Company NameMellersh & Harding Building Consultancy Llp
Company StatusActive
Company NumberOC327059
CategoryLimited Liability Partnership
Incorporation Date23 March 2007(17 years ago)

Directors

LLP Designated Member NameMr Derek Johnstone Hutchison
Date of BirthFebruary 1964 (Born 60 years ago)
StatusCurrent
Appointed14 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path Tower Bridge Road
London
SE1 3LY
LLP Designated Member NameCumming Europe Ltd (Corporation)
StatusCurrent
Appointed04 December 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
LLP Designated Member NameMHBC Cumming Ltd (Corporation)
StatusCurrent
Appointed04 December 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
LLP Designated Member NameAntonia Denise Belcher
Date of BirthFebruary 1957 (Born 67 years ago)
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Ash Hill Road
Ash Vale
Aldershot
GU1 2AB
LLP Designated Member NameMr Andrew Martin Webster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
LLP Member NameJohn Martin Cushing
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed01 April 2008(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 04 December 2018)
RoleCompany Director
Correspondence AddressMonks Barn
Rushlake Green
East Sussex
TN21 9RG
LLP Designated Member NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St Paul's Churchyard
London
EC1M 4HF
LLP Designated Member NameMr Finlay McLay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 St Paul's Churchyard
London
EC1M 4HF

Contact

Websitethisismhbc.com
Email address[email protected]
Telephone020 70293888
Telephone regionLondon

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

Financials

Year2014
Net Worth£2,822,114
Cash£500,467
Current Liabilities£332,783

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 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
19 July 2007Delivered 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 March 2023Registration of charge OC3270590004, created on 24 February 2023 (56 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 July 2022Termination of appointment of Finlay Mclay as a member on 14 June 2022 (1 page)
13 July 2022Appointment of Mr Derek Johnstone Hutchison as a member on 14 June 2022 (2 pages)
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)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 November 2021Registration of charge OC3270590003, created on 16 November 2021 (53 pages)
8 October 2021Member's details changed for Mhbc Cumming Ltd on 23 October 2020 (1 page)
8 October 2021Member's details changed for Cumming Europe Ltd on 23 October 2020 (1 page)
8 October 2021Change of details for Cumming Europe Limited as a person with significant control on 23 October 2020 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
28 May 2021Registration of charge OC3270590002, created on 26 May 2021 (50 pages)
22 April 2021Appointment of Mr Finlay Mclay as a member on 2 April 2021 (2 pages)
16 April 2021Termination of appointment of William Johnson Harkin Smith as a member on 2 April 2021 (1 page)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 March 2020Appointment of Mr William Johnson Harkin Smith as a member on 21 February 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Member's details changed for Mhbc Ltd on 29 March 2019 (1 page)
23 October 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 January 2019Cessation of Antonia Denise Belcher as a person with significant control on 4 December 2018 (1 page)
30 January 2019Notification of Cumming Europe Limited as a person with significant control on 4 December 2018 (2 pages)
30 January 2019Cessation of Andrew Martin Webster as a person with significant control on 4 December 2018 (1 page)
16 December 2018Appointment of Mhbc Ltd as a member on 4 December 2018 (2 pages)
16 December 2018Termination of appointment of Antonia Denise Belcher as a member on 4 December 2018 (1 page)
16 December 2018Registered 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 2018Termination of appointment of Andrew Martin Webster as a member on 4 December 2018 (1 page)
16 December 2018Termination of appointment of John Martin Cushing as a member on 4 December 2018 (1 page)
16 December 2018Appointment of Cumming Europe Ltd as a member on 4 December 2018 (2 pages)
12 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 August 2018Member's details changed for John Martin Cushing on 11 July 2018 (2 pages)
13 February 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Andrew Martin Webster as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Antonia Denise Belcher as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Andrew Martin Webster as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Antonia Denise Belcher as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Member's details changed for Anthony Dennis Belcher on 1 January 2016 (2 pages)
18 March 2016Member's details changed for Anthony Dennis Belcher on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 (4 pages)
2 January 2015Annual return made up to 31 December 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 31 December 2009 (9 pages)
1 March 2010Annual return made up to 31 December 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Annual return made up to 31/12/08 (3 pages)
3 February 2009Annual return made up to 31/12/08 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008LLP member appointed john martin cushing (1 page)
12 December 2008LLP member appointed john martin cushing (1 page)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
23 March 2007Incorporation (4 pages)
23 March 2007Incorporation (4 pages)