About

Registered Number: 03831301
Date of Incorporation: 25/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 940 Green Lanes, London, N21 2AD,

 

Founded in 1999, Mbm Consulting Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smajdova, Jana, Ellis, Timothy Adrian, Reay, Dustin Edward, Wright, Mark Jeffrey, Mulvey, Alison, Bowcott, Jonathan Robert, Masterman, Peter, Montgomery, Sean, Mulvey, Michael Bernard in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Timothy Adrian 01 February 2006 - 1
REAY, Dustin Edward 21 August 2019 - 1
WRIGHT, Mark Jeffrey 21 August 2019 - 1
BOWCOTT, Jonathan Robert 25 August 1999 21 August 2019 1
MASTERMAN, Peter 25 August 1999 28 February 2001 1
MONTGOMERY, Sean 21 August 2019 31 May 2020 1
MULVEY, Michael Bernard 25 August 1999 18 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SMAJDOVA, Jana 24 February 2014 - 1
MULVEY, Alison 25 August 1999 21 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
RESOLUTIONS - N/A 18 September 2019
PSC02 - N/A 11 September 2019
AA - Annual Accounts 05 September 2019
PSC07 - N/A 05 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
CH03 - Change of particulars for secretary 31 July 2019
CS01 - N/A 24 July 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 08 September 2016
CH03 - Change of particulars for secretary 18 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 14 April 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 December 2010
RESOLUTIONS - N/A 02 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 02 March 2004
363a - Annual Return 24 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
363s - Annual Return 14 December 2000
225 - Change of Accounting Reference Date 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.