Highgate
London
N6 4ND
Director Name | William Francis McSweeney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Carters Green Matching Essex CM17 0NX |
Director Name | Dr Mark Christopher Persaud |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 46 Wilmington Square Clerkenwell London WC1X 0EJ |
Director Name | Lord Henry Selman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakview 37 Manor Road Chigwell Essex IG7 5PL |
Secretary Name | Mrs Julie Ellen McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Carters Green Matching Tye Harlow Essex CM17 0NX |
Secretary Name | Lady Lady Thomasina Selman Of Whitwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 February 2022) |
Role | Secretary |
Correspondence Address | 37 Manor Road Chigwell Essex IG7 5PL |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Oakview 37, Manor Road Chigwell Essex IG7 5PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
2 at £1 | Lord Henry Selman Of Whitwood 66.67% Ordinary |
---|---|
1 at £1 | Lady Thomasina Selman Of Whitwood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,254,749 |
Cash | £8,584 |
Current Liabilities | £1,268,689 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Appointment of Mrs Simmone Angel as a director on 31 May 2022 (2 pages) |
6 April 2022 | Termination of appointment of Henry Selman as a director on 1 February 2022 (1 page) |
5 April 2022 | Termination of appointment of Lady Thomasina Selman of Whitwood as a secretary on 1 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Amended accounts made up to 29 February 2012 (5 pages) |
21 December 2012 | Amended accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 April 2012 | Registered office address changed from Oakview 37 Manor Park Chigwell Essex IG7 5PL on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Oakview 37 Manor Park Chigwell Essex IG7 5PL on 24 April 2012 (1 page) |
10 April 2012 | Termination of appointment of William Mcsweeney as a director (2 pages) |
10 April 2012 | Termination of appointment of William Mcsweeney as a director (2 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 July 2010 | Company name changed mbh services LTD\certificate issued on 14/07/10
|
14 July 2010 | Company name changed mbh services LTD\certificate issued on 14/07/10
|
6 July 2010 | Change of name notice (1 page) |
6 July 2010 | Change of name notice (1 page) |
3 February 2010 | Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members
|
12 January 2006 | Return made up to 20/12/05; full list of members
|
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 April 2005 | Return made up to 20/12/04; full list of members
|
21 April 2005 | Return made up to 20/12/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page) |
23 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
4 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
4 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
20 December 2001 | Incorporation (9 pages) |
20 December 2001 | Incorporation (9 pages) |