CLUB MEXICANA LTD

Register to unlock more data on OkredoRegister

CLUB MEXICANA LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10085774

Incorporation date

25/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 21 Station Road, Watford WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2016)
dot icon17/03/2026
Administrator's progress report
dot icon08/09/2025
Administrator's progress report
dot icon04/04/2025
Notice of extension of period of Administration
dot icon27/03/2025
Administrator's progress report
dot icon05/11/2024
Notice of deemed approval of proposals
dot icon08/10/2024
Statement of administrator's proposal
dot icon16/08/2024
Appointment of an administrator
dot icon16/08/2024
Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD England to 1st Floor, 21 Station Road Watford WD17 1AP on 2024-08-16
dot icon11/07/2024
Cessation of Wcs Nominees Ltd as a person with significant control on 2016-04-06
dot icon10/07/2024
Change of details for Ms Meriel Armitage as a person with significant control on 2017-03-01
dot icon09/07/2024
Notification of Wcs Nominees Ltd as a person with significant control on 2016-04-06
dot icon24/05/2024
Termination of appointment of Lisa Boden Shah as a director on 2024-05-24
dot icon24/05/2024
Appointment of Edition Capital Directors Ltd as a director on 2024-05-24
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-04-04
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon18/07/2023
Director's details changed for Ms Lisa Boden Shah on 2023-07-18
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/03/2023
Appointment of Ms Lisa Boden Shah as a director on 2023-03-15
dot icon15/03/2023
Termination of appointment of Edition Capital Directors Ltd as a director on 2023-03-15
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon19/01/2023
Registered office address changed from C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-20
dot icon09/11/2022
Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD on 2022-11-09
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon01/11/2022
Resolutions
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-26
dot icon26/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon24/03/2022
Director's details changed for Ms Meriel Armitage on 2022-03-24
dot icon24/03/2022
Director's details changed for Edition Capital Directors Ltd on 2022-03-24
dot icon24/03/2022
Registered office address changed from 62 66 Deansgate Deansgate Manchester M3 2EN England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2022-03-24
dot icon03/12/2021
Memorandum and Articles of Association
dot icon03/12/2021
Resolutions
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon25/11/2021
Appointment of Edition Capital Directors Ltd as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Edition Capital Ltd as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Lisa Boden Shah as a director on 2021-11-25
dot icon25/11/2021
Appointment of Edition Capital Ltd as a director on 2021-11-25
dot icon20/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon20/05/2021
Change of details for Miss Meriel Armitage as a person with significant control on 2019-12-20
dot icon19/05/2021
Director's details changed for Miss Meriel Armitage on 2021-05-19
dot icon19/05/2021
Director's details changed for Ms Lisa Boden Shah on 2021-05-18
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-27
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon27/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon17/01/2020
Sub-division of shares on 2019-12-20
dot icon09/01/2020
Resolutions
dot icon06/01/2020
Appointment of Ms Lisa Boden Shah as a director on 2019-12-20
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/01/2020
Particulars of variation of rights attached to shares
dot icon06/01/2020
Change of share class name or designation
dot icon10/12/2019
Cessation of Meriel Armitage as a person with significant control on 2019-12-10
dot icon10/12/2019
Notification of Meriel Armitage as a person with significant control on 2017-03-01
dot icon10/12/2019
Cessation of Meriel Armitage as a person with significant control on 2019-12-10
dot icon10/12/2019
Notification of Meriel Armitage as a person with significant control on 2017-03-01
dot icon10/12/2019
Change of details for Miss Meriel Armitage as a person with significant control on 2019-12-04
dot icon10/12/2019
Director's details changed for Miss Meriel Armitage on 2019-12-04
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/11/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS United Kingdom to 62 66 Deansgate Deansgate Manchester M3 2EN on 2017-10-31
dot icon10/08/2017
Change of details for Miss Meriel Armitage as a person with significant control on 2017-08-10
dot icon12/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon25/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

43
2022
change arrow icon-76.17 % *

* during past year

Cash in Bank

£184,370.00

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
796.71K
-
0.00
773.84K
-
2022
43
454.54K
-
0.00
184.37K
-
2022
43
454.54K
-
0.00
184.37K
-

Employees

2022

Employees

43 Ascended30 % *

Net Assets(GBP)

454.54K £Descended-42.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.37K £Descended-76.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDITION CAPITAL DIRECTORS LIMITED
Corporate Director
25/11/2021 - 15/03/2023
55
Boden Shah, Lisa
Director
15/03/2023 - 24/05/2024
5
Boden Shah, Lisa
Director
20/12/2019 - 25/11/2021
5
Ms Meriel Armitage
Director
25/03/2016 - Present
6
EDITION CAPITAL DIRECTORS LIMITED
Corporate Director
24/05/2024 - Present
55

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CLUB MEXICANA LTD

CLUB MEXICANA LTD is an(a) In Administration company incorporated on 25/03/2016 with the registered office located at 1st Floor, 21 Station Road, Watford WD17 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB MEXICANA LTD?

toggle

CLUB MEXICANA LTD is currently In Administration. It was registered on 25/03/2016 .

Where is CLUB MEXICANA LTD located?

toggle

CLUB MEXICANA LTD is registered at 1st Floor, 21 Station Road, Watford WD17 1AP.

What does CLUB MEXICANA LTD do?

toggle

CLUB MEXICANA LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CLUB MEXICANA LTD have?

toggle

CLUB MEXICANA LTD had 43 employees in 2022.

What is the latest filing for CLUB MEXICANA LTD?

toggle

The latest filing was on 17/03/2026: Administrator's progress report.