Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Director Name | Mr Ian Michael Childs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(4 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(4 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Alexander Thomas Watts |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 October 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Ms Karen Denise Zachary |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Non Executive Director |
Country of Residence | England |
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 | 26 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 | Mrs Deborah Tracy Blundell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winter Wells Croydon Road Arrington Royston Herts SG8 0DJ |
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 |
Director Name | Mr Robin Bramwell Fenwick |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dartnell Park Road West Byfleet Surrey KT14 6PR |
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 |
1k at £1 | Mark Blundell 47.06% Ordinary |
---|---|
567 at £1 | Ian Childs 26.47% Ordinary |
567 at £1 | Theodoros Paphitis 26.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,669 |
Cash | £157,429 |
Current Liabilities | £67,943 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages) |
5 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page) |
10 July 2017 | Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Mark Blundell as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 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) |
20 October 2016 | Appointment of Mr Robin Bramwell Fenwick as a director on 25 September 2016 (2 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Appointment of Ian Michael Childs as a director (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) |
19 July 2013 | Appointment of Theodoros Paphitis as a director (2 pages) |
19 July 2013 | Appointment of Ann Elizabeth Mantz as a secretary (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
15 July 2013 | Resolutions
|
5 July 2013 | Company name changed 2MB holdings LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
1 July 2013 | Termination of appointment of Deborah Blundell as a director (1 page) |
29 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom 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 26 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Capitals not rolled up (2 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
11 July 2009 | Director appointed deborah tracy blundell (2 pages) |
11 July 2009 | Director appointed mark blundell (2 pages) |
26 June 2009 | Incorporation (20 pages) |
26 June 2009 | Appointment terminated director michael clifford (1 page) |