Warning: file_put_contents(c/842c2f695b69b16ad5a3d53976242259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Craving Mediterranean Limited, N13 5RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAVING MEDITERRANEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craving Mediterranean Limited. The company was founded 5 years ago and was given the registration number 11836677. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, , London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CRAVING MEDITERRANEAN LIMITED
Company Number:11836677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:590 Green Lanes, London, United Kingdom, N13 5RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
590, Green Lanes, London, England, N13 5RY

Director15 December 2019Active
590, Green Lanes, London, United Kingdom, N13 5RY

Director20 February 2019Active
869, High Road, London, England, N12 8QA

Director15 August 2020Active

People with Significant Control

Mr Neoklis Ioannides
Notified on:11 August 2020
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:869 High Road, High Road, London, England, N12 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dawid Niedbala
Notified on:20 February 2019
Status:Active
Date of birth:July 1984
Nationality:Polish
Country of residence:United Kingdom
Address:590, Green Lanes, London, United Kingdom, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Antoniou
Notified on:20 February 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:590, Green Lanes, London, United Kingdom, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-09-29Capital

Capital variation of rights attached to shares.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.