Company NameMassis Restaurant Ltd
DirectorKhajag Agop Kouyoumjian
Company StatusActive
Company Number05661150
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khajag Agop Kouyoumjian
Date of BirthMarch 1969 (Born 55 years ago)
NationalityLebanese
StatusCurrent
Appointed12 January 2013(7 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 40 James Street
London
W1U 1EU
Director NameMiss Fouzia Alloun
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSales Manger
Country of ResidenceEngland
Correspondence Address61 Troy Court
Kensington
London
W8 7RB
Secretary NameEdward James Smith
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Oak Road
Leatherhead
Surrey
KT22 7PH

Contact

Websitemassis.co.uk
Telephone020 72868000
Telephone regionLondon

Location

Registered AddressUnit 1 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Khajag Kouyoumjian
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,063
Cash£1,683
Current Liabilities£118,490

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

10 April 2006Delivered on: 13 April 2006
Persons entitled: F & C Commercial Property Holdings Limited

Classification: Rent security deposit deed
Secured details: £10,625 due or to become due from the company to.
Particulars: All the company's interest in the deposit account and all money from time to time withdrawn from it. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
3 March 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
24 February 2023Micro company accounts made up to 31 December 2021 (5 pages)
9 February 2023Registered office address changed from 3rd Floor 40 James Street London W1U 1EU England to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 9 February 2023 (1 page)
30 December 2022Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
29 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Registered office address changed from 32 Basement Woodstock Grove London W12 8LE to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 32 Basement Woodstock Grove London W12 8LE to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page)
19 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2014Termination of appointment of Fouzia Alloun as a director (1 page)
18 February 2014Termination of appointment of Fouzia Alloun as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages)
21 February 2013Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages)
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page)
5 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Registered office address changed from C/O Chantry Vellacott Dfr Russell Square House 10-12 Russell Square London WC1B 5LF on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O Chantry Vellacott Dfr Russell Square House 10-12 Russell Square London WC1B 5LF on 17 February 2011 (1 page)
14 February 2011Termination of appointment of Edward Smith as a secretary (1 page)
14 February 2011Termination of appointment of Edward Smith as a secretary (1 page)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Fouzia Alloun on 1 December 2008 (1 page)
20 January 2010Director's details changed for Fouzia Alloun on 1 December 2008 (1 page)
20 January 2010Director's details changed for Fouzia Alloun on 1 December 2008 (1 page)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Return made up to 22/12/08; full list of members (3 pages)
18 March 2009Return made up to 22/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2008Return made up to 22/12/07; full list of members (3 pages)
31 July 2008Return made up to 22/12/07; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
29 October 2007Registered office changed on 29/10/07 from: flat 2 28 james street london W1U 1EU (1 page)
29 October 2007Registered office changed on 29/10/07 from: flat 2 28 james street london W1U 1EU (1 page)
24 January 2007Return made up to 22/12/06; full list of members (6 pages)
24 January 2007Return made up to 22/12/06; full list of members (6 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005Incorporation (14 pages)
22 December 2005Incorporation (14 pages)