Mere Green Take Away Limited LONDON


Founded in 1998, Mere Green Take Away, classified under reg no. 03687737 is a active - proposal to strike off company. Currently registered at 1 Queens Parade N11 2DN, London the company has been in the business for twenty six years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

Mere Green Take Away Limited Address / Contact

Office Address 1 Queens Parade
Office Address2 Brownlow Road
Town London
Post code N11 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687737
Date of Incorporation Wed, 23rd Dec 1998
Industry Take-away food shops and mobile food stands
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Costas H.

Position: Director

Appointed: 23 December 1998

Christoforos H.

Position: Director

Appointed: 23 December 1998

George H.

Position: Director

Appointed: 23 December 1998

Resigned: 26 July 2017

Jane H.

Position: Secretary

Appointed: 23 December 1998

Resigned: 25 June 2015

Andrew H.

Position: Director

Appointed: 23 December 1998

Resigned: 25 June 2015

Evanthia H.

Position: Director

Appointed: 23 December 1998

Resigned: 29 June 2007

Howard T.

Position: Nominee Secretary

Appointed: 23 December 1998

Resigned: 23 December 1998

Stavros H.

Position: Director

Appointed: 23 December 1998

Resigned: 29 June 2007

William T.

Position: Nominee Director

Appointed: 23 December 1998

Resigned: 23 December 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Christoforos H. The abovementioned PSC has significiant influence or control over the company,.

Christoforos H.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-11-30
Net Worth42 54119 9301 833-17 116-33 502      
Balance Sheet
Cash Bank On Hand    2756376681271 7862 375218 651
Current Assets3 4275 6387 0343 1699 5349 9809 0632 7205 5427 058236 357
Debtors1 866593 5295377 7097 7136 8459252 7763 33817 706
Net Assets Liabilities    -33 502-20 129-10 919246 840252 015260 103134 133
Other Debtors    7 4557 7136 246 73  
Property Plant Equipment    121 118117 211113 304425 497416 586408 024 
Total Inventories    1 5501 6301 5501 6689801 345 
Cash Bank In Hand3464 1491 9701 017275      
Intangible Fixed Assets78 45767 38056 30445 22734 150      
Stocks Inventory1 2151 4301 5351 6151 550      
Tangible Fixed Assets136 673132 771128 869124 967121 118      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve42 44119 8301 733-17 216-33 602      
Shareholder Funds42 54119 9301 833-17 116-33 502      
Other
Accumulated Amortisation Impairment Intangible Assets    187 385190 800194 215197 630201 045204 460 
Accumulated Depreciation Impairment Property Plant Equipment    73 59777 50481 41123 11232 02340 585 
Average Number Employees During Period       4333
Bank Borrowings Overdrafts    3 2744 6444 9083 980 22 05025 755
Corporation Tax Payable    4915 3749 4696 1083 9826 0775 031
Corporation Tax Recoverable    254     660
Creditors    198 059177 892160 516145 860143 36622 050102 224
Dividends Paid On Shares      27 32023 90520 490  
Fixed Assets215 130200 151185 173170 194155 268147 946140 624449 402437 076425 099 
Increase From Amortisation Charge For Year Intangible Assets     3 4153 4153 4153 4153 415 
Increase From Depreciation Charge For Year Property Plant Equipment     3 9073 9074188 9118 562 
Intangible Assets    34 15030 73527 32023 90520 49017 075 
Intangible Assets Gross Cost    221 535221 535221 535221 535221 535221 535 
Net Current Assets Liabilities172 138179 811-182 981-187 010-188 525-167 912-151 453-143 140-137 824-96 674134 133
Number Shares Issued Fully Paid     100100 100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          40 585
Other Disposals Intangible Assets          221 535
Other Disposals Property Plant Equipment          448 609
Other Taxation Social Security Payable    17 06510 2753 8444 5464 1243 9003 739
Par Value Share 111 11 111
Property Plant Equipment Gross Cost    194 715194 715194 715448 609448 609448 609 
Provisions For Liabilities Balance Sheet Subtotal    2451639059 42247 23746 272 
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets          -204 460
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -58 717   
Taxation Including Deferred Taxation Balance Sheet Subtotal    24516390    
Total Assets Less Current Liabilities42 99220 3402 192-16 816-33 257-19 966-10 829306 262299 252328 425134 133
Total Increase Decrease From Revaluations Property Plant Equipment       253 894   
Trade Creditors Trade Payables    27 58124 31722 53812 3933 4755 6206 104
Trade Debtors Trade Receivables      5999252 7033 3384 260
Transfers To From Retained Earnings Increase Decrease In Equity        -5 078-5 078-256 145
Creditors Due Within One Year175 565185 449190 015190 179198 059      
Intangible Fixed Assets Aggregate Amortisation Impairment143 078154 155165 231176 308187 385      
Intangible Fixed Assets Amortisation Charged In Period 11 07711 07711 07711 077      
Intangible Fixed Assets Cost Or Valuation 221 535221 535221 535221 535      
Number Shares Allotted 100100100100      
Provisions For Liabilities Charges451410359300245      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions    58      
Tangible Fixed Assets Cost Or Valuation   194 657194 715      
Tangible Fixed Assets Depreciation  65 78869 69073 597      
Tangible Fixed Assets Depreciation Charged In Period   3 9023 907      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements