Company NameMHDV Holdings (UK) Limited
DirectorsGustaaf Franciscus Joseph Bakker and Boon Kiong Chan
Company StatusActive
Company Number08313187
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Previous NameSnrdco 3097 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed17 June 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSteven Siegel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSuite 600 100 Fillmore Street
Denver
Co 80206
United States
Director NameMr Richard Weissmann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2015)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSuite 600 100 Fillmore Street
Denver
Co 80206
United States
Director NameMr Peng Sum Choe
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed17 June 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Teck Chuan Koh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitemwb.co.uk

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mhdv Holdings Ii Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£153,634,965
Gross Profit£88,981,827
Net Worth£29,416,622
Cash£5,518,889
Current Liabilities£30,225,146

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months from now)

Charges

1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Fully Satisfied
18 March 2013Delivered on: 22 March 2013
Satisfied on: 30 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A charge by way of first mortgage over shares
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights title and interest from time to time in and to the shares. Shares means shares in mwb malmaison holdings limited and all related rights. Mwb malmaison holdings limited - 100,000 ordinary £0.01 shares see image for full details.
Fully Satisfied

Filing History

30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (18 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
3 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
25 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
23 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 23 June 2015 (1 page)
23 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Satisfaction of charge 083131870002 in full (4 pages)
17 June 2015Termination of appointment of Richard Weissmann as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Steven Siegel as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Peng Sum Choe as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 17 June 2015 (1 page)
14 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
17 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 3
(3 pages)
17 March 2015Statement by Directors (2 pages)
17 March 2015Solvency Statement dated 10/03/15 (2 pages)
17 March 2015Statement of capital on 17 March 2015
  • GBP 3.00
(4 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (16 pages)
23 January 2015Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

Statement of capital on 2015-02-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015
(7 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
30 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Registration of charge 083131870002 (28 pages)
19 February 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 June 2013Previous accounting period shortened from 30 November 2013 to 28 February 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
4 April 2013Termination of appointment of Temp Snr Denton Directors Limited as a director (1 page)
4 April 2013Termination of appointment of Andrew Harris as a director (1 page)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 March 2013Appointment of Richard Weissmann as a director (3 pages)
14 March 2013Appointment of Steven Siegel as a director (3 pages)
4 March 2013Company name changed snrdco 3097 LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(3 pages)
4 March 2013Change of name notice (2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)