Amended total exemption full accounts made up to 31 August 2017 (7 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr Krzysztof Jerzy Kacprzak on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Krzysztof Jerzy Kacprzak on 1 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
16 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 July 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
7 July 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
8 October 2015Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,100
(3 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,100
(3 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,100
(3 pages)
11 January 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
11 January 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
18 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,100
(3 pages)
18 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,100
(3 pages)
1 December 2014Total exemption full accounts made up to 31 August 2014 (13 pages)
1 December 2014Total exemption full accounts made up to 31 August 2014 (13 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
13 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
13 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
12 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU England on 12 November 2013 (1 page)
12 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
14 May 2013Registered office address changed from 31 High Street London W5 5DB United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 31 High Street London W5 5DB United Kingdom on 14 May 2013 (1 page)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page)
14 August 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 August 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
5 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
22 April 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Weronika Tadel-Kacprzak as a secretary (1 page)
22 April 2010Termination of appointment of Weronika Tadel-Kacprzak as a secretary (1 page)
22 April 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 22 April 2010 (1 page)
15 September 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
2 March 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
18 March 2008Secretary appointed weronika tadel-kacprzak (1 page)
18 March 2008Secretary appointed weronika tadel-kacprzak (1 page)
11 March 2008Appointment terminated secretary krzystof szpanelewski (1 page)
11 March 2008Appointment terminated secretary krzystof szpanelewski (1 page)
28 October 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
13 November 2006Return made up to 03/08/06; full list of members (6 pages)
13 November 2006Return made up to 03/08/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
15 November 2005Registered office changed on 15/11/05 from: ground floor flat 6 cleveland road west ealing london W13 8AU (1 page)
15 November 2005Registered office changed on 15/11/05 from: ground floor flat 6 cleveland road west ealing london W13 8AU (1 page)
2 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Registered office changed on 27/10/04 from: 44 squires ride hemel hempstead herts HP2 6LE (1 page)
27 October 2004Registered office changed on 27/10/04 from: 44 squires ride hemel hempstead herts HP2 6LE (1 page)
3 August 2004Incorporation (13 pages)
3 August 2004Incorporation (13 pages)