Company NameMBH Putco Limited
Company StatusActive
Company Number06227164
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Previous NameNewincco 701 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

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 AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameMr Christopher Robinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
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 Duration12 years, 4 months (resigned 04 October 2019)
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 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 NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
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

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

2 at £1Makino LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£739,231
Cash£103
Current Liabilities£11,378,966

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

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

6 October 2017Accounts for a small company made up to 1 January 2017 (14 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 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)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Full accounts made up to 27 December 2015 (13 pages)
13 July 2015Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 13 July 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 28 December 2014 (12 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Full accounts made up to 29 December 2013 (13 pages)
30 December 2014First Gazette notice for compulsory strike-off (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 2
(6 pages)
7 October 2013Full accounts made up to 30 December 2012 (13 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 (6 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)
26 November 2012Full accounts made up to 1 January 2012 (15 pages)
26 November 2012Full accounts made up to 1 January 2012 (15 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
17 September 2012Termination of appointment of Lisa Copperthwaite as a director (1 page)
25 May 2012Registered office address changed from 26-28 Conway Street London W1T 6BQ on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
19 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (13 pages)
30 September 2011Full accounts made up to 2 January 2011 (13 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 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 2009Full accounts made up to 28 June 2009 (12 pages)
18 June 2009Ad 28/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2009Statement of affairs (11 pages)
2 June 2009Return made up to 25/04/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 February 2009Accounting 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 June 2007Particulars of mortgage/charge (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (7 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (7 pages)
5 June 2007New secretary appointed;new director appointed (14 pages)
18 May 2007Company name changed newincco 701 LIMITED\certificate issued on 18/05/07 (2 pages)
25 April 2007Incorporation (20 pages)