Company NameMHBC Cumming Ltd
DirectorsDerek Johnstone Hutchison and Anas Al Jajeh
Company StatusActive
Company Number11702057
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 5 months ago)
Previous NameMHBC Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Johnstone Hutchison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(same day as company formation)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Anas Al Jajeh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Paul James Lawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address3rd Floor, 52-54 St. John Street
London
EC1M 4HF
Director NameMr Douglas Alexander Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr John Martin Cushing
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2019(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 St Paul's Churchyard
London
EC1M 4HF
Director NameMr Finlay McLay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4 St Paul's Churchyard
London
EC1M 4HF

Location

Registered Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

24 February 2023Delivered on: 1 March 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent, as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 March 2023Registration of charge 117020570003, created on 24 February 2023 (56 pages)
7 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 November 2022Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages)
26 October 2022Termination of appointment of John Martin Cushing as a director on 25 October 2022 (1 page)
6 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
20 June 2022Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page)
17 January 2022Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 17 January 2022 (1 page)
21 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
19 November 2021Registration of charge 117020570002, created on 16 November 2021 (53 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
28 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 June 2021Memorandum and Articles of Association (24 pages)
28 May 2021Registration of charge 117020570001, created on 26 May 2021 (49 pages)
22 April 2021Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages)
16 April 2021Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page)
3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (7 pages)
20 March 2020Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages)
22 January 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
16 December 2019Appointment of Mr John Martin Cushing as a director on 16 November 2019 (2 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 December 2019Change of details for Cumming Europe Limited as a person with significant control on 23 October 2019 (2 pages)
29 October 2019Termination of appointment of Paul James Lawson as a director on 1 October 2019 (1 page)
29 October 2019Appointment of Mr Anas Al Jajeh as a director on 1 October 2019 (2 pages)
29 October 2019Registered office address changed from 3rd Floor, 52-54 st. John Street London EC1M 4HF United Kingdom to 4 st. Paul's Churchyard London EC4M 8AY on 29 October 2019 (1 page)
29 October 2019Appointment of Mr Douglas Alexander Stuart as a director on 1 October 2019 (2 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 1
(38 pages)