Company NameMBH Finco. Limited
DirectorsRishi Ramesh Sachdev and Uday Vyas
Company StatusActive
Company Number08756909
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Regent House
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameMr Mihir Shah
StatusResigned
Appointed31 October 2020(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS

Location

Registered AddressRegent House
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mbh Asset Co Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

31 March 2014Delivered on: 15 April 2014
Persons entitled: Longbow Investment No.3 S.a R.L (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 14 April 2014
Persons entitled: Longbow Investment No.3 S.A.R.L (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Longbow Investment No 3 S.A.R.L (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Longbow Investment No 3 S.A.R.L (As Security Agent)

Classification: A registered charge
Outstanding
22 November 2013Delivered 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 2013Delivered 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

Filing History

24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
24 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
17 December 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
22 April 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 April 2014Registration of charge 087569090006 (38 pages)
14 April 2014Registration of charge 087569090005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
8 April 2014Registration of charge 087569090003 (38 pages)
8 April 2014Registration of charge 087569090004 (38 pages)
28 November 2013Registration of charge 087569090001 (63 pages)
28 November 2013Registration of charge 087569090002 (64 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100
(3 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)