Company NameMulbrook Limited
DirectorsAdam David Spencer Hodges and Ibrahim Sina Azeri
Company StatusActive
Company Number08802362
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(7 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Ibrahim Sina Azeri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed14 December 2020(7 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMrs Anne Marie Marling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Downshire 71 Baldwins Lane
Croxley Green
Rickmansworth
Herts
WD3 3LT
Secretary NameAnne Marie Marling
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMagdalen Laver Hall Magdalen Laver
Chipping Ongar
Essex
CM5 0EG

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Anne Marie Marling
100.00%
Ordinary

Financials

Year2014
Net Worth£1,475,161
Cash£784,684
Current Liabilities£282,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

3 February 2021Delivered on: 3 February 2021
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2020Delivered on: 29 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 August 2019Delivered on: 21 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 62 east street, barking, essex.
Outstanding
31 March 2014Delivered on: 29 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 34-36 high street east ham london t/no EGL212213.
Outstanding
31 March 2014Delivered on: 29 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 91 high street & 8 tindall street chelmsford essex t/no EX665698.
Outstanding
11 March 2014Delivered on: 14 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2023Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page)
27 March 2023Accounts for a small company made up to 31 March 2022 (12 pages)
7 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
9 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
19 August 2021Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages)
7 July 2021Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 7 July 2021 (1 page)
3 February 2021Registration of charge 088023620006, created on 3 February 2021 (8 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2021Memorandum and Articles of Association (9 pages)
13 January 2021Satisfaction of charge 088023620002 in full (1 page)
13 January 2021Satisfaction of charge 088023620004 in full (1 page)
13 January 2021Satisfaction of charge 088023620003 in full (1 page)
13 January 2021Satisfaction of charge 088023620001 in full (1 page)
29 December 2020Registration of charge 088023620005, created on 17 December 2020 (8 pages)
18 December 2020Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page)
18 December 2020Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page)
16 December 2020Appointment of Mr Adam David Spencer Hodges as a director on 14 December 2020 (2 pages)
16 December 2020Cessation of Anne Marie Marling as a person with significant control on 14 December 2020 (1 page)
16 December 2020Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT to 91 Wimpole Street London W1G 0EF on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Ibrahim Sina Azeri as a director on 14 December 2020 (2 pages)
16 December 2020Termination of appointment of Anne Marie Marling as a director on 14 December 2020 (1 page)
16 December 2020Termination of appointment of Anne Marie Marling as a secretary on 14 December 2020 (1 page)
16 December 2020Notification of Family Leisure Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 November 2020Second filing of Confirmation Statement dated 4 December 2018 (7 pages)
4 November 2020Amended total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Part of the property or undertaking has been released from charge 088023620001 (1 page)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 August 2019Registration of charge 088023620004, created on 16 August 2019 (36 pages)
8 December 201804/12/18 Statement of Capital gbp 200.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/11/2020.
(6 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
30 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
29 August 2014 (15 pages)
29 August 2014 (15 pages)
29 August 2014 (15 pages)
29 August 2014 (15 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200.00
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200.00
(4 pages)
14 March 2014Registration of charge 088023620001 (25 pages)
14 March 2014Registration of charge 088023620001 (25 pages)
4 December 2013Incorporation (51 pages)
4 December 2013Incorporation (51 pages)