Motherland African Cuisine Ltd is a private limited company. Formerly, it was named Wilmorton Store Ltd (it was changed on 2021-04-21). Situated at 21 Flat 3, 21 Leicester Road, Croydon CR0 6EB, the aforementioned 3 years old company was incorporated on 2020-07-03 and is categorised as "take-away food shops and mobile food stands" (SIC: 56103). 1 director can be found in the business: Babatunde S. (appointed on 26 March 2021).
About
Name: Motherland African Cuisine Ltd
Number: 12716394
Incorporation date: 2020-07-03
End of financial year: 31 July
Address:
21 Flat 3
21 Leicester Road
Croydon
CR0 6EB
SIC code:
56103 - Take-away food shops and mobile food stands
Company staff
People with significant control
Babatunde S.
26 March 2021
Nature of control:
75,01-100% shares
Mohammad H.
3 July 2020 - 5 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Motherland African Cuisine Ltd confirmation statement filing is 2024-07-16. The most current one was submitted on 2023-07-02. The target date for the next accounts filing is 30 April 2024. Latest accounts filing was sent for the time period up until 31 July 2022.
2 persons of significant control are listed in the Companies House, namely: Babatunde S. who owns over 3/4 of shares. Mohammad H. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2nd July 2023
filed on: 14th, July 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2nd July 2023
filed on: 14th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2022
filed on: 28th, April 2023
| accounts
Free Download
(2 pages)
AD01
Address change date: 7th September 2022. New Address: 21 Flat 3 21 Leicester Road Croydon CR0 6EB. Previous address: 96 Brunswick Street Derby DE23 8TQ England
filed on: 7th, September 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2nd July 2022
filed on: 6th, September 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2021
filed on: 31st, March 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2nd July 2021
filed on: 1st, September 2021
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 26th March 2021
filed on: 27th, April 2021
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 21st April 2021
filed on: 21st, April 2021
| resolution
Free Download
(3 pages)
AP01
New director was appointed on 26th March 2021
filed on: 26th, March 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 26th March 2021. New Address: 96 Brunswick Street Derby DE23 8TQ. Previous address: The Old Court House C/O Affirm Accountants Ltd 18-20 st. Peters Churchyard Derby DE1 1NN England
filed on: 26th, March 2021
| address
Free Download
(1 page)
TM01
5th October 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
Free Download
(1 page)
AD01
Address change date: 17th December 2020. New Address: The Old Court House C/O Affirm Accountants Ltd 18-20 st. Peters Churchyard Derby DE1 1NN. Previous address: Wilmorton Stores, 707 London Road Alvaston Derby Derbyshire DE24 8UQ United Kingdom
filed on: 17th, December 2020
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 5th October 2020
filed on: 17th, December 2020
| persons with significant control
Free Download
(1 page)
NEWINC
Incorporation
filed on: 3rd, July 2020
| incorporation