Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Closed |
Appointed | 06 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | James Edward Carter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 March 2010) |
Role | C.O.O. |
Country of Residence | England |
Correspondence Address | 2 Swann's Close Tadlow Royston Hertfordshire SG8 0TP |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Status | Resigned |
Appointed | 04 July 2013(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mb Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,584 |
Cash | £211 |
Current Liabilities | £171,795 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 2017 | Secretary's details changed for Ann Elizabeth Mantz on 13 July 2017 (1 page) |
---|---|
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Mb Partners Limited as a person with significant control on 26 June 2017 (2 pages) |
19 December 2016 | Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Appointment of Ann Elizabeth Mantz as a secretary (2 pages) |
19 July 2013 | Registered office address changed from the Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB England on 19 July 2013 (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 24 January 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Termination of appointment of James Carter as a director (1 page) |
20 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
6 October 2009 | Appointment of James Edward Carter as a director (2 pages) |
7 July 2009 | Director appointed mark blundell (2 pages) |
24 June 2009 | Incorporation (20 pages) |
24 June 2009 | Appointment terminated director michael clifford (1 page) |