MHA BELLWARD (HANWELL) LTD.
Status | RECEIVERSHIP |
Company No. | 10446751 |
Category | Private Limited Company |
Incorporated | 26 Oct 2016 |
Age | 7 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MHA BELLWARD (HANWELL) LTD. is an receivership private limited company with number 10446751. It was incorporated 7 years, 7 months, 2 days ago, on 26 October 2016. The company address is 30 Old Street Old Street, London, EC1V 9AB, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Asif Taiyab Sunka
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Mohamad Hossein Abedinzadeh
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Mark Margulies
Termination date: 2023-11-15
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: David Margulies
Documents
Change account reference date company previous shortened
Date: 19 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Liquidation receiver appointment of receiver
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: 30 Old Street Old Street London EC1V 9AB
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
Change date: 2023-11-13
Documents
Change sail address company with old address new address
Date: 16 Jun 2023
Category: Address
Type: AD02
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Nachattar Singh
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Norman Krieger
Termination date: 2023-01-05
Documents
Second filing of director appointment with name
Date: 10 Nov 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Adrian Wallace
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Adrian Wallace
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Mortgage satisfy charge full
Date: 22 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510006
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104467510007
Charge creation date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change sail address company with old address new address
Date: 19 Apr 2021
Category: Address
Type: AD02
New address: 1st Floor 11 Bruton Street London W1J 6PY
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
Documents
Change sail address company with old address new address
Date: 19 Apr 2021
Category: Address
Type: AD02
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
New address: 1st Floor 11 Bruton Street London W1J 6PY
Documents
Change sail address company with old address new address
Date: 19 Apr 2021
Category: Address
Type: AD02
Old address: 6 Bloomsbury Square London WC1A 2LP England
New address: 1st Floor 11 Bruton Street London W1J 6PY
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
New address: 1st Floor 11 Bruton Street London W1J 6PY
Old address: 6 Bloomsbury Square London WC1A 2LP United Kingdom
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510001
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510003
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510002
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510004
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2021
Action Date: 15 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104467510006
Charge creation date: 2021-01-15
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Mr John Norman Krieger
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Mr Adrian Wallace
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nachattar Singh
Appointment date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change sail address company with old address new address
Date: 21 Sep 2020
Category: Address
Type: AD02
New address: 6 Bloomsbury Square London WC1A 2LP
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change account reference date company previous extended
Date: 08 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 18 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104467510005
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104467510002
Charge creation date: 2019-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104467510001
Charge creation date: 2019-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104467510005
Charge creation date: 2019-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-16
Charge number: 104467510004
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-16
Charge number: 104467510003
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Mjm Capital Ltd
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mass.Com Limited
Cessation date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Aza Developments Ltd
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Theguga.Com Limited
Cessation date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Viking Capital Limited
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Hossein Abedinzadeh
Change date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Margulies
Appointment date: 2018-06-11
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-05
Officer name: Mr Charles Mark Margulies
Documents
Move registers to sail company with new address
Date: 06 Jun 2018
Category: Address
Type: AD03
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Change sail address company with new address
Date: 05 Jun 2018
Category: Address
Type: AD02
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-30
Psc name: Mr Mohamad Hossein Abedinzadeh
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asif Taiyab Sunka
Appointment date: 2017-03-30
Documents
Some Companies
CEDAR COURT 5 PARKWAY,ST. ALBANS,AL3 6PA
Number: | 03217466 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000772 |
Status: | ACTIVE |
Category: | Limited Partnership |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 10997019 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 HERBERT GARDENS,LONDON,NW10 3BH
Number: | 09828243 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHESTNUT DRIVE,CONGLETON,CW12 4UB
Number: | 07153686 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORCHARDS,OXSHOTT,KT22 0RD
Number: | 04792030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |