London
W1W 8DN
Director Name | Mr Marco Anthony Lowe Mendes |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 31-32 Eastcastle Street London W1W 8DN |
Director Name | Mr Santiago Lastra Rodriguez |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 31-32 Eastcastle Street London W1W 8DN |
Director Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newman Street London W1T 1PN |
Registered Address | 2nd Floor, 31-32 Eastcastle Street London W1W 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 2 weeks from now) |
14 October 2022 | Delivered on: 19 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 October 2022 | Registration of charge 115031780001, created on 14 October 2022 (4 pages) |
14 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
14 September 2022 | Registered 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) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 November 2021 | Director's details changed for Mr Iagub Kasumov on 26 November 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
20 September 2021 | Appointment of Mr Santiago Lastra Rodriguez as a director on 10 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Iagub Kasumov on 12 September 2020 (2 pages) |
25 August 2021 | Director's details changed for Mr Marco Mendes on 1 August 2021 (2 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Sub-division of shares on 28 October 2020 (4 pages) |
20 November 2020 | Memorandum and Articles of Association (34 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 January 2020 | Memorandum and Articles of Association (26 pages) |
24 January 2020 | Resolutions
|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 September 2019 | Notification of Mjmk Restaurants Limited as a person with significant control on 13 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 July 2019 | Resolutions
|
27 June 2019 | Termination of appointment of Mohammad Reza Aslam Merchant as a director on 17 June 2019 (1 page) |
27 June 2019 | Registered 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 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
12 February 2019 | Cessation of Mohammad Reza Aslam Mohammad Reza Merchant as a person with significant control on 11 February 2019 (1 page) |
7 August 2018 | Incorporation Statement of capital on 2018-08-07
|