Company NameMg & Tc Limited
DirectorsTania A De Castro and Maria Grazia Capontes
Company StatusActive
Company Number07882628
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Tania A De Castro
Date of BirthMay 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Maria Grazia Capontes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mariagrazia Capontes
50.00%
Ordinary
1 at £1Tania De Castro
50.00%
Ordinary

Financials

Year2014
Net Worth£6,685
Cash£35,056
Current Liabilities£94,110

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

18 May 2015Delivered on: 30 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 67 & 69 high st ewell surrey t/no SY225510.
Outstanding
12 January 2015Delivered on: 29 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
15 December 2021Director's details changed for Mrs Mariagrazia Capontes on 5 November 2021 (2 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
8 October 2019Director's details changed for Mrs Tania a De Castro on 11 September 2019 (2 pages)
7 October 2019Change of details for Mrs Tania De Castro as a person with significant control on 11 September 2019 (2 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
4 December 2017Change of details for Mrs Tania De Castro as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Change of details for Mrs Tania De Castro as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Notification of Tania De Castro as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Mariagrazia Capontes as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Registration of charge 078826280002, created on 18 May 2015 (12 pages)
30 May 2015Registration of charge 078826280002, created on 18 May 2015 (12 pages)
29 January 2015Registration of charge 078826280001, created on 12 January 2015 (18 pages)
29 January 2015Registration of charge 078826280001, created on 12 January 2015 (18 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2011Incorporation (49 pages)
14 December 2011Incorporation (49 pages)