Company NameMbarc Ltd
DirectorMichael James Bell
Company StatusActive
Company Number04859809
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael James Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5
51 Tanner Street
London
SE1 3PL
Secretary NameMr Iain James Easdon
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 51 Tanner Street
Bermondsey
London
SE1 3PL
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Contact

Websitewww.mbarc.co.uk/
Email address[email protected]
Telephone020 74074010
Telephone regionLondon

Location

Registered AddressUnit 149, 155 Minories
Aldgate
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at £1Michael Bell
100.00%
Ordinary A

Financials

Year2014
Net Worth£22,681
Cash£49,189
Current Liabilities£219,521

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return7 August 2023 (9 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months from now)

Filing History

19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 February 2016Registered office address changed from 314-320 Gray's Inn Road London WC1X 8DP to Unit 153 2 London Bridge Walk London SE1 2SX on 29 February 2016 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Registered office address changed from 314-320 Gray's Inn Road London WC1X 8DP England on 11 November 2013 (1 page)
10 November 2013Registered office address changed from Unit 5,51 Tanner Street London SE1 3PL on 10 November 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
26 December 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
26 December 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Registered office address changed from 52-58 Tabernacle Street London EC2A 4NJ United Kingdom on 29 December 2011 (2 pages)
1 December 2011Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 1 December 2011 (1 page)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
13 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 13 October 2011 (1 page)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 September 2008Return made up to 07/08/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from gotham erskine LLP, friendly house, 52 - 58 tabernacle street, london EC2A 4NJ (1 page)
2 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 November 2007Return made up to 07/08/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: gotham erskine LLP, friendly house, 52 - 58 tabernacle street, london EC2A 4NJ (1 page)
7 November 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 October 2007Registered office changed on 25/10/07 from: 240 high holborn london WC1V 7DN (1 page)
3 October 2006Return made up to 07/08/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Return made up to 07/08/05; full list of members (2 pages)
7 September 2005Director's particulars changed (1 page)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2003Secretary resigned (1 page)
7 August 2003Incorporation (15 pages)