Company NameMHD Limited
DirectorsRyan Maurice Jeffers Craig and Matt Jude Mason
Company StatusActive
Company Number06402554
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Matt Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest Lane
Chigwell
IG7 5AE
Secretary NameBaljeet Singh Chima
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMrs Manjit Kaur Chima
StatusResigned
Appointed18 October 2010(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2017)
RoleCompany Director
Correspondence Address8 Forest Lane
Chigwell
IG7 5AE
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2022)
RoleReal Estate Principal
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Ryan Maurice Jeffers Craig
StatusResigned
Appointed08 December 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMs Rakhee Ditta
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2019(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA

Contact

Websitewww.hotelshoreditch.com/
Telephone020 76136500
Telephone regionLondon

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Major Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,344
Cash£291,176
Current Liabilities£529,248

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: The re hotel, 419 to 437 hackney road, london E2 8PP (registered title number AGL437434).
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All the leasehold land and premises known as re hotel shoreditch, 419 to 437 (odd) hackney road, london E2 8PP demised by lease dated on 8/12/2017 and made between (1) major leisure limited and (2) mhd limited (incorporated in england and wales under number 06402554) which is to be registered at the land registry.
Outstanding
8 August 2011Delivered on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2017Registration of charge 064025540002, created on 8 December 2017 (84 pages)
15 December 2017Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages)
15 December 2017Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages)
15 December 2017Appointment of Mr Ryan Maurice Jeffers Craig as a secretary on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages)
12 December 2017Satisfaction of charge 1 in full (4 pages)
6 November 2017Secretary's details changed for Mrs Manjit Kaur Chima on 9 October 2016 (1 page)
6 November 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Baljeet Chima as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Appointment of Mrs Manjit Kaur Chima as a secretary (2 pages)
19 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Secretary's details changed for Baljeet Singh Chima on 17 October 2010 (1 page)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Resolutions
  • RES13 ‐ The sale 21/05/2009
(2 pages)
9 July 2009Ad 20/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
18 October 2007Incorporation (13 pages)