Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
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 |
Secretary Name | Mr Mihir Shah |
---|---|
Status | Resigned |
Appointed | 31 October 2020(7 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
Registered Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mbh Asset Co Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
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: 14 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: 8 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: 8 April 2014 Persons entitled: Longbow Investment No 3 S.A.R.L (As Security Agent) Classification: A registered charge Outstanding |
22 November 2013 | Delivered on: 28 November 2013 Persons entitled: Longbow Investment No.3.S.A.R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 28 November 2013 Persons entitled: Longbow Investment No.3.S.A.R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
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) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
17 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
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
|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
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 087569090006 (38 pages) |
14 April 2014 | Registration of charge 087569090005
|
8 April 2014 | Registration of charge 087569090003 (38 pages) |
8 April 2014 | Registration of charge 087569090004 (38 pages) |
28 November 2013 | Registration of charge 087569090001 (63 pages) |
28 November 2013 | Registration of charge 087569090002 (64 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
|