London
SW6 5NJ
Director Name | Mr Joseph Salim Antippa |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Fulham Road London SW6 5NJ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Tyler Benjamen Martin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt.3 270 North End Road London SW6 1NJ |
Website | www.manukakitchen.com |
---|
Registered Address | 510 Fulham Road London SW6 5NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Joseph Antippa 60.00% Ordinary |
---|---|
40 at £1 | Tyler Martin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,063 |
Cash | £27,269 |
Current Liabilities | £73,287 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 June 2015 | Registration of charge 080955910001, created on 1 June 2015 (8 pages) |
3 June 2015 | Registration of charge 080955910001, created on 1 June 2015 (8 pages) |
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2013 | Director's details changed for Mr Tyler Benjamen Martin on 13 December 2013 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
18 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
21 August 2012 | Director's details changed for Mr Tyler Benjamen Martin on 19 July 2012 (2 pages) |
1 August 2012 | Appointment of Mr Joseph Salim Antippa as a director (2 pages) |
19 July 2012 | Appointment of Mr Tyler Benjamen Martin as a director (2 pages) |
7 June 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
7 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
7 June 2012 | Incorporation (21 pages) |
7 June 2012 | Termination of appointment of Joseph Antippa as a director (1 page) |
7 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
7 June 2012 | Appointment of Mr Joseph Salim Antippa as a director (2 pages) |