Company NameMBG (INT) Ltd
DirectorTawfeeq Alhaddad
Company StatusActive
Company Number07082027
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Tawfeeq Alhaddad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBahraini
StatusCurrent
Appointed20 July 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Harrow Road
Paddington
London
W2 5ES
Secretary NameMr Modar Shubbar
StatusCurrent
Appointed13 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address50 Brook Road
London
NW2 7BN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameRiadh Radhi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Review Road
Neasden
London
North West London
NW2 7BH
Secretary NameMr Riadh Radhi
StatusResigned
Appointed20 July 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2020)
RoleCompany Director
Correspondence Address282 Harrow Road
Paddington
London
W2 5ES

Contact

Websitembgprint.co.uk
Email address[email protected]
Telephone020 72899000
Telephone regionLondon

Location

Registered Address282 Harrow Road
Paddington
London
W2 5ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tawfeeq Al Haddad
100.00%
Ordinary

Financials

Year2014
Net Worth£20,902
Cash£5,554
Current Liabilities£18,496

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
21 July 2011Appointment of Mr Tawfeeq Alhaddad as a director (2 pages)
21 July 2011Appointment of Mr Riadh Radhi as a secretary (1 page)
21 July 2011Termination of appointment of Riadh Radhi as a director (1 page)
22 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
23 April 2010Registered office address changed from Forest House 58 Wood Lane London W12 7RZ United Kingdom on 23 April 2010 (1 page)
4 December 2009Appointment of Riadh Radhi as a director (3 pages)
26 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)