Company NameMW Restaurants (Social) Limited
Company StatusActive
Company Number10447187
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martin James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(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(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
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(4 years, 11 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 James Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Swallow Street Swallow Street
London
W1B 4DE
Director NameMr Robert Peter Anthony Dawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(3 years, 10 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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks 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 any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (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 any current and future intellectual property (except for 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"). For more details please refer to the deed.
Outstanding
4 July 2018Delivered on: 9 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

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 1 January 2023 (24 pages)
10 May 2023Registration of charge 104471870003, created on 9 May 2023 (67 pages)
30 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 2 January 2022 (24 pages)
7 January 2022Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages)
7 January 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 December 2021Full accounts made up to 27 December 2020 (24 pages)
6 October 2021Full accounts made up to 29 December 2019 (24 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)
30 December 2020Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages)
29 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 September 2019Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page)
2 September 2019Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages)
23 April 2019Appointment of Mr James Richard Kottler as a director on 3 April 2019 (2 pages)
8 April 2019Registration of charge 104471870002, created on 3 April 2019 (19 pages)
13 November 2018Satisfaction of charge 104471870001 in full (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 July 2018Registration of charge 104471870001, created on 4 July 2018 (19 pages)
17 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
12 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
(18 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
(18 pages)