Background WavePink WaveYellow Wave

MW EAT LTD (02282732)

MW EAT LTD (02282732) is an active UK company. incorporated on 1 August 1988. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MW EAT LTD has been registered for 37 years. Current directors include BLUMBERGER, David, HENNESSEY, Francis Patrick, LOWRY, Jamie and 3 others.

Company Number
02282732
Status
active
Type
ltd
Incorporated
1 August 1988
Age
37 years
Address
47 Upper Berkeley Street, London, W1H 5QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BLUMBERGER, David, HENNESSEY, Francis Patrick, LOWRY, Jamie, MATHRANI, Ranjit, PANJABI, Camellia, PANJABI, Namita Bhagwandas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW EAT LTD

MW EAT LTD is an active company incorporated on 1 August 1988 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MW EAT LTD was registered 37 years ago.(SIC: 56101)

Status

active

Active since 37 years ago

Company No

02282732

LTD Company

Age

37 Years

Incorporated 1 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MASALA WORLD LIMITED
From: 9 May 2002To: 7 December 2011
GROUP CHUTNEY MARY LIMITED
From: 30 June 1998To: 9 May 2002
CHELSEA PLAZA RESTAURANTS LIMITED
From: 25 October 1989To: 30 June 1998
CHERRYPOND LIMITED
From: 23 August 1988To: 25 October 1989
RAPID 6537 LIMITED
From: 1 August 1988To: 23 August 1988
Contact
Address

47 Upper Berkeley Street London, W1H 5QW,

Previous Addresses

C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England
From: 16 November 2016To: 29 November 2016
47 Upper Berkeley Street London W1H 5QW England
From: 15 November 2016To: 16 November 2016
1 Great Cumberland Place London W1H 7AL
From: 1 August 1988To: 15 November 2016
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Funding Round
Mar 14
Loan Secured
Apr 15
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BLUMBERGER, David

Active
Upper Berkeley Street, LondonW1H 5QW
Born December 1979
Director
Appointed 15 Nov 2025

HENNESSEY, Francis Patrick

Active
Upper Berkeley Street, LondonW1H 5QW
Born June 1963
Director
Appointed 15 Nov 2025

LOWRY, Jamie

Active
Upper Berkeley Street, LondonW1H 5QW
Born December 1981
Director
Appointed 15 Nov 2025

MATHRANI, Ranjit

Active
No 63 15 Portman Square, LondonW1H 6LJ
Born May 1943
Director
Appointed N/A

PANJABI, Camellia

Active
Upper Berkeley Street, LondonW1H 5QW
Born August 1941
Director
Appointed 01 Aug 2001

PANJABI, Namita Bhagwandas

Active
No 63 15 Portman Square, LondonW1H 6LJ
Born July 1945
Director
Appointed N/A

EDWARDS, Terence David

Resigned
29 Morley Road, SuttonSM3 9LN
Secretary
Appointed 17 Jul 2000
Resigned 06 Apr 2001

ISAACSON, Laurence Ivor

Resigned
5 Chalcot Crescent, LondonNW1 8YE
Secretary
Appointed N/A
Resigned 01 Jun 1996

MATHRANI, Ranjit

Resigned
No 63 15 Portman Square, LondonW1H 6LJ
Secretary
Appointed 06 Apr 2001
Resigned 21 Mar 2010

MATHRANI, Ranjit

Resigned
No 62, LondonW1H 9HD
Secretary
Appointed 01 Jun 1996
Resigned 17 Jul 2000

MONTACK, Laurence Andrew

Resigned
40a Chase Green Avenue, EnfieldEN2 8EB
Secretary
Appointed 02 Jul 2007
Resigned 21 Mar 2008

ABRAHAM, Neville Victor

Resigned
83 Gloucester Terrace, LondonW2 3HB
Born January 1937
Director
Appointed N/A
Resigned 01 Jun 1996

ISAACSON, Laurence Ivor

Resigned
5 Chalcot Crescent, LondonNW1 8YE
Born July 1943
Director
Appointed N/A
Resigned 01 Jun 1996

JELFFS, Deborah

Resigned
Cherry Tree Cottage, Mid HolmwoodRH5 4EZ
Born October 1956
Director
Appointed 12 Jul 2004
Resigned 25 Mar 2006

LEDERER, John David

Resigned
272 Lillie Road, LondonSE6 7PX
Born November 1958
Director
Appointed 02 Dec 2002
Resigned 24 Feb 2006

RAVEL, Nilesh

Resigned
10 Ashburton Avenue, CroydonCR0 7JE
Born April 1960
Director
Appointed 16 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Brit Insurance, The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2025
Upper Berkeley Street, LondonW1H 5QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2025
Fundings
Financials
Latest Activities

Filing History

174

Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Resolution
1 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
21 November 2008
AAMDAAMD
Accounts With Accounts Type Medium
8 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2006
AAAnnual Accounts
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
287Change of Registered Office
Accounts With Accounts Type Medium
27 January 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Auditors Resignation Company
8 January 1998
AUDAUD
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
88(2)R88(2)R
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
155(6)a155(6)a
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Memorandum Articles
26 October 1995
MEM/ARTSMEM/ARTS
Legacy
26 October 1995
123Notice of Increase in Nominal Capital
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
9 June 1993
363aAnnual Return
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
88(2)R88(2)R
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Legacy
14 March 1990
123Notice of Increase in Nominal Capital
Resolution
14 March 1990
RESOLUTIONSResolutions
Resolution
14 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1989
287Change of Registered Office
Resolution
12 September 1988
RESOLUTIONSResolutions
Legacy
12 September 1988
287Change of Registered Office
Legacy
12 September 1988
288288
Legacy
12 September 1988
288288
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 1988
NEWINCIncorporation