Active
Company Information for MIGHTYRESTAURANTS LIMITED
AUBAINE, 7 MOXON ST, LONDON, W1U 4EP,
|
Company Registration Number
06157556
Private Limited Company
Active |
Company Name | ||
---|---|---|
MIGHTYRESTAURANTS LIMITED | ||
Legal Registered Office | ||
AUBAINE 7 MOXON ST LONDON W1U 4EP Other companies in SW7 | ||
Previous Names | ||
|
Company Number | 06157556 | |
---|---|---|
Company ID Number | 06157556 | |
Date formed | 2007-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 01:20:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BILAL ZEIN |
||
HANI NAKKACH |
||
BILAL ZEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAKSIDE SYSTEMS LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2017-02-21 | |
HVI LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
QUANON CAPITAL LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2003-05-12 | Dissolved 2016-12-27 | |
TDP LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2004-09-27 | Liquidation | |
HIGH VOLTAGE MAINTENANCE SERVICES LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2004-09-10 | Liquidation | |
TRAGARA RESTAURANT CO. LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1982-07-02 | Active | |
B LOCALE LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2003-01-30 | Active | |
TANOS RESTAURANTS LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
AUBAINE (HYDE PARK) LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
GRIND (BROADGATE) LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MANISCO LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
BRAVESPIRIT LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Voluntary Arrangement | |
BOLDQUEST LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
TRUEVALOUR LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
NOBLEHEART LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
HONESTSTAR LIMITED | Director | 2009-10-21 | CURRENT | 2009-09-21 | Active | |
TRAGARA RESTAURANT CO. LIMITED | Director | 2004-03-19 | CURRENT | 1982-07-02 | Active | |
B LOCALE LIMITED | Director | 2003-03-27 | CURRENT | 2003-01-30 | Active | |
QUANON CAPITAL LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
TANOS RESTAURANTS LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
AUBAINE (HYDE PARK) LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
GRIND (BROADGATE) LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MANISCO LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
WIMBLEDON VILLAGE LIMITED | Director | 2012-03-28 | CURRENT | 2011-11-17 | Active - Proposal to Strike off | |
AVERDA UK LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Active | |
AVERDA ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2018-02-20 | |
AUBAINE LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
BRAVESPIRIT LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Voluntary Arrangement | |
BOLDQUEST LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
TRUEVALOUR LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
NOBLEHEART LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
HONESTSTAR LIMITED | Director | 2009-10-21 | CURRENT | 2009-09-21 | Active | |
TRAKSIDE SYSTEMS LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2017-02-21 | |
HVI LIMITED | Director | 2004-11-03 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
HIGH VOLTAGE MAINTENANCE SERVICES LIMITED | Director | 2004-11-01 | CURRENT | 2004-09-10 | Liquidation | |
TDP LIMITED | Director | 2004-10-08 | CURRENT | 2004-09-27 | Liquidation | |
B LOCALE LIMITED | Director | 2004-03-29 | CURRENT | 2003-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
PSC05 | Change of details for Aubaine Limited as a person with significant control on 2021-04-27 | |
CH01 | Director's details changed for Mr Hani Nakkach on 2021-04-27 | |
AA | 29/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM 37-39 Kensington High Street London W8 5ED United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
PSC05 | Change of details for Aubaine Limited as a person with significant control on 2020-02-13 | |
PSC05 | Change of details for Aubaine Limited as a person with significant control on 2020-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | 25/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM 4th Floor 243 Knightsbridge London SW7 1DN | |
PSC05 | Change of details for Aubaine Limited as a person with significant control on 2018-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | |
AA | 26/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/03/16 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM | |
AR01 | 13/03/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/15 | |
CH01 | Director's details changed for Mr Bilal Zein on 2015-07-06 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/14 | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CERTNM | Company name changed mightyland LIMITED\certificate issued on 29/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKASH / 01/10/2009 | |
AR01 | 13/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM C/O QUANON CAPITAL 4TH FLOOR 243 KNIGHTSBRIDGE LONDON SW7 1DN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANI NAKKASH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009 | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 15/09/2008 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIGHTYRESTAURANTS LIMITED are:
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. |