Background WavePink WaveYellow Wave

MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED (09575340)

MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED (09575340) is an active UK company. incorporated on 5 May 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED has been registered for 10 years. Current directors include HALEY, Richard Austin, STEPHENS, Brandon Borg.

Company Number
09575340
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Evelyn House 142-144 New Cavendish Street, London, W1W 6YF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HALEY, Richard Austin, STEPHENS, Brandon Borg
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED

MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED is an active company incorporated on 5 May 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09575340

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Evelyn House 142-144 New Cavendish Street London, W1W 6YF,

Previous Addresses

Balfour House 46-54 Great Titchfield Street London W1W 7QA United Kingdom
From: 11 May 2015To: 24 August 2016
5 New Street Square London EC4A 3TW United Kingdom
From: 5 May 2015To: 11 May 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Sept 20
Loan Secured
Sept 21
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HALEY, Richard Austin

Active
New Cavendish Street, LondonW1W 6YF
Born July 1971
Director
Appointed 31 Mar 2026

STEPHENS, Brandon Borg

Active
New Cavendish Street, LondonW1W 6YF
Born May 1973
Director
Appointed 05 May 2015

WILLIAMS, James

Resigned
46-54 Great Titchfield Street, LondonW1W 7QA
Secretary
Appointed 05 May 2015
Resigned 30 Jun 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 May 2015
Resigned 05 May 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 05 May 2015
Resigned 05 May 2015

DENNY, Maria Anna Katarina

Resigned
New Cavendish Street, LondonW1W 6YF
Born January 1977
Director
Appointed 08 Mar 2024
Resigned 30 Sept 2025

HALEY, Richard Austin

Resigned
New Cavendish Street, LondonW1W 6YF
Born November 1970
Director
Appointed 09 Oct 2025
Resigned 31 Mar 2026

MORRIS, Richard John

Resigned
New Cavendish Street, LondonW1W 6YF
Born May 1965
Director
Appointed 05 May 2015
Resigned 31 Mar 2024

NAYLOR, Andrew Philip

Resigned
New Cavendish Street, LondonW1W 6YF
Born March 1984
Director
Appointed 22 Aug 2023
Resigned 06 Feb 2026

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 May 2015
Resigned 05 May 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 May 2015
Resigned 05 May 2015

Persons with significant control

1

142 New Cavendish Street, LondonW1W 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Incorporation Company
5 May 2015
NEWINCIncorporation