Company Information for MANNA DELI LIMITED
146 BRENT STREET, LONDON, NW4 2DR,
|
Company Registration Number
05522229
Private Limited Company
Active |
Company Name | |
---|---|
MANNA DELI LIMITED | |
Legal Registered Office | |
146 BRENT STREET LONDON NW4 2DR Other companies in NW4 | |
Company Number | 05522229 | |
---|---|---|
Company ID Number | 05522229 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB872361321 |
Last Datalog update: | 2024-04-07 01:56:42 |
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 | ||
---|---|---|---|---|
MANNA DELI & GROCERY, CORP. | 5902 MYRTLE AVENUE Queens RIDGEWOOD NY 11385 | Active | Company formed on the 2006-02-07 | |
MANNA DELI & PIZZA CORP. | 240 SAW MILL RIVER ROAD Westchester ELMSFORD NY 10523 | Active | Company formed on the 2004-07-28 | |
MANNA DELI PTY LTD | VIC 3207 | Active | Company formed on the 2014-12-12 | |
MANNA DELI INCORPORATED | California | Unknown | ||
MANNA DELIGHT LLC | New Jersey | Unknown | ||
Manna Deli LLC | Connecticut | Unknown | ||
MANNA DELIGHTS LTD | 57a Alexandra Dr Bootle MERSEYSIDE L20 0EE | Active - Proposal to Strike off | Company formed on the 2021-09-13 |
Officer | Role | Date Appointed |
---|---|---|
RUTH MIMRAN |
||
AVRAHAM MIMRAN |
||
RUTH MIMRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZVI SUISSA |
Company Secretary | ||
ZVI SUISSA |
Director | ||
AVRAHAM MIMRAN |
Director | ||
YEHIEL SUISSA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVI CATERING LTD | Company Secretary | 2006-07-27 | CURRENT | 2005-03-15 | Active | |
SAVI CATERING LTD | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/07/21 TO 30/07/21 | ||
AA01 | Previous accounting period shortened from 31/07/21 TO 30/07/21 | |
AA01 | Previous accounting period extended from 27/07/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/07/19 TO 27/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/07/17 TO 28/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/16 TO 29/07/16 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Ruth Mimran on 2012-07-29 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-07-31 | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MIMRAN / 29/07/2010 | |
AP01 | DIRECTOR APPOINTED RUTH MIMRAN | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due Within One Year | 2011-08-01 | £ 39,251 |
---|
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 MANNA DELI LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 3,969 |
Current Assets | 2011-08-01 | £ 17,210 |
Debtors | 2011-08-01 | £ 13,241 |
Tangible Fixed Assets | 2011-08-01 | £ 24,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as MANNA DELI LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MANNA DELI LIMITED | Event Date | 2013-11-26 |
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. |