You are here: bizstats.co.uk > a-z index > M list > MN list

Mnjv3 Corporation Limited LONDON


Mnjv3 Corporation started in year 2014 as Private Limited Company with registration number 09277236. The Mnjv3 Corporation company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD.

The company has 3 directors, namely Marina N., Omran A. and Jeremie V.. Of them, Jeremie V. has been with the company the longest, being appointed on 23 October 2014 and Marina N. has been with the company for the least time - from 8 March 2018. As of 25 April 2024, there were 4 ex directors - Suliman A., Igor Z. and others listed below. There were no ex secretaries.

Mnjv3 Corporation Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09277236
Date of Incorporation Thu, 23rd Oct 2014
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Marina N.

Position: Director

Appointed: 08 March 2018

Omran A.

Position: Director

Appointed: 23 September 2016

Jeremie V.

Position: Director

Appointed: 23 October 2014

Suliman A.

Position: Director

Appointed: 06 November 2019

Resigned: 02 October 2023

Igor Z.

Position: Director

Appointed: 12 February 2015

Resigned: 15 February 2018

Igor Z.

Position: Director

Appointed: 12 February 2015

Resigned: 10 November 2015

Jeremie V.

Position: Director

Appointed: 23 October 2014

Resigned: 15 February 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Abdulrahman A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jeremie V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marina N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdulrahman A.

Notified on 22 September 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jeremie V.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Marina N.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth136 385    
Balance Sheet
Cash Bank On Hand 138 542320 863121 40578 878
Current Assets213 866514 438733 272459 948369 518
Debtors102 148357 821395 413329 826273 905
Net Assets Liabilities 1 340 9061 307 565752 403427 969
Other Debtors 191 087263 582208 640156 552
Property Plant Equipment 1 151 173965 351801 008650 079
Total Inventories 18 07516 9968 71716 735
Cash Bank In Hand99 450    
Net Assets Liabilities Including Pension Asset Liability136 385    
Stocks Inventory12 268    
Tangible Fixed Assets128 633    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve36 315    
Shareholder Funds136 385    
Other
Accumulated Depreciation Impairment Property Plant Equipment 488 771799 7151 019 6461 171 602
Additions Other Than Through Business Combinations Property Plant Equipment  125 12255 5881 027
Average Number Employees During Period 43705452
Bank Borrowings Overdrafts   45 27636 461
Corporation Tax Payable   1 147 
Creditors 88 330391 05845 27636 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 499 2181 544 0001 270 5071 781 534
Increase From Depreciation Charge For Year Property Plant Equipment  310 944219 931151 956
Issue Equity Instruments 650 000800 000250 000200 000
Other Creditors 88 330213 921201 317224 397
Other Taxation Social Security Payable 20 01522 51531 14121 668
Profit Loss -476 589-833 341-805 162-524 434
Property Plant Equipment Gross Cost 1 639 9441 765 0661 820 6541 821 681
Total Assets Less Current Liabilities253 6741 429 2361 307 565797 679464 430
Trade Creditors Trade Payables 121 018154 622224 948299 496
Trade Debtors Trade Receivables 19 17415 1068 6317 498
Creditors Due After One Year117 289    
Creditors Due Within One Year88 825    
Fixed Assets128 633    
Net Current Assets Liabilities125 041    
Share Premium Account99 970    
Tangible Fixed Assets Additions155 639    
Tangible Fixed Assets Cost Or Valuation155 639    
Tangible Fixed Assets Depreciation27 006    
Tangible Fixed Assets Depreciation Charged In Period27 006    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Change occurred on November 10, 2023. Company's previous address: First Floor 5 Fleet Place London EC4M 7rd United Kingdom.
filed on: 10th, November 2023
Free Download (2 pages)

Company search