Company NameMBCL Holdings Limited
Company StatusActive
Company Number04839782
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMs Jaynisha Amin
StatusCurrent
Appointed01 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameHarold Eugene Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr David Floyd Lecureux
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1917 South 67th Street
Omaha
Nebraska
68106
Director NameMr Michael Henry Quinlan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2016)
RoleCompany Director Chrtrd Civil
Country of ResidenceUnited Kingdom
Correspondence Address25 Strafford Road
Twickenham
Middlesex
TW1 3AD
Director NameMr Simon Bernard Tolan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2021)
RoleCompany Director Chartered Civ
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Grange
15 Guildown Road
Guildford
Surrey
GU2 4EW
Secretary NameMr Michael Henry Quinlan
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2016)
RoleCompany Director Chrtrd Civil
Country of ResidenceUnited Kingdom
Correspondence Address25 Strafford Road
Twickenham
Middlesex
TW1 3AD
Director NameGrant John Verster
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 335 Green Community
Motor City
Dubai PO Box 392216
United Arab Emirates
Secretary NameMr Simon Bernard Tolan
StatusResigned
Appointed28 September 2016(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressNeville House 1st Floor Bradbrook Consulting
55 Eden Street
Kingston On Thames
Surrey
KT1 1BW
Director NameMr Colin David Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMs Victoria Keen
StatusResigned
Appointed01 November 2016(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2017)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Timothy Rolland Crockett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websitebradbrookconsulting.com
Email address[email protected]

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Grant John Verster
50.00%
Ordinary
50 at £1Mr Simon Bernard Tolan
50.00%
Ordinary

Financials

Year2014
Net Worth£32,984
Current Liabilities£609,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

29 March 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 March 2004Delivered on: 7 April 2004
Persons entitled: The Trustees of the Michael Bradbrook Life Interest Settlement and the Trustees of Marlenebradbrook Life Interest Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
18 September 2017Termination of appointment of Simon Bernard Tolan as a secretary on 14 September 2017 (1 page)
18 September 2017Notification of Hurley Palmer Flatt Group Limited as a person with significant control on 1 November 2016 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 March 2017Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page)
22 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
9 January 2017Sub-division of shares on 1 November 2016 (4 pages)
24 November 2016Resolutions
  • RES13 ‐ The 50 ordinary shares of £1.00 each held by simon tolan and the 50 ordinary shares of £1.00 each currently held by grant verster be sub-divided into 1000 ordinary shares of £0.10 each. 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2016Appointment of Ms Victoria Keen as a secretary on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Paul David Flatt as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 1st Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to C/O Hurley Palmer Flatt Limited 240 Blackfriars Road London SE1 8NW on 9 November 2016 (1 page)
9 November 2016Appointment of Ms Jaynisha Amin as a secretary on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Colin David Smith as a director on 1 November 2016 (2 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Satisfaction of charge 2 in full (1 page)
28 September 2016Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page)
28 September 2016Appointment of Mr Simon Bernard Tolan as a secretary on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Michael Henry Quinlan as a secretary on 28 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
15 February 2016Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ to C/O Garners Ltd Chartered Accountants 100a High Street Hampton Middlesex TW12 2st (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
23 October 2014Appointment of Grant John Verster as a director on 1 November 2013 (3 pages)
23 October 2014Appointment of Grant John Verster as a director on 1 November 2013 (3 pages)
22 September 2014Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG United Kingdom to 1St Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 22 September 2014 (1 page)
22 September 2014Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom to 1st Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 22 September 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
9 August 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
22 September 2010Registered office address changed from Greencoat House 165-183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 22 September 2010 (1 page)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Register inspection address has been changed (1 page)
19 August 2009Return made up to 21/07/09; full list of members (5 pages)
2 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
5 March 2009Director's change of particulars / simon tolan / 18/12/2008 (1 page)
4 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 April 2008Accounts made up to 31 October 2007 (10 pages)
13 August 2007Accounts made up to 31 October 2006 (11 pages)
6 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
18 September 2006Return made up to 21/07/06; full list of members (3 pages)
4 January 2006Accounts made up to 31 October 2005 (12 pages)
22 July 2005Return made up to 21/07/05; full list of members (3 pages)
24 December 2004Accounts made up to 31 October 2004 (11 pages)
11 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Ad 25/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
7 April 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 21 station road watford hertfordshire WD17 1HT (1 page)
1 December 2003Company name changed mablaw 475 LIMITED\certificate issued on 01/12/03 (2 pages)
21 July 2003Incorporation (23 pages)