Background WavePink WaveYellow Wave

MW RESTAURANTS LIMITED (08951280)

MW RESTAURANTS LIMITED (08951280) is a liquidation UK company. incorporated on 20 March 2014. with registered office in Canary Wharf. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MW RESTAURANTS LIMITED has been registered for 12 years. Current directors include CRAMER, Stephen John.

Company Number
08951280
Status
liquidation
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
C/O Begbies Traynor 31st Floor, Canary Wharf, E14 5NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRAMER, Stephen John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW RESTAURANTS LIMITED

MW RESTAURANTS LIMITED is an liquidation company incorporated on 20 March 2014 with the registered office located in Canary Wharf. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MW RESTAURANTS LIMITED was registered 12 years ago.(SIC: 96090)

Status

liquidation

Active since 12 years ago

Company No

08951280

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street Canary Wharf, E14 5NR,

Previous Addresses

2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP
From: 14 April 2015To: 16 June 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 20 March 2014To: 14 April 2015
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Oct 15
Loan Secured
Oct 15
Funding Round
Jan 16
Director Joined
Sept 16
Share Issue
Dec 16
Funding Round
Dec 16
Funding Round
Nov 17
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jan 22
Loan Secured
May 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Jul 25
12
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CRAMER, Stephen John

Active
31st Floor, Canary WharfE14 5NR
Born December 1965
Director
Appointed 12 Oct 2021

BUTLER, Ross Michael

Resigned
Swallow Street, LondonW1B 4DE
Born January 1982
Director
Appointed 26 Jul 2019
Resigned 02 Jun 2025

DAWSON, Robert Peter Anthony

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born February 1981
Director
Appointed 17 Sept 2020
Resigned 08 May 2021

JAMESON, Andrew David

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born April 1973
Director
Appointed 18 Jul 2014
Resigned 03 Apr 2019

KATO, Thomas

Resigned
Bedford Street, LondonWC2E 9HH
Born March 1973
Director
Appointed 18 Jul 2014
Resigned 03 Apr 2019

KOTTLER, James Richard

Resigned
Swallow Street, LondonW1B 4DE
Born January 1972
Director
Appointed 03 Apr 2019
Resigned 08 Aug 2019

SCHILD, Annabel Martha

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born December 1964
Director
Appointed 28 Sept 2016
Resigned 03 Apr 2019

WILLIAMS, Martin James

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born May 1976
Director
Appointed 20 Mar 2014
Resigned 23 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
60 Threadneedle Street, LondonEC2R 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019

Mr Martin James Williams

Ceased
& 3 Threadneedle Walk, LondonEC2R 8HP
Born May 1976

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Liquidation Disclaimer Notice
1 September 2025
NDISCNDISC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 June 2025
600600
Resolution
11 June 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
11 June 2025
LIQ02LIQ02
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Second Filing Of Form With Form Type
2 March 2016
RP04RP04
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Incorporation Company
20 March 2014
NEWINCIncorporation