Company NameMomento  Lounge  Bar Ltd
DirectorBashkim Delijaj
Company StatusActive
Company Number09352121
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Bashkim Delijaj
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Layfield Road
Hendon
London
NW4 3UH

Location

Registered Address23-24 Shoreditch High Street
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bashkim Delijaj
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

5 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 September 2018Correction of a Director's date of birth incorrectly stated on incorporation / bashkim delijaj (2 pages)
21 May 2018Registered office address changed from 10 College Road Harrow HA1 1BE England to 23-24 Shoreditch High Street London E1 6PG on 21 May 2018 (1 page)
22 February 2018Registered office address changed from 23-24 Shoreditch High Street London E1 6PG England to 10 College Road Harrow HA1 1BE on 22 February 2018 (1 page)
28 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 January 2017Registered office address changed from 21 Layfield Road Hendon London NW4 3UH to 23-24 Shoreditch High Street London E1 6PG on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 January 2017Registered office address changed from 21 Layfield Road Hendon London NW4 3UH to 23-24 Shoreditch High Street London E1 6PG on 6 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
(21 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/09/2018 as it was factually inaccurate.
(22 pages)