Company Information for MOKARABIA LIMITED
UNIT 1 MOOR MEAD ROAD, ST MARGARETS BUSINESS CENTRE TWICKENHAM, LONDON, TW1 1JS,
|
Company Registration Number
03670877
Private Limited Company
Active |
Company Name | |
---|---|
MOKARABIA LIMITED | |
Legal Registered Office | |
UNIT 1 MOOR MEAD ROAD ST MARGARETS BUSINESS CENTRE TWICKENHAM LONDON TW1 1JS Other companies in TW1 | |
Company Number | 03670877 | |
---|---|---|
Company ID Number | 03670877 | |
Date formed | 1998-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/12/2022 | |
Account next due | 26/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB726510549 |
Last Datalog update: | 2024-04-07 01:29:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOKARABIA INTERNATIONAL LIMITED | 14 BERGER CLOSE ORPINGTON ORPINGTON KENT BR5 1HR | Dissolved | Company formed on the 2005-03-10 | |
MOKARABIA FOOD AND BEVERAGES INDIA PRIV LIMITED | 1 MODEL GRAM LUDHIANA Punjab 141001 | ACTIVE | Company formed on the 2008-05-26 | |
MOKARABIA LLC | 8301 NW 197TH ST MIAMI FL 33015 | Inactive | Company formed on the 2014-07-10 | |
MOKARABIA COFFEE BAR LTD | 39 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS | Active - Proposal to Strike off | Company formed on the 2018-05-04 |
Officer | Role | Date Appointed |
---|---|---|
GERTRUDIS LAUREL SAMI |
||
FABRIZIO OMOBONI |
||
MARCO ZANETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OPTIMA SECRETARIES LIMITED |
Company Secretary | ||
ALENA SIMOVA |
Company Secretary | ||
GENNARO ANIELLO |
Director | ||
FEDERICA BITI |
Company Secretary | ||
FABRIZIO OMOBONI |
Company Secretary | ||
MASSIMO CUBICCIOTTI |
Director | ||
BLUEBELL CONSULTANCY LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK COFFEE LIMITED | Director | 2015-09-15 | CURRENT | 2010-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
26/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MERCURI | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 3655000 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
AP01 | DIRECTOR APPOINTED MRS JESSICA MERCURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRIZIO OMOBONI | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Gertrudis Laurel Sami on 2020-07-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 6000000 | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708770001 | |
RP04PSC01 | Second filing of notification of person of significant controlMarco Zanetti | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ZANETTI | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 3155000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 3155000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marco Zanetti on 2016-01-22 | |
CH01 | Director's details changed for Marco Zanetti on 2016-01-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 3155000 | |
SH01 | 23/12/15 STATEMENT OF CAPITAL GBP 3155000 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2655000 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Optima Secretaries Limited on 2015-07-21 | |
AP03 | Appointment of Mrs Gertrudis Laurel Sami as company secretary on 2015-01-20 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2655000 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fabrizio Omoboni on 2013-07-28 | |
AP04 | Appointment of Optima Secretaries Limited as company secretary on 2014-06-01 | |
TM02 | Termination of appointment of Alena Simova on 2014-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036708770001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GENNARO ANIELLO | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 27/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 2655000 | |
AR01 | 27/07/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 27/07/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 21/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ALENA SIMOVA / 31/10/2011 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 18/11/2011 | |
AR01 | 27/07/11 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP03 | SECRETARY APPOINTED MS ALENA SIMOVA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FEDERICA BITI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENNARO ANIELLO / 08/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/11/10 FULL LIST | |
SH01 | 25/05/10 STATEMENT OF CAPITAL GBP 515000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 27/07/2010 | |
AP01 | DIRECTOR APPOINTED MR GENNARO ANIELLO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES13 | SECTION 175 CO ACT 2006 DIR CONFLICT OF INTEREST 27/01/2010 | |
RES01 | ADOPT ARTICLES 27/01/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 19/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 26/10/01 | |
123 | £ NC 100000/300000 26/10/01 | |
363a | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 516,797 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 210,985 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOKARABIA LIMITED
Called Up Share Capital | 2012-01-01 | £ 515,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 53,251 |
Current Assets | 2012-01-01 | £ 623,211 |
Debtors | 2012-01-01 | £ 240,911 |
Fixed Assets | 2012-01-01 | £ 4,866,304 |
Shareholder Funds | 2012-01-01 | £ 4,761,733 |
Stocks Inventory | 2012-01-01 | £ 329,049 |
Tangible Fixed Assets | 2012-01-01 | £ 378,429 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as MOKARABIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | |||
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |