Company NameMb Facilities Management Limited
DirectorMartin Anthony Bruty
Company StatusActive
Company Number06634185
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Anthony Bruty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields
Fairoak Green, Stratfield Saye
Reading
Berkshire
RG7 2DL
Secretary NameG.C. Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 July 2008(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
Greater London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Martin Bruty
60.00%
Ordinary
40 at £1Jacqueline Bruty
40.00%
Ordinary

Financials

Year2014
Net Worth£411,558
Cash£375,635
Current Liabilities£143,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

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

Charges

6 November 2008Delivered on: 20 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (2 pages)
8 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Martin Anthony Bruty on 2 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Martin Anthony Bruty on 2 October 2009 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
16 December 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Incorporation (15 pages)