Company NameMolino Fresco Ltd
Company StatusActive
Company Number07825775
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameGaynor Louise Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Bronte Court
Gunnersbury Lane
London
W3 8HF
Secretary NameJanet Anne Johnston
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address85 Manor Vale
Boston Manor Road
Brentford
TW8 9JN
Director NameMr Ian Johnston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(5 months after company formation)
Appointment Duration12 years
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Long Mews
Manor Vale
Brentford
Middlesex
TW8 9JN
Director NameMr Imran Habib Siddiqi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blandford Road
Ealing
London
W5 5RL
Director NameJanet Anne Johnston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Manor Vale
Boston Manor Road
Brentford
TW8 9JN

Contact

Websitemolinofresco.com
Email address[email protected]
Telephone020 81506746
Telephone regionLondon

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gaynor Louise Evans
50.00%
Ordinary B
100 at £1Janet Anne Johnston
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,659
Cash£4,307
Current Liabilities£8,207

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with updates (6 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 December 2022Confirmation statement made on 27 October 2022 with updates (6 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
2 November 2021Confirmation statement made on 27 October 2021 with updates (6 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
1 December 2020Confirmation statement made on 27 October 2020 with updates (6 pages)
18 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 27 October 2019 with updates (6 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (6 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 December 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Cessation of Janet Anne Johnston as a person with significant control on 21 November 2016 (1 page)
24 July 2017Cessation of Gaynor Louise Evans as a person with significant control on 30 March 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Appointment of Mr Imran Habib Siddiqi as a director on 30 March 2017 (2 pages)
24 July 2017Cessation of Janet Anne Johnston as a person with significant control on 21 November 2016 (1 page)
24 July 2017Appointment of Mr Imran Habib Siddiqi as a director on 30 March 2017 (2 pages)
24 July 2017Cessation of Gaynor Louise Evans as a person with significant control on 30 March 2017 (1 page)
10 April 2017Termination of appointment of Janet Anne Johnston as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of Janet Anne Johnston as a director on 6 April 2017 (1 page)
3 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(7 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(7 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(7 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
27 November 2012Appointment of Mr Ian Johnston as a director (2 pages)
27 November 2012Appointment of Mr Ian Johnston as a director (2 pages)
27 October 2011Incorporation (25 pages)
27 October 2011Incorporation (25 pages)