Hibat Al Maarad Building 2nd Floor, Flat 15
Riad El Solh, Amir Bachir Street
Downtown-Beirut
Lebanon
Director Name | Basil Mehdi Al Rahim |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 2 Wilton Terrace London SW1X 8RR |
Director Name | Mr Akberali Mohamed Ali Moawalla |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodham Waye Woking Surrey GU21 5SW |
Secretary Name | Mr Akberali Mohamed Ali Moawalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodham Waye Woking Surrey GU21 5SW |
Director Name | Bradford Arnold Warner |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 69 Noel Road London N1 8HE |
Director Name | Anthony Constantine Mallis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Julian House 17 Julian Hill Weybridge Surrey KT13 0RA |
Director Name | Richard Charles Jackson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2001) |
Role | Investment Advisor |
Correspondence Address | 24 Stanford Road London W8 5PZ |
Secretary Name | Richard Charles Jackson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2001) |
Role | Investment Advisor |
Correspondence Address | 24 Stanford Road London W8 5PZ |
Secretary Name | Abdallah Lahoud |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2002) |
Role | Banker |
Correspondence Address | 3 Culford Gardens London SW3 2SX |
Secretary Name | Eric Le Blan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 23 July 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Talbot House 18 Kempson Road London SW6 4PU |
Director Name | Colin James Craig |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2005) |
Role | Merchant Banker |
Correspondence Address | 11 Henning Street London SW11 3DR |
Director Name | Eric Le Blan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Talbot House 18 Kempson Road London SW6 4PU |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | mbih.com |
---|
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
32 at £0.2 | Executors Of Estate Of The Late Basil Mehdi Al Rahim 96.97% Ordinary |
---|---|
1 at £0.2 | Merchantbridge Holdings (Cayman) LTD 3.03% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 December 2013 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, all money held by the bank on any account which the company may have with the bank limited to £68,234. Fully Satisfied |
---|---|
12 May 2000 | Delivered on: 17 May 2000 Satisfied on: 16 December 2013 Persons entitled: Morden Investments Limited Classification: Rent deposit deed Secured details: £21,612.50 due or to become due from the company to the chargee. Particulars: 4TH floor rear offices 19 berkeley street london. Fully Satisfied |
14 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
22 October 2014 | Registered office address changed from C/O Mr. Eric Le Blan Knowsley House Flat 5 173-176 Sloane Street London SW1X 9QG England to C/O Eric Le Blan - Confidential Wessex House 1 Chesham Street London SW1X 8ND on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Registered office address changed from 186 Sloane Street London SW1X 9QR United Kingdom on 28 March 2014 (1 page) |
16 December 2013 | Satisfaction of charge 2 in full (1 page) |
16 December 2013 | Satisfaction of charge 1 in full (1 page) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
12 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Mr Eric Le Blan on 11 July 2013 (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from 173-176 Sloane Street London Greater London SW1X 9QG on 13 December 2011 (1 page) |
21 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Mr Eric Le Blan on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Eric Le Blan on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Eric Le Blan on 1 March 2010 (3 pages) |
1 March 2011 | Director's details changed for Eric Le Blan on 1 March 2010 (3 pages) |
10 February 2011 | Termination of appointment of Basil Al Rahim as a director (1 page) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Termination of appointment of Eric Le Blan as a secretary (1 page) |
23 July 2010 | Termination of appointment of Eric Le Blan as a secretary (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / basil al rahim / 20/04/2009 (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 January 2009 | Notice of res removing auditor (1 page) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 January 2006 | New director appointed (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 July 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
26 May 2005 | Director resigned (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 6 eaton gate london SW1W 9BJ (1 page) |
15 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 19 berkeley street london W1J 8ED (1 page) |
19 December 2002 | Div 13/11/02 (1 page) |
19 December 2002 | Ad 13/11/02--------- £ si [email protected] £ ic 8/8 (2 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 September 2002 | New director appointed (2 pages) |
31 July 2002 | Company name changed safron advisors (uk) LIMITED\certificate issued on 31/07/02 (2 pages) |
24 July 2002 | Return made up to 17/05/02; full list of members (6 pages) |
24 July 2002 | Ad 17/12/01--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Return made up to 17/05/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 March 2000 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 17/05/99; no change of members
|
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1999 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 60 goswell road london EC1M 7AD (1 page) |
29 June 1998 | New director appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
18 February 1997 | Company name changed tyrolese (359) LIMITED\certificate issued on 19/02/97 (2 pages) |
17 May 1996 | Incorporation (16 pages) |