Melange Restaurants Ltd LONDON


Melange Restaurants started in year 2012 as Private Limited Company with registration number 07959083. The Melange Restaurants company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 45 Topsfield Parade, Tottenham Lane. Postal code: N8 8PT. Since 2012-04-11 Melange Restaurants Ltd is no longer carrying the name Mousse.

The company has one director. Dan N., appointed on 21 February 2012. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Joana N.. There were no ex secretaries.

Melange Restaurants Ltd Address / Contact

Office Address 45 Topsfield Parade, Tottenham Lane
Town London
Post code N8 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07959083
Date of Incorporation Tue, 21st Feb 2012
Industry Licensed restaurants
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Dan N.

Position: Director

Appointed: 21 February 2012

Joana N.

Position: Director

Appointed: 21 February 2012

Resigned: 11 January 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Gkreta M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dan N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joana N., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights.

Gkreta M.

Notified on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Dan N.

Notified on 11 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joana N.

Notified on 19 February 2017
Ceased on 11 January 2021
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mousse April 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-35 770-28 903-28 547149 479       
Balance Sheet
Cash Bank On Hand   243 048223 70456 338126 17191 626298 207268 155317 477
Current Assets35 57148 94379 810335 247303 843305 501177 852156 377343 090321 775362 223
Debtors18 91921 27347 57970 89967 139237 03343 57652 70736 58345 67036 669
Net Assets Liabilities   149 479175 38899 194106 593186 027274 321309 125287 000
Other Debtors 15 75030 000 30 00071 00030 000    
Property Plant Equipment   33 87740 03653 65038 00221 76924 14913 98611 651
Total Inventories   21 30013 00012 1308 10512 0448 3007 9508 077
Cash Bank In Hand14 80224 35015 811243 048       
Net Assets Liabilities Including Pension Asset Liability-35 770-28 903-28 547149 479       
Stocks Inventory1 8503 32016 42021 300       
Tangible Fixed Assets15 88317 69834 74933 877       
Trade Debtors 2 1319 629        
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-35 772-28 905-28 549149 477       
Shareholder Funds-35 770-28 903-28 547149 479       
Other
Accrued Liabilities Deferred Income    3 3882 6081 897    
Accumulated Depreciation Impairment Property Plant Equipment   21 78537 24159 96384 455111 01164 08656 60528 249
Average Number Employees During Period      4942424241
Corporation Tax Payable    14 446      
Creditors   121 242168 492201 552109 261-29 96386 010-91 1775 311
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -55 663-21 615-36 336
Disposals Property Plant Equipment        -55 662-21 615-36 336
Dividends Paid On Shares    30 170 4 762    
Finished Goods Goods For Resale    13 000      
Fixed Assets15 88317 69834 74933 87740 03753 65038 00221 76924 14913 98611 651
Increase Decrease In Depreciation Impairment Property Plant Equipment     8 0648 336    
Increase From Depreciation Charge For Year Property Plant Equipment    15 45622 72324 49226 5568 73814 1347 980
Net Current Assets Liabilities19 84032 36922 235214 005135 352103 94968 591186 340257 080412 952356 912
Other Creditors     71     
Other Remaining Borrowings     43 0008 000    
Other Taxation Social Security Payable    74 03699 44954 320    
Prepayments Accrued Income    9 93419 29010 023    
Property Plant Equipment Gross Cost   55 66277 277113 613122 457132 78088 23570 59139 900
Raw Materials Consumables     12 1308 105    
Total Additions Including From Business Combinations Property Plant Equipment    21 61536 3368 84410 32311 1173 9715 645
Total Assets Less Current Liabilities35 72350 06756 984247 882175 388157 599106 593208 109281 229426 938368 563
Trade Creditors Trade Payables    76 62299 42445 044    
Trade Debtors Trade Receivables    27 205146 7433 553    
Creditors Due After One Year71 49378 97085 53198 403       
Creditors Due Within One Year15 73116 57457 575121 242       
Number Shares Allotted2222       
Par Value Share1111       
Prepayments Accrued Income Current Asset 3 3927 950        
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions19 8547 23328 0869 877       
Tangible Fixed Assets Cost Or Valuation19 85417 69845 78455 661       
Tangible Fixed Assets Depreciation3 9719 38911 03521 784       
Tangible Fixed Assets Depreciation Charged In Period3 9715 41811 03510 749       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-01-27
filed on: 8th, February 2023
Free Download (3 pages)

Company search

Advertisements