Manon Fleet Limited LONDON


Manon Fleet Limited is a private limited company registered at 56 Leman St, Whitechapel, London E1 8EU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-05-28, this 3-year-old company is run by 3 directors.
Director Thomas O., appointed on 28 May 2020. Director James N., appointed on 28 May 2020. Director Adam R., appointed on 28 May 2020.
The company is classified as "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102).
The last confirmation statement was filed on 2023-03-07 and the deadline for the next filing is 2024-03-21. Moreover, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Manon Fleet Limited Address / Contact

Office Address 56 Leman St
Office Address2 Whitechapel
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12630099
Date of Incorporation Thu, 28th May 2020
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Thomas O.

Position: Director

Appointed: 28 May 2020

James N.

Position: Director

Appointed: 28 May 2020

Adam R.

Position: Director

Appointed: 28 May 2020

Thomas O.

Position: Director

Appointed: 28 May 2020

Resigned: 28 May 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Pickwick Coffee Company Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tritonville Investments Ltd that put London, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Foltor Holdings Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pickwick Coffee Company Ltd

56 Leman Street, London, E1 8EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13796684
Notified on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tritonville Investments Ltd

56 Leman Street, London, E1 8EU, England

Legal authority Companies Act
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 12026817
Notified on 28 May 2020
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Foltor Holdings Ltd

56 Leman Street, London, E1 8EU, England

Legal authority Ca 2006
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 12026793
Notified on 28 May 2020
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand33 38012 287
Current Assets87 50932 937
Debtors54 12920 650
Net Assets Liabilities-79 797-189 656
Other Debtors46 02020 586
Property Plant Equipment1 17654 751
Other
Accumulated Amortisation Impairment Intangible Assets33
Accumulated Depreciation Impairment Property Plant Equipment13713 181
Additions Other Than Through Business Combinations Property Plant Equipment48 34266 619
Amounts Owed By Group Undertakings Participating Interests8 109 
Average Number Employees During Period34
Bank Overdrafts 910
Creditors168 482277 344
Increase From Amortisation Charge For Year Intangible Assets3 
Increase From Depreciation Charge For Year Property Plant Equipment6 01513 044
Intangible Assets Gross Cost33
Net Current Assets Liabilities-80 973-244 407
Other Creditors136 968250 926
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment5 878 
Other Disposals Property Plant Equipment47 029 
Property Plant Equipment Gross Cost1 31367 932
Taxation Social Security Payable 2 281
Total Additions Including From Business Combinations Intangible Assets3 
Trade Creditors Trade Payables31 51423 227
Trade Debtors Trade Receivables 64

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
On January 9, 2024 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search