Company NameCasa Do Frango Mjmk Limited
DirectorsIagub Kasumov and Marco Anthony Lowe Mendes
Company StatusActive
Company Number11100394
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 5 months ago)
Previous NameFrango Collective Mjmk Ltd

Business Activity

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

Directors

Director NameMr Iagub Kasumov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 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
Appointed06 December 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
Appointed06 December 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 Matches3 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 Return11 September 2023 (8 months, 1 week ago)
Next Return Due25 September 2024 (4 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

12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 June 2020Registration of charge 111003940001, created on 13 June 2020 (8 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 January 2020Memorandum and Articles of Association (52 pages)
14 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
11 September 2019Notification of Mjmk Restaurants Limited as a person with significant control on 13 August 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 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)
27 June 2019Termination of appointment of Mohammad Reza Aslam Merchant as a director on 17 June 2019 (1 page)
3 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 February 2019Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 11 February 2019 (1 page)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)