Company NameKOL Mjmk Limited
Company StatusActive
Company Number11503178
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 9 months ago)
Previous NameKOL 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
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN
Director NameMr Marco Anthony Lowe Mendes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN
Director NameMr Santiago Lastra Rodriguez
Date of BirthApril 1990 (Born 34 years ago)
NationalitySpanish
StatusCurrent
Appointed10 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Charges

14 October 2022Delivered on: 19 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
25 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 October 2022Registration of charge 115031780001, created on 14 October 2022 (4 pages)
14 September 2022Confirmation statement made on 11 September 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)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 November 2021Director's details changed for Mr Iagub Kasumov on 26 November 2021 (2 pages)
20 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
20 September 2021Appointment of Mr Santiago Lastra Rodriguez as a director on 10 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Iagub Kasumov on 12 September 2020 (2 pages)
25 August 2021Director's details changed for Mr Marco Mendes on 1 August 2021 (2 pages)
20 November 2020Resolutions
  • RES13 ‐ Sub-division 28/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2020Sub-division of shares on 28 October 2020 (4 pages)
20 November 2020Memorandum and Articles of Association (34 pages)
20 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 108.10
(4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 January 2020Memorandum and Articles of Association (26 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Notification of Mjmk Restaurants Limited as a person with significant control on 13 August 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 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 shortened from 31 August 2019 to 31 March 2019 (1 page)
12 February 2019Cessation of Mohammad Reza Aslam Mohammad Reza Merchant as a person with significant control on 11 February 2019 (1 page)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)