Egham
Surrey
TW20 9HY
Director Name | Mr Mohan Aleem Chowdhury |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cassio Road Watford WD18 0QR |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Miss Amanda Louise Magagnin |
---|---|
Status | Resigned |
Appointed | 29 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Website | mbiotechlimited.com |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sarvesh Bhargava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,213 |
Cash | £68,760 |
Current Liabilities | £358,704 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2020 | Delivered on: 15 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
30 December 2023 | Unaudited abridged accounts made up to 30 December 2022 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (3 pages) |
7 December 2022 | Appointment of Mr Mohan Chowdhury as a director on 7 December 2022 (2 pages) |
1 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
9 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
6 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 April 2021 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
14 April 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
26 January 2021 | Registration of charge 059188340002, created on 21 January 2021 (24 pages) |
15 January 2021 | Registration of charge 059188340001, created on 18 December 2020 (14 pages) |
10 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 19 August 2020 (1 page) |
27 July 2020 | Termination of appointment of Amanda Louise Magagnin as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on 27 July 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
31 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 September 2017 | Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 April 2016 | Appointment of Miss Amanda Louise Magagnin as a secretary on 29 April 2016 (2 pages) |
30 April 2016 | Appointment of Miss Amanda Louise Magagnin as a secretary on 29 April 2016 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 October 2010 | Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
19 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 June 2008 | Appointment terminated secretary ivan whittingham (1 page) |
2 June 2008 | Appointment terminated secretary ivan whittingham (1 page) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page) |
30 August 2006 | Incorporation (14 pages) |
30 August 2006 | Incorporation (14 pages) |