London
SE1 1EP
Director Name | Mr Anthony Paul Brennan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Daniel Callaghan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Dominic Ahern |
---|---|
Status | Resigned |
Appointed | 24 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Mr Olivier Jacques Guy Marie Paul Van Calster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Website | mbaandco.com |
---|---|
Telephone | 020 31765615 |
Telephone region | London |
Registered Address | 9 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mba & Company Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,070,586 |
Cash | £22,909 |
Current Liabilities | £567,801 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
20 December 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered on: 20 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Director's details changed for Mr Oliver Jacques Guy Marie Paul Van Calster3 on 15 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Sandeep Dhillon as a director on 15 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Olivier Jacques Guy Marie Paul Van Calster as a director on 15 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Daniel Callaghan as a director on 15 August 2017 (1 page) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
20 January 2017 | Registration of charge 068557490002, created on 17 January 2017 (26 pages) |
27 October 2016 | Satisfaction of charge 068557490001 in full (1 page) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 November 2015 | Termination of appointment of Dominic Ahern as a secretary on 11 June 2015 (1 page) |
9 November 2015 | Termination of appointment of Dominic Ahern as a secretary on 11 June 2015 (1 page) |
9 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Register 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register(s) moved to registered office address 9 Marshalsea Road London SE1 1EP (1 page) |
19 September 2014 | Registration of charge 068557490001, created on 19 September 2014 (24 pages) |
26 June 2014 | Registered office address changed from 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ on 26 June 2014 (1 page) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register inspection address has been changed from Unit 405 Southbank House Black Prince Road Albert Embankment London SE1 7SJ United Kingdom (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 29 July 2013 (1 page) |
1 October 2012 | Register inspection address has been changed from 26 Thorncliffe Court Kings Avenue London SW4 8EW United Kingdom (1 page) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 September 2011 | Director's details changed for Daniel Callaghan on 12 September 2011 (2 pages) |
24 February 2011 | Appointment of Mr Dominic Ahern as a secretary (1 page) |
24 February 2011 | Registered office address changed from Flat 26 Thornecliffe Court Kings Avenue Clapham London SW4 8EW on 24 February 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Daniel Callaghan on 1 February 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Daniel Callaghan on 1 February 2010 (2 pages) |
23 March 2009 | Incorporation (20 pages) |