MHA BELLWARD (HANWELL) LTD.

30 Old Street Old Street, London, EC1V 9AB, United Kingdom
StatusRECEIVERSHIP
Company No.10446751
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104467510005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERLEY LIMITED

CEDAR COURT 5 PARKWAY,ST. ALBANS,AL3 6PA

Number:03217466
Status:ACTIVE
Category:Private Limited Company
Number:SL000772
Status:ACTIVE
Category:Limited Partnership

BERPURABET LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:10997019
Status:ACTIVE
Category:Private Limited Company

CLOUD OUTT LIMITED

127 HERBERT GARDENS,LONDON,NW10 3BH

Number:09828243
Status:ACTIVE
Category:Private Limited Company

KELLY HURLSTONE LTD

67 CHESTNUT DRIVE,CONGLETON,CW12 4UB

Number:07153686
Status:ACTIVE
Category:Private Limited Company

MIRREN LIMITED

THE ORCHARDS,OXSHOTT,KT22 0RD

Number:04792030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source