Company NameMamaya Limited
Company StatusActive
Company Number08221256
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Simon Iain Mullins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Milton Road
London
W3 6QA
Director NameMr Yannis Aymeric Alary
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Maxime Julien Alary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameTimothy Richard Thomas Morris
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Granfield Street
London
SW11 3JH

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Guy Shearer
5.00%
Ordinary A
50 at £1Simon Codrington
5.00%
Ordinary A
40 at £1Malk Alary
4.00%
Ordinary A
300 at £1Maxime Julie Alary
30.00%
Ordinary A
300 at £1Yannis Aymeric Alary
30.00%
Ordinary A
200 at £1Benjamin Marthan
20.00%
Ordinary A
20 at £1Benjamin Tish
2.00%
Ordinary A
20 at £1Simon Mullins
2.00%
Ordinary A
20 at £1Timothy Richard Thomas Morris
2.00%
Ordinary A

Financials

Year2014
Net Worth£124,085
Cash£26,618
Current Liabilities£210,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

27 May 2016Delivered on: 27 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2013Delivered on: 3 October 2013
Persons entitled:
Simon Codrington
Guy Shearer
Benjamin Marthan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 4 December 2016 (10 pages)
9 April 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,011
(4 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 September 2016Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 29 September 2016 (1 page)
4 July 2016Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 June 2016Satisfaction of charge 082212560001 in full (4 pages)
27 May 2016Registration of charge 082212560002, created on 27 May 2016 (23 pages)
26 February 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
17 December 2015Director's details changed for Maxime Julien Alary on 1 December 2015 (2 pages)
17 December 2015Director's details changed for Maxime Julien Alary on 1 December 2015 (2 pages)
12 October 2015Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages)
12 October 2015Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages)
12 October 2015Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (3 pages)
28 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,000
(4 pages)
3 October 2013Registration of charge 082212560001 (18 pages)
19 September 2012Incorporation (51 pages)