Company NameMBM Consulting Ltd
Company StatusActive
Company Number03831301
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Adrian Ellis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Grove Cottages
Maidstone Road
Wateringbury
Kent
ME18 5GA
Secretary NameMrs Jana Smajdova
NationalityBritish
StatusCurrent
Appointed24 February 2014(14 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameMr Dustin Edward Reay
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed21 August 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameMr Mark Jeffrey Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed21 August 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address940 Green Lanes
London
N21 2AD
Director NamePeter Masterman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleChartered Builder
Correspondence Address35 Lineacre Close
Grange Park
Swindon
Wiltshire
SN5 6DA
Director NameMichael Bernard Mulvey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKillummod Crossroads
Elphin Road
Carrick On Shannon
Co Roscommon
Irish
Director NameMr Jonathan Robert Bowcott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bowen Road
Rusthall
Tunbridge Wells
Kent
TN4 8SU
Secretary NameAlison Mulvey
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleAccountant
Correspondence AddressKillummod Crossroads
Elphin Road
Carrick On Shannon
Co Roscommon
Irish
Director NameMr Sean Montgomery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2019(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitembmconsult.com
Telephone01892 557290
Telephone regionTunbridge Wells

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Robert Bowcott
25.00%
Ordinary B
100 at £1Mr Jonathan Robert Bowcott & Mrs Kim Bowcott
25.00%
Ordinary C
100 at £1Timothy Adrian Ellis
25.00%
Ordinary D
50 at £1Mr Jonathan Robert Bowcott
12.50%
Ordinary A
50 at £1Mr Jonathan Robert Bowcott & Mrs Kim Bowcott
12.50%
Ordinary A

Financials

Year2014
Net Worth£208,105
Cash£377,750
Current Liabilities£347,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 September 2022Delivered on: 20 September 2022
Persons entitled: Danny Large and Serena Large

Classification: A registered charge
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
18 January 2016Secretary's details changed for Jana Clunkova on 11 September 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 400
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 400
(7 pages)
14 April 2014Termination of appointment of Michael Mulvey as a director (1 page)
25 February 2014Appointment of Jana Clunkova as a secretary (3 pages)
25 February 2014Termination of appointment of Alison Mulvey as a secretary (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400
(8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 400
(5 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 400
(5 pages)
24 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 25/08/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 25/08/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 25/08/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
22 June 2006New director appointed (2 pages)
21 October 2005Return made up to 25/08/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 25/08/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003Return made up to 25/08/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Return made up to 25/08/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Return made up to 25/08/00; full list of members (6 pages)
14 December 2000Ad 01/03/00--------- £ si 98@1 (2 pages)
23 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 152-160 city road london EC1V 2NX (1 page)
1 October 1999Ad 25/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
25 August 1999Incorporation (9 pages)