Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAHIKI LIMITED
Company Information for

MAHIKI LIMITED

STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
Company Registration Number
05922643
Private Limited Company
Liquidation

Company Overview

About Mahiki Ltd
MAHIKI LIMITED was founded on 2006-09-01 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Mahiki Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAHIKI LIMITED
 
Legal Registered Office
STERLING FORD, CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTS
AL1 5JN
Other companies in NW3
 
Filing Information
Company Number 05922643
Company ID Number 05922643
Date formed 2006-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888274661  
Last Datalog update: 2025-02-05 05:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAHIKI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   LITCHFIELDS PROPERTY SERVICES LIMITED   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAHIKI LIMITED
The following companies were found which have the same name as MAHIKI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAHIKI AESTHETICS LIMITED 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2021-05-18
MAHIKI AT HOME LIMITED 49 HIGH STREET WEST MERSEA COLCHESTER CO5 8JE Active - Proposal to Strike off Company formed on the 2016-04-21
MAHIKI CLOTHING LTD Damer House Meadow Way Wickford ESSEX SS12 9HA Active - Proposal to Strike off Company formed on the 2019-07-13
MAHIKI COCONUT COMPANY LIMITED 5TH FLOOR GROVE HOUSE 248A LONDON NW1 6BB Liquidation Company formed on the 2011-06-29
MAHIKI COCONUT COMPANY LIMITED Unknown
MAHIKI FASHION LIMITED 166 LEICESTER ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2AH Active Company formed on the 2018-08-06
MAHIKI HAIR PAYNEHAM PTY LTD SA 5070 Active Company formed on the 2014-10-30
MAHIKI HOLDINGS LIMITED REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Active - Proposal to Strike off Company formed on the 2016-02-11
MAHIKI II, LLC 232 ANDALUSIA AVE STE 202 CORAL GABLES FL 33134 Active Company formed on the 2019-07-16
MAHIKI LIC LIMITED REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Active - Proposal to Strike off Company formed on the 2014-05-09
MAHIKI LICENSING LLP REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Active - Proposal to Strike off Company formed on the 2009-08-05
MAHIKI MANCHESTER HOLDINGS LTD JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ Active - Proposal to Strike off Company formed on the 2016-09-16
MAHIKI MANCHESTER LIMITED ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER M2 5PE Active - Proposal to Strike off Company formed on the 2016-09-15
MAHIKI MANCHESTER (PROPERTY) LIMITED ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER M2 5PE Active - Proposal to Strike off Company formed on the 2016-10-14
MAHIKI MANCHESTER HOLDCO LIMITED REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Active - Proposal to Strike off Company formed on the 2017-09-07
MAHIKI RACING LTD UNIT 8 RIVERSIDE 2 CAMPBELL ROAD STOKE-ON-TRENT ST4 4RJ Active Company formed on the 2023-11-09
MAHIKI SARDINIA LIMITED 2 HOMEWATERS AVENUE SUNBURY-ON-THAMES TW16 6NS Active - Proposal to Strike off Company formed on the 2018-03-13
MAHIKI SERVICES LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTFORDSHIRE AL1 5JN Liquidation Company formed on the 2020-07-13
MAHIKI USA LLC 119 WASHINGTON AVE #500 MIAMI BEACH FL 33139 Inactive Company formed on the 2015-03-11
MAHIKIKO LIMITED 51 QUEENS ROAD BRIGHTON BN1 3XB Active Company formed on the 2014-09-15

Company Officers of MAHIKI LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Director 2011-02-03
DAVID SIMON PHELPS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN HOUSE
Director 2007-04-03 2016-04-21
ROBERT LYNN
Company Secretary 2006-09-01 2013-11-18
JANE ELISE ADAM
Director 2006-10-01 2011-02-03
ANDREW FRANCIS STREETLY
Director 2007-01-26 2008-09-30
PIERS BENEDICT ADAM
Director 2007-04-03 2008-01-07
NICHOLAS MARTIN HOUSE
Director 2006-09-01 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active - Proposal to Strike off
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM SHERTOWN LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM ALBION GATE MANAGEMENT LIMITED Director 2009-07-24 CURRENT 1996-01-30 Active
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
DAVID SIMON PHELPS TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
DAVID SIMON PHELPS MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
DAVID SIMON PHELPS CAPITAL GLOBAL BRANDS COMPANY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-01-06
DAVID SIMON PHELPS BODO'S SCHLOSS IP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2017-10-24
DAVID SIMON PHELPS SHERTOWN LIMITED Director 2012-09-28 CURRENT 2011-10-05 Active - Proposal to Strike off
DAVID SIMON PHELPS TRAYNEST LIMITED Director 2012-09-28 CURRENT 2011-10-05 Liquidation
DAVID SIMON PHELPS SPP VERBIER LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2014-05-06
DAVID SIMON PHELPS YORKTRENT LIMITED Director 2011-02-04 CURRENT 2002-11-26 Active
DAVID SIMON PHELPS SPP CHELSEA LIMITED Director 2010-06-17 CURRENT 2010-05-20 Liquidation
DAVID SIMON PHELPS FALCONBROOK (FULHAM) LIMITED Director 2010-05-11 CURRENT 2004-01-12 Dissolved 2017-02-16
DAVID SIMON PHELPS FOCAL POINT COMMUNICATIONS LIMITED Director 1991-12-08 CURRENT 1989-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Appointment of a voluntary liquidator
2025-01-27Removal of liquidator by court order
2023-07-19Voluntary liquidation Statement of receipts and payments to 2023-05-08
2022-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-09
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Regina House 124 Finchley Road London NW3 5JS
2022-05-19600Appointment of a voluntary liquidator
2022-05-19LIQ02Voluntary liquidation Statement of affairs
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059226430007
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-01-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226430007
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059226430003
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059226430004
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059226430005
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226430006
2018-03-14AA31/03/17 TOTAL EXEMPTION FULL
2018-03-14AA31/03/17 TOTAL EXEMPTION FULL
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226430005
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 91
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226430004
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 91
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN HOUSE
2016-02-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13CH01Director's details changed for Mr David Simon Phelps on 2016-01-13
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 91
2015-11-20AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 91
2014-11-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Nicholas Martin House on 2014-05-21
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 91
2013-12-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT LYNN
2013-08-28CH01Director's details changed for Mr Piers Benedict Adam on 2013-08-01
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226430003
2013-02-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HOUSE / 15/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HOUSE / 15/10/2012
2012-10-16CH01CHANGE PERSON AS DIRECTOR
2012-10-16CH01CHANGE PERSON AS DIRECTOR
2012-09-21AR0101/09/12 FULL LIST
2012-04-05AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-30SH0630/03/12 STATEMENT OF CAPITAL GBP 91
2012-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-24AR0101/09/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1 DOVER STREET LONDON W1S 4LD
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, 1 DOVER STREET, LONDON, W1S 4LD
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 14/09/2011
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-03AP01DIRECTOR APPOINTED MR PIERS BENEDICT ADAM
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE ADAM
2010-10-22AR0101/09/10 FULL LIST
2010-09-28SH0628/09/10 STATEMENT OF CAPITAL GBP 94
2010-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26RES13TERMS OF AGREEMENT APPROVED 14/07/2010
2010-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STREETLY
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT LYNN / 19/02/2008
2008-01-07288bDIRECTOR RESIGNED
2007-10-09225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-09-11363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to MAHIKI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-16
Appointmen2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against MAHIKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding FIRST MERCHANT FINANCE PLC
2013-07-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-02-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAHIKI LIMITED

Intangible Assets
Patents
We have not found any records of MAHIKI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAHIKI LIMITED
Trademarks
We have not found any records of MAHIKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAHIKI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MAHIKI LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where MAHIKI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAHIKI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMAHIKI LIMITED Event Date2022-05-16
 
Initiating party Event TypeAppointmen
Defending partyMAHIKI LIMITED Event Date2022-05-16
Company Number: 05922643 Name of Company: MAHIKI LIMITED Nature of Business: PUBLIC HOUSES AND BARS Registered office: C/o STERLJNG FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS, AL1 5JN Type o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAHIKI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAHIKI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.