About

Registered Number: 04839782
Date of Incorporation: 21/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: HURLEY PALMER FLATT LIMITED, 240 Blackfriars Road, London, SE1 8NW,

 

Based in London, Mbcl Holdings Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 10 directors listed as Amin, Jaynisha, Crockett, Timothy Rolland, Flatt, Paul David, Lewis, Harold Eugene, Tolan, Simon Bernard, Verster, Grant John, Keen, Victoria, Tolan, Simon Bernard, Quinlan, Michael Henry, Smith, Colin David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Timothy Rolland 24 June 2019 - 1
FLATT, Paul David 01 November 2016 - 1
LEWIS, Harold Eugene 24 June 2019 - 1
TOLAN, Simon Bernard 01 December 2003 - 1
VERSTER, Grant John 01 November 2013 - 1
QUINLAN, Michael Henry 01 December 2003 28 September 2016 1
SMITH, Colin David 01 November 2016 24 June 2019 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Jaynisha 01 November 2016 - 1
KEEN, Victoria 01 November 2016 09 March 2017 1
TOLAN, Simon Bernard 28 September 2016 14 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 18 December 2019
PARENT_ACC - N/A 18 December 2019
AGREEMENT2 - N/A 18 December 2019
GUARANTEE2 - N/A 18 December 2019
CS01 - N/A 11 October 2019
PSC07 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
MR04 - N/A 01 July 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
RESOLUTIONS - N/A 25 April 2019
MA - Memorandum and Articles 25 April 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 09 January 2019
AGREEMENT2 - N/A 09 January 2019
GUARANTEE2 - N/A 09 January 2019
PARENT_ACC - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 September 2017
PSC02 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 10 March 2017
AA01 - Change of accounting reference date 22 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2017
RESOLUTIONS - N/A 24 November 2016
AD01 - Change of registered office address 09 November 2016
AP03 - Appointment of secretary 09 November 2016
AP03 - Appointment of secretary 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
AP03 - Appointment of secretary 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 31 August 2016
CS01 - N/A 11 August 2016
CS01 - N/A 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 23 October 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 22 September 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
225 - Change of Accounting Reference Date 05 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
287 - Change in situation or address of Registered Office 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 01 December 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Fully Satisfied

N/A

Debenture 18 March 2004 Fully Satisfied

N/A

Debenture 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.