Company NameMBA & Company Consultancy Limited
DirectorsSandeep Dhillon and Anthony Paul Brennan
Company StatusActive
Company Number06855749
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sandeep Dhillon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance And Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Anthony Paul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameDaniel Callaghan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Secretary NameMr Dominic Ahern
StatusResigned
Appointed24 February 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Olivier Jacques Guy Marie Paul Van Calster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP

Contact

Websitembaandco.com
Telephone020 31765615
Telephone regionLondon

Location

Registered Address9 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mba & Company Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,070,586
Cash£22,909
Current Liabilities£567,801

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 October 2020Delivered on: 15 October 2020
Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 January 2020Delivered on: 16 January 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Mr Oliver Jacques Guy Marie Paul Van Calster3 on 15 August 2017 (2 pages)
18 September 2017Appointment of Mr Sandeep Dhillon as a director on 15 August 2017 (2 pages)
18 September 2017Appointment of Mr Olivier Jacques Guy Marie Paul Van Calster as a director on 15 August 2017 (2 pages)
18 September 2017Termination of appointment of Daniel Callaghan as a director on 15 August 2017 (1 page)
7 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
20 January 2017Registration of charge 068557490002, created on 17 January 2017 (26 pages)
27 October 2016Satisfaction of charge 068557490001 in full (1 page)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 November 2015Termination of appointment of Dominic Ahern as a secretary on 11 June 2015 (1 page)
9 November 2015Termination of appointment of Dominic Ahern as a secretary on 11 June 2015 (1 page)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Register inspection address has been changed from 137 Southbank House Black Prince Road London SE1 7SJ England to 9 Marshalsea Road London SE1 1EP (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Register(s) moved to registered office address 9 Marshalsea Road London SE1 1EP (1 page)
19 September 2014Registration of charge 068557490001, created on 19 September 2014 (24 pages)
26 June 2014Registered office address changed from 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ on 26 June 2014 (1 page)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Register inspection address has been changed from Unit 405 Southbank House Black Prince Road Albert Embankment London SE1 7SJ United Kingdom (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 29 July 2013 (1 page)
1 October 2012Register inspection address has been changed from 26 Thorncliffe Court Kings Avenue London SW4 8EW United Kingdom (1 page)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 September 2011Director's details changed for Daniel Callaghan on 12 September 2011 (2 pages)
24 February 2011Appointment of Mr Dominic Ahern as a secretary (1 page)
24 February 2011Registered office address changed from Flat 26 Thornecliffe Court Kings Avenue Clapham London SW4 8EW on 24 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Daniel Callaghan on 1 February 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Daniel Callaghan on 1 February 2010 (2 pages)
23 March 2009Incorporation (20 pages)