Company Information for MBM GROUP SERVICES LIMITED
14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
|
Company Registration Number
09453951
Private Limited Company
Active |
Company Name | |
---|---|
MBM GROUP SERVICES LIMITED | |
Legal Registered Office | |
14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW | |
Company Number | 09453951 | |
---|---|---|
Company ID Number | 09453951 | |
Date formed | 2015-02-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 28/03/2024 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:06:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD ROBINSON |
||
MICHAEL ANTHONY WELDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREAL CAPITAL (ASCOT) LIMITED | Director | 2016-11-07 | CURRENT | 2016-10-12 | Active | |
ASCOT DOORS LTD | Director | 2016-11-07 | CURRENT | 1981-07-16 | Active | |
BREAL CAPITAL (BST) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
BREAL REAL ESTATE LIMITED | Director | 2016-08-15 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
CLIFDA STEELS LIMITED | Director | 2016-06-02 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
BREAL CAPITAL (SES) LIMITED | Director | 2016-06-02 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
SOUTH ESSEX STOCKHOLDERS LIMITED | Director | 2016-06-02 | CURRENT | 1975-07-11 | Active | |
CLIFDA PRODUCTS, LIMITED | Director | 2016-06-02 | CURRENT | 1946-07-12 | Active - Proposal to Strike off | |
BRIGHTON SHEET METAL LIMITED | Director | 2016-05-31 | CURRENT | 1953-06-23 | Liquidation | |
BREAL CAPITAL (BSM) LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
MIDDLETON BARTON ASSET VALUATION LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
ALCYON CAPITAL MANAGEMENT LIMITED | Director | 2015-12-21 | CURRENT | 2012-08-31 | Liquidation | |
HENDERSON & JONES LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
CLYDESIDE STEEL FABRICATIONS LIMITED | Director | 2015-03-19 | CURRENT | 1959-12-21 | Active - Proposal to Strike off | |
BARCLAY & MATHIESON LIMITED | Director | 2015-03-19 | CURRENT | 1955-08-09 | Active | |
LADDER M8RIX LIMITED | Director | 2007-05-15 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
BREAL PICASSO LIMITED | Director | 2018-05-03 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
BREAL ZETA GROUP LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
BREAL CAPITAL (AVON) LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
CALVETON RL HOLDINGS LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
CALVETON IP LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
BREAL CAPITAL (STYLE) LIMITED | Director | 2017-05-27 | CURRENT | 2017-05-27 | Active | |
ASCOT DOORS LTD | Director | 2016-11-07 | CURRENT | 1981-07-16 | Active | |
BREAL CAPITAL (ASCOT) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
BREAL CAPITAL (BST) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
ALCYON CAPITAL MANAGEMENT LIMITED | Director | 2015-12-21 | CURRENT | 2012-08-31 | Liquidation | |
CLYDESIDE STEEL FABRICATIONS LIMITED | Director | 2015-03-19 | CURRENT | 1959-12-21 | Active - Proposal to Strike off | |
B & M STEEL LIMITED | Director | 2015-03-19 | CURRENT | 1975-10-31 | Liquidation | |
BARCLAY & MATHIESON LIMITED | Director | 2015-03-19 | CURRENT | 1955-08-09 | Active | |
TATHAM STEELS LIMITED | Director | 2015-03-19 | CURRENT | 1959-11-06 | Liquidation | |
TATHAM MILLER LIMITED | Director | 2015-03-19 | CURRENT | 1981-02-23 | Liquidation | |
LIVERPOOL STEEL SERVICES LIMITED | Director | 2015-03-19 | CURRENT | 1975-10-24 | Liquidation | |
ASHETON CAPITAL LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
HIGH PERFORMANCE DOORS LIMITED | Director | 2014-08-27 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
ASHETON LTD | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510005 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2022-02-07 GBP 564,050.00 | |
SH03 | Purchase of own shares | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-12-24 GBP 564,075 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-24 GBP 564,075 | |
SH03 | Purchase of own shares | |
Sub-division of shares on 2021-12-24 | ||
SH02 | Sub-division of shares on 2021-12-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Michael Anthony Welden on 2021-08-02 | |
PSC05 | Change of details for Breal Capital Limited as a person with significant control on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
SH01 | 27/01/20 STATEMENT OF CAPITAL GBP 564090 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510002 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 518930 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 518930 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 514738 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 502160 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094539510005 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 435075 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 435075 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-25 GBP 435,075 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 500075 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 500025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/03/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RONALD ROBINSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094539510004 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 500000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM | |
RES13 | CONFLICTS OF INTEREST 18/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094539510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094539510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094539510001 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O GUNNERCOOKE LLP 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBM GROUP SERVICES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BARCLAY & MATHIESON LIMITED | 2015-03-23 | Outstanding | |
BARCLAY & MATHIESON LIMITED | 2015-04-09 | Outstanding |
We have found 2 mortgage charges which are owed to MBM GROUP SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MBM GROUP SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |