Mw Restaurants Limited

DataGardener
mw restaurants limited
in liquidation
Small

Mw Restaurants Limited

08951280Private Limited With Share Capital

C/O Begbies Traynor 31St Floor, 40 Bank Street, Canary Wharf, E145NR
Incorporated

20/03/2014

Company Age

12 years

Directors

1

Employees

91

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Mw Restaurants Limited (08951280) is a private limited with share capital incorporated on 20/03/2014 (12 years old) and registered in canary wharf, E145NR. The company operates under SIC code 96090 - other service activities n.e.c..

Mw restaurants limited is a consumer services company based out of 2 & 3 threadneedle walk 60 threadneedle street, london, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 20/03/2014
E145NR
91 employees

Financial Overview

Total Assets

£4.27M

Liabilities

£13.53M

Net Assets

£-9.25M

Turnover

£4.90M

Cash

£202.0K

Key Metrics

91

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

78
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2025
Resolution
Category:Resolution
Date:11-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Resolution
Category:Resolution
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Resolution
Category:Resolution
Date:15-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:11-12-2016
Capital Allotment Shares
Category:Capital
Date:11-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-03-2016
Capital Allotment Shares
Category:Capital
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Capital Allotment Shares
Category:Capital
Date:02-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:28-01-2015
Resolution
Category:Resolution
Date:23-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:08-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Incorporation Company
Category:Incorporation
Date:20-03-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date24/12/2024
Latest Accounts31/12/2023

Trading Addresses

60 Threadneedle Street, London, EC2R8HP
C/O Begbies Traynor 31St Floor, 40 Bank Street, Canary Wharf, London E14 5Nr, E145NRRegistered

Contact

02033277770
policy@mwinestore.co.uk
mwinestore.co.uk
C/O Begbies Traynor 31St Floor, 40 Bank Street, Canary Wharf, E145NR