MW EAT LTD
LONDON MASALA WORLD LIMITED GROUP CHUTNEY MARY LIMITED CHELSEA PLAZA RESTAURANTS LIMITED

Hellopages » Greater London » Westminster » W1H 5QW

Company number 02282732
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address 47 UPPER BERKELEY STREET, LONDON, LONDON, ENGLAND, W1H 5QW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Registered office address changed from C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England to 47 Upper Berkeley Street London London W1H 5QW on 29 November 2016; Registered office address changed from 47 Upper Berkeley Street London W1H 5QW England to C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL on 16 November 2016. The most likely internet sites of MW EAT LTD are www.mweat.co.uk, and www.mw-eat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Mw Eat Ltd is a Private Limited Company. The company registration number is 02282732. Mw Eat Ltd has been working since 01 August 1988. The present status of the company is Active. The registered address of Mw Eat Ltd is 47 Upper Berkeley Street London London England W1h 5qw. . MATHRANI, Ranjit is a Director of the company. PANJABI, Camellia is a Director of the company. PANJABI, Namita is a Director of the company. Secretary EDWARDS, Terence David has been resigned. Secretary ISAACSON, Laurence Ivor has been resigned. Secretary MATHRANI, Ranjit has been resigned. Secretary MATHRANI, Ranjit has been resigned. Secretary MONTACK, Laurence Andrew has been resigned. Director ABRAHAM, Neville Victor has been resigned. Director ISAACSON, Laurence Ivor has been resigned. Director JELFFS, Deborah has been resigned. Director LEDERER, John David has been resigned. Director RAVEL, Nilesh has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MATHRANI, Ranjit

82 years old

Director
PANJABI, Camellia
Appointed Date: 01 August 2001
84 years old

Director
PANJABI, Namita

80 years old

Resigned Directors

Secretary
EDWARDS, Terence David
Resigned: 06 April 2001
Appointed Date: 17 July 2000

Secretary
ISAACSON, Laurence Ivor
Resigned: 01 June 1996

Secretary
MATHRANI, Ranjit
Resigned: 21 March 2010
Appointed Date: 06 April 2001

Secretary
MATHRANI, Ranjit
Resigned: 17 July 2000
Appointed Date: 01 June 1996

Secretary
MONTACK, Laurence Andrew
Resigned: 21 March 2008
Appointed Date: 02 July 2007

Director
ABRAHAM, Neville Victor
Resigned: 01 June 1996
88 years old

Director
ISAACSON, Laurence Ivor
Resigned: 01 June 1996
82 years old

Director
JELFFS, Deborah
Resigned: 25 March 2006
Appointed Date: 12 July 2004
68 years old

Director
LEDERER, John David
Resigned: 24 February 2006
Appointed Date: 02 December 2002
66 years old

Director
RAVEL, Nilesh
Resigned: 23 September 2002
Appointed Date: 16 September 2002
65 years old

MW EAT LTD Events

06 Jan 2017
Group of companies' accounts made up to 27 March 2016
29 Nov 2016
Registered office address changed from C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England to 47 Upper Berkeley Street London London W1H 5QW on 29 November 2016
16 Nov 2016
Registered office address changed from 47 Upper Berkeley Street London W1H 5QW England to C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL on 16 November 2016
15 Nov 2016
Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 47 Upper Berkeley Street London W1H 5QW on 15 November 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 600,000.2

...
... and 127 more events
12 Sep 1988
Registered office changed on 12/09/88 from: 124-128 city road london EC1V 2NJ

12 Sep 1988
New director appointed

12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1988
Company name changed rapid 6537 LIMITED\certificate issued on 23/08/88
01 Aug 1988
Incorporation

MW EAT LTD Charges

20 April 2015
Charge code 0228 2732 0012
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 March 2009
Legal charge over licensed premises
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at victory house 99 and 101 regent street…
3 March 2009
Legal charge over licensed premises
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property comprising of ground and basement floors at…
25 November 2005
Legal charge of licenced premises
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 147 and 149 earls court road,london t/n NGL577240 and…
19 July 2004
Rental deposit
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Wimpole Industrial Finance Company Limited
Description: The deposit sum of £51,375. see the mortgage charge…
23 June 2003
Legal charge of licensed premises
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property known as ground floor and…
28 January 2003
Legal charge of licensed premises
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor lock-up shop forming part of the building and…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a basement first and mezzanine floors…
28 September 2000
Deed of rent deposit
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: The Lord Mayor & Citizens of the City of Westminster
Description: Rent deposit of £26,250.00 olus any interest thereon in…
18 April 1996
Mortgage debenture
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1990
Legal mortgage
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 535, kings road, london SW10 t/n ngl 645488 and the…
6 April 1990
Mortgage debenture
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…