Company NameMignonnette London Limited
DirectorAlhajoon Rajkovic
Company StatusActive
Company Number06268030
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Previous NameMa Mignonnette Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMrs Alhajoon Rajkovic
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Feathers Place
Studio 20, Meantime Studios
London
SE10 9NE
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed31 December 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2020)
Correspondence Address4 Wimpole Street
London
W1G 9SH

Contact

Websitemamignonnette.com

Location

Registered Address14 Feathers Place
Studio 20, Meantime Studios
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alhajoon Haque
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (3 pages)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 March 2023Director's details changed for Alhajoon Rajkovic on 9 March 2023 (2 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 30 November 2020 (1 page)
9 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
4 December 2020Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 14 Feathers Place Studio 20, Meantime Studios London SE10 9NE on 4 December 2020 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
29 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
30 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 30 April 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
5 September 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
5 October 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
9 June 2017Director's details changed for Alhajoon Haque on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Alhajoon Haque on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 June 2013Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 June 2013Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 June 2013Director's details changed for Alhajoon Haque on 4 June 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Alhajoon Haque on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
18 September 2008Return made up to 04/06/08; full list of members (3 pages)
18 September 2008Return made up to 04/06/08; full list of members (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
28 June 2007Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (14 pages)
4 June 2007Incorporation (14 pages)