Company NameLondon Bridge Bars Mjmk Limited
DirectorsIagub Kasumov and Marco Anthony Lowe Mendes
Company StatusActive
Company Number11907273
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)
Previous NameMJMK Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Iagub Kasumov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(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
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 31-32 Eastcastle Street
London
W1W 8DN

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 Return26 March 2024 (1 month, 3 weeks ago)
Next Return Due9 April 2025 (10 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

9 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 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)
30 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
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)
4 October 2021Cessation of Mjmk Limited as a person with significant control on 1 October 2020 (1 page)
4 October 2021Notification of Mjmk Bars Limited as a person with significant control on 1 October 2020 (2 pages)
25 August 2021Director's details changed for Mr Marco Anthony Mendes on 1 August 2021 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Change of details for Mjmk Limited as a person with significant control on 1 October 2020 (2 pages)
4 October 2020Change of name notice (2 pages)
4 October 2020Company name changed mjmk bars LIMITED\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-07-31
(2 pages)
16 September 2020Change of name notice (2 pages)
26 June 2020Registration of charge 119072730001, created on 13 June 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 May 2019Registered office address changed from C/O Williams, Stanley and Co the Old Bakery, Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to 25 Newman Street London W1T 1PN on 28 May 2019 (1 page)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)