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

MEXICAN GRILL LTD

1ST FLOOR EVELYN HOUSE, 142 NEW CAVENDISH STREET, LONDON, W1W 6YF,
Company Registration Number
05553988
Private Limited Company
Active

Company Overview

About Mexican Grill Ltd
MEXICAN GRILL LTD was founded on 2005-09-05 and has its registered office in London. The organisation's status is listed as "Active". Mexican Grill Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEXICAN GRILL LTD
 
Legal Registered Office
1ST FLOOR EVELYN HOUSE
142 NEW CAVENDISH STREET
LONDON
W1W 6YF
Other companies in W1W
 
Filing Information
Company Number 05553988
Company ID Number 05553988
Date formed 2005-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB912340856  GB310047561  
Last Datalog update: 2024-05-05 08:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEXICAN GRILL 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 MEXICAN GRILL LTD
The following companies were found which have the same name as MEXICAN GRILL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEXICAN GRILLE LTD 194 MILE END ROAD LONDON UNITED KINGDOM E1 4LJ Dissolved Company formed on the 2013-02-27
MEXICAN GRILLE LONDON LTD 418 HIGH STREET NORTH EAST HAM LONDON UNITED KINGDOM E12 6RH Dissolved Company formed on the 2015-01-30
MEXICAN GRILL 2000 INC. 703 ROUTE 112 Suffolk N PATCHOGUE NY 11772 Active Company formed on the 2000-08-14
MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED Evelyn House 142-144 New Cavendish Street NEW CAVENDISH STREET London W1W 6YF Active Company formed on the 2015-05-05
MEXICAN GRILL LA VILLA INC 2305 NORTH DOVER RD DOVER FL 33527 Active Company formed on the 2013-08-05
MEXICAN GRILL EL TENAMPA, INC. 648 BEAL PKWY, NW FORT WALTON BEACH FL 32547 Inactive Company formed on the 2008-02-01
MEXICAN GRILL, INC. 2370 BAHIA VISTA SARASOTA FL 34239 Inactive Company formed on the 1998-10-07
MEXICAN GRILL CANTINA DON PATRON INC 96098 LOFTON SQUARE CT YULEE FL 32097 Active Company formed on the 2013-08-30
MEXICAN GRILL JUANCHOS California Unknown
MEXICAN GRILL PROPERTIES LLC Michigan UNKNOWN
MEXICAN GRILL LLC New Jersey Unknown
Mexican Grill Pasta LLC Connecticut Unknown
MEXICAN GRILL LA UNION LLC North Carolina Unknown
Mexican Grill LLC Indiana Unknown
Mexican Grill LLC Maryland Unknown
MEXICAN GRILL AND BBQ AMIGOS LTD 41 WARBRECK MOOR LIVERPOOL L9 4RW Active - Proposal to Strike off Company formed on the 2020-03-11
MEXICAN GRILL INC. 102-14 ROOSEVELT AVENUE 1ST FL CORONA NY 11368 Active Company formed on the 2023-01-25
MEXICAN GRILL LPOOL LTD 41 WARBRECK MOOR LIVERPOOL L9 4RW Active Company formed on the 2024-02-21

Company Officers of MEXICAN GRILL LTD

Current Directors
Officer Role Date Appointed
PAUL ADAM CAMPBELL
Director 2009-11-01
LOEIZ LAGADEC
Director 2017-11-07
RICHARD JOHN MORRIS
Director 2014-07-23
ANDREW PHILIP NAYLOR
Director 2018-04-30
AARISH PATEL
Director 2009-11-11
BRANDON BORG STEPHENS
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RALF GOAD
Director 2016-04-20 2017-12-23
JAMES WILLIAMS
Company Secretary 2014-04-30 2017-06-30
ALI KHANBHAI
Director 2015-11-24 2017-02-16
AXELLE MARIE STRAIN
Director 2011-12-15 2016-04-13
ROBIN ROWLAND
Director 2012-04-27 2015-11-24
JENNIFER ROEBUCK
Company Secretary 2008-05-01 2014-04-30
ALI KHANBHAI
Director 2011-12-15 2012-04-24
JONATHAN MARK DOUGHTY
Director 2007-07-06 2009-11-20
NADINE BENCHAFFAI
Director 2005-11-24 2009-10-30
NADINE BENCHAFFAI
Company Secretary 2005-11-10 2008-05-01
CARA MORENO
Company Secretary 2005-09-05 2005-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAM CAMPBELL GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GUSTO RESTAURANTS GROUP LIMITED Director 2016-09-16 CURRENT 2013-10-08 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL VTL REALISATIONS 2023 LIMITED Director 2012-12-03 CURRENT 2005-02-15 In Administration
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL UNDERDOG RESTAURANTS LIMITED Director 2010-05-19 CURRENT 2006-04-19 Active
RICHARD JOHN MORRIS MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BRANDON BORG STEPHENS MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BRANDON BORG STEPHENS REVL LTD Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
BRANDON BORG STEPHENS OHIO 123 LTD Director 2014-11-07 CURRENT 2011-03-14 In Administration/Administrative Receiver
BRANDON BORG STEPHENS MISSION ST. VENTURES LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MORRIS
2024-04-05DIRECTOR APPOINTED MRS MARIA ANNA KATARINA DENNY
2023-10-12FULL ACCOUNTS MADE UP TO 01/01/23
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-11-10FULL ACCOUNTS MADE UP TO 02/01/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-22CH01Director's details changed for Mr Andrew Philip Naylor on 2021-10-09
2022-04-21PSC02Notification of Tortilla Mexican Grill Plc as a person with significant control on 2021-09-10
2022-04-21PSC09Withdrawal of a person with significant control statement on 2022-04-21
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-25RES01ADOPT ARTICLES 25/11/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM CAMPBELL
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/21
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880033
2021-06-21RP04CS01
2021-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880032
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880031
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880030
2019-12-16SH0109/12/19 STATEMENT OF CAPITAL GBP 3590.16
2019-12-02SH0117/03/14 STATEMENT OF CAPITAL GBP 282456.20
2019-11-27SH0114/09/07 STATEMENT OF CAPITAL GBP 3590.10
2019-11-14SH08Change of share class name or designation
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880028
2019-11-13RP04SH01Second filing of capital allotment of shares GBP3,546.10
2019-11-12RES12Resolution of varying share rights or name
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880027
2019-11-01RP04SH01Second filing of capital allotment of shares GBP3,188.60
2019-10-23RP04SH01Second filing of capital allotment of shares GBP3,457.70
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-22SH0110/08/18 STATEMENT OF CAPITAL GBP 3590.1
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880025
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880024
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880023
2018-05-15PSC08NOTIFICATION OF PSC STATEMENT ON 15/05/2018
2018-05-15PSC08NOTIFICATION OF PSC STATEMENT ON 15/05/2018
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-10PSC07CESSATION OF QS DIRECT SI 2 S.C.A., SICAR AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-05-02AP01DIRECTOR APPOINTED MR ANDREW PHILIP NAYLOR
2018-03-28AP01DIRECTOR APPOINTED MR LOEIZ LAGADEC
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RALF GOAD
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 1st Floor Evelyn House 142 New Cavendish Street London Uk E14 3NH
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 3585.1
2017-12-21SH0120/12/17 STATEMENT OF CAPITAL GBP 3585.1
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880021
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880022
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Evelyn House 142 New Cavendish Street London W1W 6YF
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-30TM02Termination of appointment of James Williams on 2017-06-30
2017-06-16ANNOTATIONOther
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880019
2017-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880020
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880018
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALI KHANBHAI
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 3560.1
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880017
2016-05-11AP01DIRECTOR APPOINTED MR RALF GOAD
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR AXELLE STRAIN
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880015
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880016
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3560.1
2016-01-05AR0105/09/15 FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM EVELYN HOUSE 142 NEW CAVENDISH STREET 142 NEW CAVENDISH STREET LONDON W1W 6YF ENGLAND
2015-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 142 1ST FLOOR - EVELYN HOUSE NEW CAVENDISH STREET LONDON W1W 6YF ENGLAND
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KHANBAI / 01/12/2015
2015-12-01AP01DIRECTOR APPOINTED MR ALI KHANBAI
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 46-54 SECOND FLOOR, BALFOUR HOUSE GREAT TITCHFIELD STREET LONDON W1W 7QA
2015-10-14AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880014
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880013
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880012
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3546.1
2015-06-15SH0108/04/15 STATEMENT OF CAPITAL GBP 3546.1
2015-02-16SH0101/12/14 STATEMENT OF CAPITAL GBP 3546.1
2015-02-16AR0105/09/14 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AXELLE MARIE STRAIN / 31/12/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3546.1
2014-08-28SH0615/08/14 STATEMENT OF CAPITAL GBP 3546.10
2014-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES13RE-AGREEMENT 23/07/2014
2014-08-13RES01ALTER ARTICLES 23/07/2014
2014-07-30SH0125/07/14 STATEMENT OF CAPITAL GBP 3543.1
2014-07-23AP01DIRECTOR APPOINTED MR. RICHARD JOHN MORRIS
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880009
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880011
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880008
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055539880010
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ROEBUCK
2014-05-15AP03SECRETARY APPOINTED MR JAMES WILLIAMS
2014-04-29SH0107/04/14 STATEMENT OF CAPITAL GBP 3543.1
2014-03-20SH0117/03/14 STATEMENT OF CAPITAL GBP 3190.3
2013-10-15AR0105/09/13 CHANGES
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-06-21SH0110/06/13 STATEMENT OF CAPITAL GBP 3190.3
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM TORTILLA MEXICAN GRILL 28 LEADENHALL MARKET LONDON ENGLAND EC3V 1LR UNITED KINGDOM
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-06AUDAUDITOR'S RESIGNATION
2012-12-20AR0105/09/12 FULL LIST
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-07AP01DIRECTOR APPOINTED MR ROBIN ROWLAND
2012-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALI KHANBHAI
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRANDON BORG STEPHENS / 17/03/2012
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O C/O TORTILLA UNIT 11A 106 SOUTHWARK STREET LONDON GREATER LONDON SE1 0TA UNITED KINGDOM
2012-02-08SH0115/12/11 STATEMENT OF CAPITAL GBP 3170.70
2012-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-01AP01DIRECTOR APPOINTED ALI KHANBHAI
2012-02-01AP01DIRECTOR APPOINTED AXELLE MARIE STRAIN
2012-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01RES01ADOPT ARTICLES 15/12/2011
2011-10-31AR0105/09/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRANDON BORG STEPHENS / 23/01/2011
2011-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JENNIFER ROEBUCK / 23/01/2011
2010-12-07AR0105/09/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANDON BORG STEPHENS / 05/09/2010
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-12SH0112/01/10 STATEMENT OF CAPITAL GBP 2031.5
2009-12-19SH0118/12/09 STATEMENT OF CAPITAL GBP 2028.5
2009-12-06SH0103/12/09 STATEMENT OF CAPITAL GBP 1972.4
2009-11-30SH0125/11/09 STATEMENT OF CAPITAL GBP 1963.6
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM FLAT 1 32 COMPAYNE GARDENS LONDON NW6 3DN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGHTY
2009-11-23AP01DIRECTOR APPOINTED MR. AARISH PATEL
2009-11-23AP01DIRECTOR APPOINTED MR. PAUL CAMPBELL
2009-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NADINE BENCHAFFAI
2009-11-22SH0111/11/09 STATEMENT OF CAPITAL GBP 1946.6
2009-11-06RES01ADOPT ARTICLES
2009-11-06RES04NC INC ALREADY ADJUSTED
2009-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-06RES13RATIFY AMENDMENTS TO 20/12/07 RES, AND 25/03/09 88(2)
2009-11-06RES04NC INC ALREADY ADJUSTED
2009-11-06SH0125/03/09 STATEMENT OF CAPITAL GBP 1461.30
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-03123NC INC ALREADY ADJUSTED 24/11/08
2008-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-03RES04GBP NC 2264/3064 24/11/2008
2008-10-13363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06288aSECRETARY APPOINTED MRS. JENNIFER ELLEN ROEBUCK
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MEXICAN GRILL LTD 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 MEXICAN GRILL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding SANTANDER UK PLC
2017-10-04 Outstanding SANTANDER UK PLC
2017-06-09 Outstanding SANTANDER UK PLC
2017-06-05 Outstanding SANTANDER UK PLC
2017-04-20 Outstanding SANTANDER UK PLC
2016-11-08 Outstanding SANTANDER UK PLC
2016-03-04 Outstanding SANTANDER UK PLC
2016-03-04 Outstanding SANTANDER UK PLC
2015-08-17 Outstanding SANTANDER UK PLC
2015-08-17 Outstanding SANTANDER UK PLC
2015-08-17 Outstanding SANTANDER UK PLC
2014-06-10 Outstanding SANTANDER UK PLC
2014-06-10 Outstanding SANTANDER UK PLC
2014-06-10 Outstanding SANTANDER UK PLC
2014-06-10 Outstanding SANTANDER UK PLC
DEPOSIT AGREEMENT 2013-04-09 Outstanding LCH PROPERTIES LIMITED
DEBENTURE 2012-10-10 Outstanding SANTANDER UK PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
RENT DEPOSIT DEED 2011-04-16 Outstanding WALLSHIRE LIMITED
RENT DEPOSIT DEED 2010-09-01 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2009-10-31 Outstanding COLLIN ESTATES LIMITED
RENT DEPOSIT DEED 2008-12-30 Outstanding CITY OF LONDON REAL PROPERTY COMPANY LIMITED
DEBENTURE 2008-07-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MEXICAN GRILL LTD registering or being granted any patents
Domain Names

MEXICAN GRILL LTD owns 1 domain names.

tortilla.co.uk  

Trademarks
We have not found any records of MEXICAN GRILL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEXICAN GRILL LTD. 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 (56101 - Licensed restaurants) as MEXICAN GRILL LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MEXICAN GRILL LTD 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 MEXICAN GRILL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0009041200Pepper of the genus Piper, crushed or ground
2018-07-0009041200Pepper of the genus Piper, crushed or ground
2018-07-0020019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2018-07-0020019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2018-01-0009041200Pepper of the genus Piper, crushed or ground
2018-01-0009041200Pepper of the genus Piper, crushed or ground
2018-01-0020019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2018-01-0020019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2016-08-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2016-08-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2016-07-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2016-06-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2016-04-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2016-04-0020071099Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter, put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g (excl. with a sugar content of > 13% by weight and preparations of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2016-03-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2015-11-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2015-09-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2015-08-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2015-04-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2015-04-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2015-04-0009042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2015-04-0020019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2015-03-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2015-03-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2014-06-0109041200Pepper of the genus Piper, crushed or ground
2014-06-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2014-06-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2014-04-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2013-09-0184388091Machinery for the industrial preparation or manufacture of drink (excl. centrifuges, filtering, heating or refrigerating equipment)
2012-10-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-04-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2012-04-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-05-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-09-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-06-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-05-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEXICAN GRILL LTD 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 MEXICAN GRILL LTD 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.