Company NameMW Restaurants Limited
Company StatusActive
Company Number08951280
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Ross Michael Butler
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Stephen John Cramer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Andrew David Jameson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Thomas Kato
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Bedford Street
London
WC2E 9HH
Director NameMs Annabel Martha Schild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr James Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Robert Peter Anthony Dawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP

Location

Registered Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

9 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for floating charge intellectual property) and all specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), including, amongst others, trade marks numbered 3068392 and 3068428 referred to in schedule 4 of the debenture. For more details please refer to the debenture.
Outstanding
3 April 2019Delivered on: 8 April 2019
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the deed), and including trademarks numbered 3068392 and 3068428.
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
14 October 2015Delivered on: 19 October 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 20 March 2023 with updates (10 pages)
22 May 2023Full accounts made up to 1 January 2023 (27 pages)
10 May 2023Registration of charge 089512800004, created on 9 May 2023 (67 pages)
1 October 2022Full accounts made up to 2 January 2022 (27 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages)
15 December 2021Full accounts made up to 27 December 2020 (27 pages)
6 October 2021Full accounts made up to 29 December 2019 (27 pages)
16 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 June 2021Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages)
4 November 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
13 September 2019Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page)
15 August 2019Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages)
11 July 2019Satisfaction of charge 089512800001 in full (4 pages)
15 April 2019Notification of Rare Restaurants Ltd as a person with significant control on 3 April 2019 (2 pages)
15 April 2019Termination of appointment of Thomas Kato as a director on 3 April 2019 (1 page)
15 April 2019Cessation of Martin James Williams as a person with significant control on 3 April 2019 (1 page)
15 April 2019Appointment of Mr James Richard Kottler as a director on 3 April 2019 (2 pages)
15 April 2019Termination of appointment of Andrew David Jameson as a director on 3 April 2019 (1 page)
15 April 2019Termination of appointment of Annabel Martha Schild as a director on 3 April 2019 (1 page)
8 April 2019Registration of charge 089512800003, created on 3 April 2019 (19 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
13 November 2018Satisfaction of charge 089512800002 in full (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
5 July 2018Registration of charge 089512800002, created on 4 July 2018 (19 pages)
27 March 2018Confirmation statement made on 20 March 2018 with updates (10 pages)
16 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 3,992.48
(10 pages)
16 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 3,992.48
(10 pages)
15 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Full accounts made up to 31 December 2016 (26 pages)
3 August 2017Full accounts made up to 31 December 2016 (26 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
15 December 2016Resolutions
  • RES13 ‐ Sub div 29/11/2016
(1 page)
15 December 2016Resolutions
  • RES13 ‐ Sub div 29/11/2016
(1 page)
11 December 2016Sub-division of shares on 29 November 2016 (4 pages)
11 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 3,091.91
(10 pages)
11 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 3,091.91
(10 pages)
11 December 2016Sub-division of shares on 29 November 2016 (4 pages)
28 September 2016Appointment of Ms Annabel Martha Schild as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Ms Annabel Martha Schild as a director on 28 September 2016 (2 pages)
20 July 2016Accounts for a small company made up to 4 January 2016 (7 pages)
20 July 2016Accounts for a small company made up to 4 January 2016 (7 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,006.17
(10 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,006.17
(10 pages)
2 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2015
(10 pages)
2 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2015
(10 pages)
18 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,950.17
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
(9 pages)
18 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,950.17
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
(9 pages)
19 October 2015Registration of charge 089512800001, created on 14 October 2015 (8 pages)
19 October 2015Registration of charge 089512800001, created on 14 October 2015 (8 pages)
2 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,949.25
(8 pages)
2 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,949.25
(8 pages)
8 July 2015Full accounts made up to 4 January 2015 (13 pages)
8 July 2015Full accounts made up to 4 January 2015 (13 pages)
8 July 2015Full accounts made up to 4 January 2015 (13 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,722.25
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,722.25
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,722.25
(8 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,660.25
(9 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,660.25
(9 pages)
14 April 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 14 April 2015 (1 page)
12 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,660.25
(8 pages)
12 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,660.25
(8 pages)
28 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2,293.25
(7 pages)
28 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2,293.25
(7 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2,280
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2,280
(4 pages)
14 August 2014Appointment of Mr Andrew David Jameson as a director on 18 July 2014 (2 pages)
14 August 2014Appointment of Mr Andrew David Jameson as a director on 18 July 2014 (2 pages)
14 August 2014Appointment of Mr Thomas Kato as a director on 18 July 2014 (2 pages)
14 August 2014Appointment of Mr Thomas Kato as a director on 18 July 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2,103
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2,103
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,993
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,993
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,993
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(4 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(4 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(4 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(35 pages)
20 March 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(35 pages)