Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director Name | Brian Alexander Waddell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 11931 Masaood John Brown Osc, Jebel Ali Freezone Dubai United Arab Emirates |
Director Name | David Kuhn Hughes |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 1521 Alton Road #106 Miami Beach Florida 33139 |
Director Name | Mr Ziad Abou Nasr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Ms Nafiseh Sara Motevali |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Director Name | Khalifa Al Masaood |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 24 April 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Po-Box 47322 Abu Dhabi UAE |
Director Name | Gordon Charles Dewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Pegasus Avenue Phoenix Business Park Paisley Renfrewshire PA1 2BH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | mjbi.com |
---|
Registered Address | C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | H.e. Abdullah Al Masaood Al Mehairbi 50.00% Ordinary B |
---|---|
100 at £1 | Mbm Overseas LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,270,194 |
Gross Profit | £489,507 |
Net Worth | £384,640 |
Cash | £471,400 |
Current Liabilities | £1,157,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
23 November 2022 | Delivered on: 29 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 January 2020 | Delivered on: 17 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 December 2023 | Registered office address changed from C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England to C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 8 December 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
29 November 2022 | Registration of charge 077918070003, created on 23 November 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
7 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
2 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 January 2020 | Registration of charge 077918070002, created on 15 January 2020 (4 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 December 2017 | Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Ziad Abou Nasr on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Ziad Abou Nasr on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page) |
11 October 2017 | Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 July 2017 | Registration of charge 077918070001, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge 077918070001, created on 17 July 2017 (4 pages) |
8 June 2017 | Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages) |
8 June 2017 | Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2016 | Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 February 2016 | Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Gordon Charles Dewell on 29 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Gordon Charles Dewell on 29 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2013 | Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Khalifa Al Masaood on 29 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Khalifa Al Masaood on 29 September 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Gordon Alexander Park on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gordon Charles Dewell on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gordon Charles Dewell on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Gordon Alexander Park on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Brian Alexander Waddell on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Brian Alexander Waddell on 12 June 2013 (2 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2012 | Director's details changed for Mr Gordon Alexander Park on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Director's details changed for Brian Alexander Waddell on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Brian Alexander Waddell on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gordon Alexander Park on 29 September 2012 (2 pages) |
23 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 May 2012 | Second filing of AP01 previously delivered to Companies House
|
23 May 2012 | Second filing of AP01 previously delivered to Companies House
|
16 May 2012 | Resolutions
|
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Resolutions
|
10 May 2012 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
24 April 2012 | Appointment of Gordon Charles Dewell as a director (2 pages) |
24 April 2012 | Appointment of Khalifa Al Masaood as a director (2 pages) |
24 April 2012 | Appointment of Khalifa Al Masaood as a director (2 pages) |
24 April 2012 | Appointment of Brian Alexander Waddell as a director (2 pages) |
24 April 2012 | Appointment of Gordon Charles Dewell as a director (2 pages) |
24 April 2012 | Appointment of Brian Alexander Waddell as a director (2 pages) |
1 February 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
1 February 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
1 February 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
1 February 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
11 January 2012 | Appointment of Mr Gordon Alexander Park as a director
|
11 January 2012 | Appointment of Mr Gordon Alexander Park as a director
|
9 January 2012 | Company name changed guildshelf (262) LIMITED\certificate issued on 09/01/12
|
9 January 2012 | Company name changed guildshelf (262) LIMITED\certificate issued on 09/01/12
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
29 September 2011 | Incorporation (21 pages) |
29 September 2011 | Incorporation (21 pages) |