Company NameLa Rampa Bars Mjmk Limited
DirectorsIagub Kasumov and Marco Anthony Lowe Mendes
Company StatusActive
Company Number11022118
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 7 months ago)
Previous NamesBrixton Collective Mjmk Ltd and Brixton Bars Mjmk Limited

Business Activity

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

Directors

Director NameMr Iagub Kasumov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newman Street
London
W1T 1PN
Director NameMr Marco Anthony Lowe Mendes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN
Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Newman Street
London
W1T 1PN

Location

Registered Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (7 months, 1 week ago)
Next Return Due27 October 2024 (5 months, 1 week from now)

Charges

13 June 2020Delivered on: 26 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
14 September 2022Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor, 31-32 Eastcastle Street London W1W 8DN on 14 September 2022 (1 page)
21 February 2022Amended total exemption full accounts made up to 31 March 2021 (6 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
4 October 2021Cessation of London Bridge Bars Mjmk Limited as a person with significant control on 31 July 2020 (1 page)
4 October 2021Notification of Mjmk Bars Limited as a person with significant control on 31 July 2020 (2 pages)
13 September 2021Director's details changed for Mr. Iagub Kasumov on 14 October 2020 (2 pages)
24 August 2021Director's details changed for Mr. Marco Mendes on 1 August 2021 (2 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Cessation of Mjmk Bars Limited as a person with significant control on 31 July 2020 (1 page)
13 October 2020Notification of London Bridge Bars Mjmk Limited as a person with significant control on 31 July 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
26 June 2020Registration of charge 110221180001, created on 13 June 2020 (9 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
14 October 2019Notification of Mjmk Bars Limited as a person with significant control on 13 August 2019 (1 page)
14 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Director's details changed for Mr. Iagoub Kasumov on 29 July 2019 (2 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
27 June 2019Termination of appointment of Mohammad Reza Aslam Merchant as a director on 17 June 2019 (1 page)
27 June 2019Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 25 Newman Street London W1T 1PN on 27 June 2019 (1 page)
3 May 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
12 February 2019Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 11 February 2019 (1 page)
5 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)