London
W1S 2ET
Director Name | Mr Jean-Baptiste Garcia |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Director Name | Mr Rishi Ramesh Sachdev |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Hertfordshire WD6 3QZ |
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Unity Close Willesden Middlesex NW10 2HR |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mbh Property Co Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2019 | Delivered on: 27 February 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
20 February 2019 | Delivered on: 27 February 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Longbow Investment No.3 S.a R.L (As Security Agent) Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Longbow Investment No.3 S.a R.L (As Security Agent) Classification: A registered charge Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 November 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page) |
24 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 April 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 April 2014 | Registration of charge 087567700002 (74 pages) |
15 April 2014 | Registration of charge 087567700001 (69 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
31 October 2013 | Incorporation
|
31 October 2013 | Incorporation
|