London
SE1 3LY
LLP Designated Member Name | Cumming Europe Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
LLP Designated Member Name | MHBC Cumming Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
LLP Designated Member Name | Antonia Denise Belcher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Ash Hill Road Ash Vale Aldershot GU1 2AB |
LLP Designated Member Name | Mr Andrew Martin Webster |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dukes Avenue Chiswick London W4 2AE |
LLP Member Name | John Martin Cushing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 01 April 2008(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2018) |
Role | Company Director |
Correspondence Address | Monks Barn Rushlake Green East Sussex TN21 9RG |
LLP Designated Member Name | Mr William Johnson Harkin Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 St Paul's Churchyard London EC1M 4HF |
LLP Designated Member Name | Mr Finlay McLay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 St Paul's Churchyard London EC1M 4HF |
Website | thisismhbc.com |
---|---|
Email address | [email protected] |
Telephone | 020 70293888 |
Telephone region | London |
Registered Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,822,114 |
Cash | £500,467 |
Current Liabilities | £332,783 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
24 February 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 28 May 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
19 July 2007 | Delivered on: 21 July 2007 Persons entitled: Amsprop City Properties Limited Classification: Rent deposit deed Secured details: £107,060.00 all monies due or to become due from the limited liability partnership to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £107,060.00. see the mortgage charge document for full details. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
1 March 2023 | Registration of charge OC3270590004, created on 24 February 2023 (56 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 July 2022 | Termination of appointment of Finlay Mclay as a member on 14 June 2022 (1 page) |
13 July 2022 | Appointment of Mr Derek Johnstone Hutchison as a member on 14 June 2022 (2 pages) |
17 January 2022 | Registered 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) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 November 2021 | Registration of charge OC3270590003, created on 16 November 2021 (53 pages) |
8 October 2021 | Member's details changed for Mhbc Cumming Ltd on 23 October 2020 (1 page) |
8 October 2021 | Member's details changed for Cumming Europe Ltd on 23 October 2020 (1 page) |
8 October 2021 | Change of details for Cumming Europe Limited as a person with significant control on 23 October 2020 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
28 May 2021 | Registration of charge OC3270590002, created on 26 May 2021 (50 pages) |
22 April 2021 | Appointment of Mr Finlay Mclay as a member on 2 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of William Johnson Harkin Smith as a member on 2 April 2021 (1 page) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 March 2020 | Appointment of Mr William Johnson Harkin Smith as a member on 21 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Member's details changed for Mhbc Ltd on 29 March 2019 (1 page) |
23 October 2019 | Registered office address changed from 3rd Floor 52-54 st. John Street London EC1M 4HF England to 4 st. Paul's Churchyard London EC4M 8AY on 23 October 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 January 2019 | Cessation of Antonia Denise Belcher as a person with significant control on 4 December 2018 (1 page) |
30 January 2019 | Notification of Cumming Europe Limited as a person with significant control on 4 December 2018 (2 pages) |
30 January 2019 | Cessation of Andrew Martin Webster as a person with significant control on 4 December 2018 (1 page) |
16 December 2018 | Appointment of Mhbc Ltd as a member on 4 December 2018 (2 pages) |
16 December 2018 | Termination of appointment of Antonia Denise Belcher as a member on 4 December 2018 (1 page) |
16 December 2018 | Registered office address changed from 814 Brighton Road Purley Surrey CR8 2BR to 3rd Floor 52-54 st. John Street London EC1M 4HF on 16 December 2018 (1 page) |
16 December 2018 | Termination of appointment of Andrew Martin Webster as a member on 4 December 2018 (1 page) |
16 December 2018 | Termination of appointment of John Martin Cushing as a member on 4 December 2018 (1 page) |
16 December 2018 | Appointment of Cumming Europe Ltd as a member on 4 December 2018 (2 pages) |
12 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 August 2018 | Member's details changed for John Martin Cushing on 11 July 2018 (2 pages) |
13 February 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Andrew Martin Webster as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Antonia Denise Belcher as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Andrew Martin Webster as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Antonia Denise Belcher as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Member's details changed for Anthony Dennis Belcher on 1 January 2016 (2 pages) |
18 March 2016 | Member's details changed for Anthony Dennis Belcher on 1 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 (4 pages) |
2 January 2015 | Annual return made up to 31 December 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 31 December 2009 (9 pages) |
1 March 2010 | Annual return made up to 31 December 2009 (9 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Annual return made up to 31/12/08 (3 pages) |
3 February 2009 | Annual return made up to 31/12/08 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | LLP member appointed john martin cushing (1 page) |
12 December 2008 | LLP member appointed john martin cushing (1 page) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Incorporation (4 pages) |
23 March 2007 | Incorporation (4 pages) |