Chalfont St Giles
Buckinghamshire
HP8 4PG
Director Name | Ranjit Singh Mangat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Rayton Drive Hayes Middx UG4 8BG |
Director Name | Mr Maneet Singh Mangat |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Taidswood Seven Hills Road Iver Heath Bucks SL0 0PQ |
Secretary Name | Mrs Surinder Kaur Mangat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taidswood Seven Hills Road Iver Heath Buckinghamshire SL0 0PQ |
Director Name | Mrs Jaswinder Kaur Mangat |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Raynton Drive Hayes Middlesex UB4 8BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | mbsgrp.com |
---|
Registered Address | Langley House, Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kamaldeep Singh Mangat 50.00% Ordinary |
---|---|
50 at £1 | Ranjit Singh Mangat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,889 |
Cash | £120 |
Current Liabilities | £92,681 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 2 November 2023 (overdue) |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Satisfaction of charge 064037900001 in full (1 page) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 July 2021 | Director's details changed for Mr Kamaldeep Singh Mangat on 14 July 2021 (2 pages) |
15 July 2021 | Change of details for Mr Kamaldeep Singh Mangat as a person with significant control on 14 July 2021 (2 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 May 2021 | Change of details for Mr Kamaldeep Singh Mangat as a person with significant control on 13 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Kamaldeep Singh Mangat on 13 April 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 February 2020 | Termination of appointment of Jaswinder Kaur Mangat as a director on 1 December 2019 (1 page) |
29 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 February 2019 | Appointment of Mrs Jaswinder Kaur Mangat as a director on 1 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 March 2018 | Registration of charge 064037900001, created on 16 March 2018 (22 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Termination of appointment of Surinder Mangat as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Maneet Mangat as a director (2 pages) |
16 December 2011 | Termination of appointment of Surinder Mangat as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Maneet Mangat as a director (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 July 2010 | Current accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages) |
26 July 2010 | Current accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages) |
22 June 2010 | Company name changed mbs express LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Company name changed mbs express LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
20 April 2010 | Appointment of Ranjit Singh Mangat as a director (3 pages) |
20 April 2010 | Appointment of Ranjit Singh Mangat as a director (3 pages) |
4 February 2010 | Appointment of Kamaldeep Singh Mangat as a director (3 pages) |
4 February 2010 | Appointment of Kamaldeep Singh Mangat as a director (3 pages) |
30 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (13 pages) |
30 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (13 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 June 2008 | Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Secretary appointed surinder kaur mangat (2 pages) |
4 March 2008 | Director appointed maneet singh mangat (2 pages) |
4 March 2008 | Secretary appointed surinder kaur mangat (2 pages) |
4 March 2008 | Director appointed maneet singh mangat (2 pages) |
23 February 2008 | Company name changed harco services LIMITED\certificate issued on 26/02/08 (2 pages) |
23 February 2008 | Company name changed harco services LIMITED\certificate issued on 26/02/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 81A town street armley leeds LS12 3HD (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 81A town street armley leeds LS12 3HD (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 October 2007 | Incorporation (16 pages) |
19 October 2007 | Incorporation (16 pages) |