Company Information for MB PARTNERS LIMITED
KINDRED HOUSE, 17 HARTFIELD ROAD, LONDON, SW19 3SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MB PARTNERS LIMITED | ||
Legal Registered Office | ||
KINDRED HOUSE 17 HARTFIELD ROAD LONDON SW19 3SE Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 06945477 | |
---|---|---|
Company ID Number | 06945477 | |
Date formed | 2009-06-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB167140026 |
Last Datalog update: | 2025-01-05 09:25:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MB Partners, LLC | 4 NORGATE CT RUTHER GLEN VA 22546 | Active | Company formed on the 2005-02-18 |
![]() |
MB PARTNERS, LTD. | 1166 TERRINGTON WAY - MIAMISBURG OH 45342 | Active | Company formed on the 2011-01-01 |
![]() |
MB PARTNERS LLC | 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 | Revoked | Company formed on the 2004-07-08 |
![]() |
MB PARTNERSHIP PTY LIMITED | Strike-off action in progress | Company formed on the 2013-06-20 | |
![]() |
Mb Partners, LLC | Delaware | Unknown | |
![]() |
Mb Partners Too, Inc. | Delaware | Unknown | |
![]() |
MB PARTNERS II, L.P | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-08-04 |
![]() |
MB PARTNERS I, L.P | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1994-07-15 |
MB PARTNERSHIPS, LLC | 2000 PGA BLVD. NORTH PALM BEACH FL 33408 | Active | Company formed on the 2015-12-16 | |
MB PARTNERS, LTD. | 222 S. PENNSYLVANIA AVE., SUITE 200 WINTER PARK FL 32789 | Inactive | Company formed on the 1997-05-14 | |
MB PARTNERS 95 LLC | 571 10TH PLACE VERO BEACH FL 32960 | Inactive | Company formed on the 2016-02-15 | |
![]() |
MB PARTNERS AS | Haukeveien 17 RASTA 1476 | Liquidation | Company formed on the 2016-03-14 |
![]() |
MB PARTNERS LLC | 609 INGLENOOK CT COPPELL TX 75019 | Active | Company formed on the 2008-01-16 |
MB Partners Oy | Bulevardi 1 A HELSINKI 00100 | Active | Company formed on the 2001-10-15 | |
MB Partners II Oy | Bulevardi 1 A HELSINKI 00100 | Active | Company formed on the 2007-06-13 | |
MB Partners V Oy | Bulevardi 1 A HELSINKI 00100 | Active | Company formed on the 2015-07-06 | |
![]() |
MB PARTNERS LLC | Delaware | Unknown | |
![]() |
MB PARTNERS CASTLEROCK LLC | Delaware | Unknown | |
![]() |
MB PARTNERS LLC | Georgia | Unknown | |
![]() |
MB PARTNERS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIRSTEN LAWTON |
||
MARK BLUNDELL |
||
IAN MICHAEL CHILDS |
||
ROBIN BRAMWELL FENWICK |
||
THEODOROS PAPHITIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN ELIZABETH MANTZ |
Company Secretary | ||
DEBORAH TRACY BLUNDELL |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB MOTORSPORT & MARKETING LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
B & C FOODS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-01-07 | |
2MB SPORTS LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
2MB INTERNATIONAL SOCCER MANAGEMENT LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-24 | Active | |
2MB SPORTS MANAGEMENT LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
LANDMARK REAL ESTATE LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Dissolved 2017-12-07 | |
345 GOLF LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
SEVENFATHERS LIMITED | Director | 2013-07-04 | CURRENT | 2013-02-19 | Active | |
THE SPORTING AMBITION FOUNDATION | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
SPORTING AMBITION LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
RIGHT FORMULA PROPERTY LTD | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
RIGHT FORMULA GROUP LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CLEEVE COURT HOLDINGS LIMITED | Director | 2012-07-10 | CURRENT | 2009-02-10 | Active | |
ROBERT DYAS PROPERTY LIMITED | Director | 2012-07-10 | CURRENT | 2009-03-30 | Active | |
ROBERT DYAS HOLDINGS LIMITED | Director | 2012-07-10 | CURRENT | 2000-07-27 | Active | |
RIVERDANCE ACQUISITION LIMITED | Director | 2012-07-10 | CURRENT | 2004-02-12 | Active | |
RIVERDANCE HOLDING LIMITED | Director | 2012-07-10 | CURRENT | 2004-02-24 | Active | |
ROBERT DYAS LTD | Director | 2012-07-10 | CURRENT | 1904-06-03 | Active | |
CLEEVE COURT TRUST COMPANY LIMITED | Director | 2012-07-10 | CURRENT | 2009-09-04 | Active | |
GLADYS EMMANUEL LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
THEO PAPHITIS FUNDING LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
BOUX LIMITED | Director | 2010-09-23 | CURRENT | 2010-07-02 | Active | |
DNA LINGERIE LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
BOUX AVE. LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
BOUX AV. LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
BIMOI LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
BOUX AVENUE LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
INSIDE TRACK CONSULTANCY LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
LONDON GRAPHIC CENTRE LIMITED | Director | 2007-02-01 | CURRENT | 2007-01-23 | Active | |
STATIONERY BOX LIMITED | Director | 2007-02-01 | CURRENT | 2007-01-23 | Active | |
STATIONERY BOX (RETAIL) LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-27 | Active | |
SUNDAYMORNING LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
PARTNERS PROPERTIES (UK) LTD | Director | 2003-01-17 | CURRENT | 2003-01-14 | Active | |
PARTNERS THE STATIONERS LIMITED | Director | 2001-02-13 | CURRENT | 2000-06-20 | Active | |
RYMAN LIMITED | Director | 1995-03-17 | CURRENT | 1995-01-09 | Active | |
NAG COMMUNICATIONS LIMITED | Director | 1995-03-16 | CURRENT | 1995-03-07 | Active | |
RYMAN GROUP LIMITED | Director | 1992-09-08 | CURRENT | 1992-05-13 | Active | |
PRIZEDEAL LIMITED | Director | 1992-09-04 | CURRENT | 1991-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/12/24 FROM Kindred House 17 Hartfield Road London SW19 3SE England | ||
DIRECTOR APPOINTED MRS KIRSTEN LAWTON | ||
REGISTERED OFFICE CHANGED ON 15/11/24 FROM 1 st Georges Road Wimbledon London SW19 4DR United Kingdom | ||
Full accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR SIMON JOHN LAKIN | ||
CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS KAREN DENISE ZACHARY | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN BRAMWELL FENWICK | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER THOMAS WATTS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Kirsten Lawton as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Ann Elizabeth Mantz on 2018-04-06 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN ELIZABETH MANTZ on 2016-12-19 | |
CH01 | Director's details changed for Ian Michael Childs on 2017-07-10 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 2380 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLUNDELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM 22-24 Worple Road London SW19 4DD | |
SH01 | 25/09/16 STATEMENT OF CAPITAL GBP 2380.00 | |
AP01 | DIRECTOR APPOINTED MR ROBIN BRAMWELL FENWICK | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2142 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 2142 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2142 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THEODOROS PAPHITIS | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL CHILDS | |
AP03 | SECRETARY APPOINTED ANN ELIZABETH MANTZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE MALT HOUSE 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB ENGLAND | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 2142 | |
RES01 | ADOPT ARTICLES 04/07/2013 | |
RES15 | CHANGE OF NAME 04/07/2013 | |
CERTNM | COMPANY NAME CHANGED 2MB HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 02/07/13 STATEMENT OF CAPITAL GBP 1008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BLUNDELL | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MARK BLUNDELL | |
288a | DIRECTOR APPOINTED DEBORAH TRACY BLUNDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MB PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MB PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |