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

MIGHTYRESTAURANTS LIMITED

AUBAINE, 7 MOXON ST, LONDON, W1U 4EP,
Company Registration Number
06157556
Private Limited Company
Active

Company Overview

About Mightyrestaurants Ltd
MIGHTYRESTAURANTS LIMITED was founded on 2007-03-13 and has its registered office in London. The organisation's status is listed as "Active". Mightyrestaurants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIGHTYRESTAURANTS LIMITED
 
Legal Registered Office
AUBAINE
7 MOXON ST
LONDON
W1U 4EP
Other companies in SW7
 
Previous Names
MIGHTYLAND LIMITED29/12/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGHTYRESTAURANTS LIMITED
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.

Company Officers of MIGHTYRESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
BILAL ZEIN
Company Secretary 2007-03-30
HANI NAKKACH
Director 2007-03-30
BILAL ZEIN
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-03-13 2007-03-30
LUCIENE JAMES LIMITED
Nominated Director 2007-03-13 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Company Secretary 2005-12-01 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN QUANON CAPITAL LIMITED Company Secretary 2005-02-16 CURRENT 2003-05-12 Dissolved 2016-12-27
BILAL ZEIN TDP LIMITED Company Secretary 2005-02-16 CURRENT 2004-09-27 Liquidation
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 2004-09-10 Liquidation
BILAL ZEIN TRAGARA RESTAURANT CO. LIMITED Company Secretary 2005-02-16 CURRENT 1982-07-02 Active
BILAL ZEIN B LOCALE LIMITED Company Secretary 2005-02-16 CURRENT 2003-01-30 Active
HANI NAKKACH TANOS RESTAURANTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
HANI NAKKACH AUBAINE (HYDE PARK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
HANI NAKKACH GRIND (BROADGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
HANI NAKKACH MANISCO LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
HANI NAKKACH BRAVESPIRIT LIMITED Director 2011-10-19 CURRENT 2011-10-19 Voluntary Arrangement
HANI NAKKACH BOLDQUEST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
HANI NAKKACH TRUEVALOUR LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
HANI NAKKACH NOBLEHEART LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
HANI NAKKACH HONESTSTAR LIMITED Director 2009-10-21 CURRENT 2009-09-21 Active
HANI NAKKACH TRAGARA RESTAURANT CO. LIMITED Director 2004-03-19 CURRENT 1982-07-02 Active
HANI NAKKACH B LOCALE LIMITED Director 2003-03-27 CURRENT 2003-01-30 Active
BILAL ZEIN QUANON CAPITAL LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
BILAL ZEIN TANOS RESTAURANTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
BILAL ZEIN AUBAINE (HYDE PARK) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
BILAL ZEIN GRIND (BROADGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
BILAL ZEIN MANISCO LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
BILAL ZEIN WIMBLEDON VILLAGE LIMITED Director 2012-03-28 CURRENT 2011-11-17 Active - Proposal to Strike off
BILAL ZEIN AVERDA UK LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
BILAL ZEIN AVERDA ENVIRONMENTAL SERVICES (UK) LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2018-02-20
BILAL ZEIN AUBAINE LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BILAL ZEIN BRAVESPIRIT LIMITED Director 2011-10-19 CURRENT 2011-10-19 Voluntary Arrangement
BILAL ZEIN BOLDQUEST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
BILAL ZEIN TRUEVALOUR LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
BILAL ZEIN NOBLEHEART LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
BILAL ZEIN HONESTSTAR LIMITED Director 2009-10-21 CURRENT 2009-09-21 Active
BILAL ZEIN TRAKSIDE SYSTEMS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2017-02-21
BILAL ZEIN HVI LIMITED Director 2004-11-03 CURRENT 2001-03-21 Active - Proposal to Strike off
BILAL ZEIN HIGH VOLTAGE MAINTENANCE SERVICES LIMITED Director 2004-11-01 CURRENT 2004-09-10 Liquidation
BILAL ZEIN TDP LIMITED Director 2004-10-08 CURRENT 2004-09-27 Liquidation
BILAL ZEIN B LOCALE LIMITED Director 2004-03-29 CURRENT 2003-01-30 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
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-04-27PSC05Change of details for Aubaine Limited as a person with significant control on 2021-04-27
2021-04-27CH01Director's details changed for Mr Hani Nakkach on 2021-04-27
2021-04-16AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 37-39 Kensington High Street London W8 5ED United Kingdom
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-13PSC05Change of details for Aubaine Limited as a person with significant control on 2020-02-13
2020-02-13PSC05Change of details for Aubaine Limited as a person with significant control on 2020-02-13
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-05AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 4th Floor 243 Knightsbridge London SW7 1DN
2018-11-07PSC05Change of details for Aubaine Limited as a person with significant control on 2018-11-06
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-01-03AA26/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0113/03/16 FULL LIST
2016-03-31AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2016-03-31AR0113/03/16 FULL LIST
2016-03-31AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-07-06CH01Director's details changed for Mr Bilal Zein on 2015-07-06
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-03-31AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-18AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-25AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-29RES15CHANGE OF NAME 16/12/2010
2010-12-29CERTNMCompany name changed mightyland LIMITED\certificate issued on 29/12/10
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI NAKKASH / 01/10/2009
2010-03-23AR0113/03/10 FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM C/O QUANON CAPITAL 4TH FLOOR 243 KNIGHTSBRIDGE LONDON SW7 1DN
2010-03-23AD03REGISTER(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
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HANI NAKKASH / 01/10/2009
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009
2009-11-17SH0104/11/09 STATEMENT OF CAPITAL GBP 100
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 15/09/2008
2008-07-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bSECRETARY RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIGHTYRESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIGHTYRESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIGHTYRESTAURANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of MIGHTYRESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIGHTYRESTAURANTS LIMITED
Trademarks
We have not found any records of MIGHTYRESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIGHTYRESTAURANTS 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 (82990 - Other business support service activities n.e.c.) as MIGHTYRESTAURANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIGHTYRESTAURANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIGHTYRESTAURANTS 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 MIGHTYRESTAURANTS 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.