Company NameMBH Group (UK) Limited
Company StatusActive
Company Number06227148
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Previous NameNewincco 700 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusCurrent
Appointed04 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusCurrent
Appointed16 August 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2019)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2013)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameScott Little
StatusResigned
Appointed08 May 2013(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressRoyalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitebathandracquetsclub.co.uk
Telephone020 74999044
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20m at £1Makino LTD
47.06%
Preference
12m at £1Makino LTD
28.24%
Ordinary
10.5m at £1Mbh Putco LTD
24.71%
Ordinary

Financials

Year2014
Turnover£20,832,912
Gross Profit£17,460,528
Net Worth-£48,832,245
Cash£159,091
Current Liabilities£21,943,390

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 September 2019Delivered on: 13 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 1 February 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of mbh group (UK) limited including without limitation 406,071 ordinary shares of £1 held by mbh group (UK) limited in mark birley holdings limited and 2,027,500 ordinary shares of £1 held by mbh group (UK) limited in the bath and racquets club limited.
Outstanding
8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 June 2007Delivered on: 18 June 2007
Satisfied on: 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the shares and to any securities. See the mortgage charge document for full details.
Fully Satisfied
7 June 2007Delivered on: 18 June 2007
Satisfied on: 16 November 2012
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 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.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Group of companies' accounts made up to 27 December 2015 (31 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 42,500,001
(6 pages)
6 July 2015Group of companies' accounts made up to 28 December 2014 (32 pages)
30 June 2015Group of companies' accounts made up to 29 December 2013 (29 pages)
29 May 2015Satisfaction of charge 3 in full (1 page)
22 December 2014Registration of charge 062271480004, created on 19 December 2014 (55 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Registered office address changed from 26-28 Conway Street London W1T 6BQ England to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Registered office address changed from C/O Icd - Birley Group 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 42,500,001
(6 pages)
7 October 2013Group of companies' accounts made up to 30 December 2012 (27 pages)
8 May 2013Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
8 May 2013Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of James Lawrence as a secretary (1 page)
8 May 2013Appointment of Scott Little as a secretary (1 page)
30 November 2012Group of companies' accounts made up to 1 January 2012 (26 pages)
30 November 2012Group of companies' accounts made up to 1 January 2012 (26 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
17 September 2012Termination of appointment of Lisa Copperthwaite as a director (1 page)
12 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
27 July 2012Appointment of Mr James David Sherrington as a director (2 pages)
25 May 2012Registered office address changed from 26-28 Conway Street London W1T 6BQ on 25 May 2012 (1 page)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
25 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
19 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Group of companies' accounts made up to 2 January 2011 (25 pages)
30 September 2011Group of companies' accounts made up to 2 January 2011 (25 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
6 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 December 2009Group of companies' accounts made up to 28 June 2009 (24 pages)
18 June 2009Resolutions
  • RES13 ‐ Section 175(5)a 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/05/2009
(16 pages)
3 June 2009Return made up to 25/04/09; full list of members (4 pages)
28 December 2008Group of companies' accounts made up to 29 June 2008 (25 pages)
21 December 2008Return made up to 25/04/08; full list of members; amend (8 pages)
15 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
5 September 2008Return made up to 25/04/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 August 2007Ad 07/06/07--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Nc inc already adjusted 18/05/07 (22 pages)
12 July 2007Nc inc already adjusted 05/06/07 (2 pages)
18 June 2007Particulars of mortgage/charge (6 pages)
18 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007New director appointed (7 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (14 pages)
5 June 2007New director appointed (7 pages)
18 May 2007Company name changed newincco 700 LIMITED\certificate issued on 18/05/07 (2 pages)
25 April 2007Incorporation (20 pages)