Maidstone Road
Wateringbury
Kent
ME18 5GA
Secretary Name | Mrs Jana Smajdova |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 940 Green Lanes London N21 2AD |
Director Name | Mr Dustin Edward Reay |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 August 2019(20 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 940 Green Lanes London N21 2AD |
Director Name | Mr Mark Jeffrey Wright |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 August 2019(20 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 940 Green Lanes London N21 2AD |
Director Name | Peter Masterman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Chartered Builder |
Correspondence Address | 35 Lineacre Close Grange Park Swindon Wiltshire SN5 6DA |
Director Name | Michael Bernard Mulvey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Killummod Crossroads Elphin Road Carrick On Shannon Co Roscommon Irish |
Director Name | Mr Jonathan Robert Bowcott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bowen Road Rusthall Tunbridge Wells Kent TN4 8SU |
Secretary Name | Alison Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Killummod Crossroads Elphin Road Carrick On Shannon Co Roscommon Irish |
Director Name | Mr Sean Montgomery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2019(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 940 Green Lanes London N21 2AD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | mbmconsult.com |
---|---|
Telephone | 01892 557290 |
Telephone region | Tunbridge Wells |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Jonathan Robert Bowcott 25.00% Ordinary B |
---|---|
100 at £1 | Mr Jonathan Robert Bowcott & Mrs Kim Bowcott 25.00% Ordinary C |
100 at £1 | Timothy Adrian Ellis 25.00% Ordinary D |
50 at £1 | Mr Jonathan Robert Bowcott 12.50% Ordinary A |
50 at £1 | Mr Jonathan Robert Bowcott & Mrs Kim Bowcott 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208,105 |
Cash | £377,750 |
Current Liabilities | £347,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 September 2022 | Delivered on: 20 September 2022 Persons entitled: Danny Large and Serena Large Classification: A registered charge Outstanding |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
18 January 2016 | Secretary's details changed for Jana Clunkova on 11 September 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 April 2014 | Termination of appointment of Michael Mulvey as a director (1 page) |
25 February 2014 | Appointment of Jana Clunkova as a secretary (3 pages) |
25 February 2014 | Termination of appointment of Alison Mulvey as a secretary (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
24 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
21 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 August 2003 | Return made up to 25/08/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Return made up to 25/08/02; full list of members
|
10 August 2002 | Return made up to 25/08/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Return made up to 25/08/00; full list of members (6 pages) |
14 December 2000 | Ad 01/03/00--------- £ si 98@1 (2 pages) |
23 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
1 October 1999 | Ad 25/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Incorporation (9 pages) |