Company NameMancone Limited
DirectorAntonia Mancone
Company StatusActive
Company Number07850486
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Antonia Mancone
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Constantini Tofan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMoldovan
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House, 176a High Street
Barnet
Hertfordshire
EN5 5SZ

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Antonia Mancone
50.00%
Ordinary
5 at £1Constantini Tofan
50.00%
Ordinary

Financials

Year2014
Net Worth-£304,362
Cash£770
Current Liabilities£321,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

7 March 2012Delivered on: 10 March 2012
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Permission to transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £10,772.00 together with interest credited thereto and any monies added thereto.
Outstanding

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Termination of appointment of Constantini Tofan as a director on 17 November 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
16 November 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 November 2015 (1 page)
14 January 2015Registered office address changed from C/O Richard Freedman & Co Suite 2, 1St Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 14 January 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Director's details changed for Antonia Mancone on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Constantini Tofan on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Antonia Mancone on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Constantini Tofan on 1 October 2014 (2 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(3 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Incorporation (49 pages)