Company NameMane Culture Limited
DirectorsGarth Kevin De La Rosa and Edward Nicholas Reis
Company StatusActive
Company Number07686333
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous NameMane Avenue Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garth Kevin De La Rosa
Date of BirthApril 1971 (Born 53 years ago)
NationalityTrinidadian
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address309 Neasden Lane
Brent
London
NW10 1QR
Director NameMr Edward Nicholas Reis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleMedical Technician
Country of ResidenceEngland
Correspondence Address309 Neasden Lane
Brent
Nw10 1

Contact

Telephone020 36012390
Telephone regionLondon

Location

Registered Address309 Neasden Lane
London
NW10 1QR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Nicholas Reis
50.00%
Ordinary
1 at £1Garth Kevin De La Rosa
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,715
Cash£636
Current Liabilities£6,746

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 August 2017Notification of Garth Kevin De La Rosa as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Garth Kevin De La Rosa as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Notification of Edward Nicholas Reis as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Notification of Edward Nicholas Reis as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Company name changed mane avenue LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Company name changed mane avenue LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
(3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Edward Nicholas Reis on 27 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Edward Nicholas Reis on 27 November 2011 (2 pages)
27 November 2011Director's details changed for Mr Garth Kevin De La Rosa on 27 November 2011 (2 pages)
27 November 2011Director's details changed for Mr Garth Kevin De La Rosa on 27 November 2011 (2 pages)
3 October 2011Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 309 Neasden Lane Brent Nw10 1 England on 3 October 2011 (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)