Didsbury
Manchester
M20 3JQ
Director Name | Mr Bassam Dina |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 January 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Peter Antony Quinn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL |
Director Name | Mr Matthew Thomas Stone |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank 99 Palatine Road Didsbury Manchester M20 3JQ |
Director Name | Mr Bassam Dina |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Mbl House Edward Court Broadheath Altrincham WA14 5GL |
Director Name | Mrs Catherine Anne Stone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
8 January 2020 | Delivered on: 16 January 2020 Persons entitled: Bassam Dina Classification: A registered charge Particulars: Land to the east of scotia road, stoke on trent (title numbers: SF445542 & SF234778). Outstanding |
---|---|
16 July 2018 | Delivered on: 16 July 2018 Persons entitled: Bassam Dina Classification: A registered charge Particulars: Land at cader avenue, kinmel bay, flintshire. Registered at land registry with title numbers CYM703655, CYM31804, CYM68771, WA984584 & WA569454. Outstanding |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings on the north and south sides of liverpool road, great sankey, warrington and jk industrial estates, victoria road/warrington road, great sankey, warrington registered at hm land registry under title numbers CH218586 and CH252294. Outstanding |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 March 2018 | Delivered on: 7 March 2018 Persons entitled: Bassam Dina Classification: A registered charge Particulars: Land at tai-trevor, llanerch-y-mor, holywell, flintshire on the attached plan and shown tinted yellow, blue, pink, white, mauve and green. Title numbers CYM85198 (part) and WA622018 (whole). Outstanding |
18 January 2018 | Delivered on: 1 February 2018 Persons entitled: Bassam Dina Classification: A registered charge Particulars: Units b, c and d, priory industrial estate, 3 abbey close, birkenhead, CH41 5FQ. Outstanding |
2 November 2017 | Delivered on: 8 November 2017 Persons entitled: Bassam Dina Classification: A registered charge Particulars: Land and buildings lying on the north and south sides of liverpool road and jk industrial estates victoria road/ warrington road, great sankey, warrington.. Registered under title numbers CH218586 and CH252294. Outstanding |
14 October 2020 | Satisfaction of charge 096853590005 in full (1 page) |
---|---|
14 October 2020 | Satisfaction of charge 096853590004 in full (1 page) |
14 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 August 2020 | Director's details changed for Mrs Catherine Anne Stone on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Arnold Lord on 4 August 2020 (2 pages) |
31 July 2020 | Director's details changed for Mrs Catherine Anne Stone on 30 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 28 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Arnold Lord on 29 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mrs Catherine Anne Stone on 29 June 2020 (2 pages) |
28 July 2020 | Director's details changed for Mrs Catherine Anne Stone on 27 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 24 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 24 July 2020 (2 pages) |
27 July 2020 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
25 June 2020 | Registered office address changed from Mbl House Edward Court Broadheath Altrincham WA14 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page) |
28 April 2020 | Appointment of Mrs Catherine Anne Stone as a director on 15 April 2020 (2 pages) |
16 January 2020 | Registration of charge 096853590007, created on 8 January 2020 (5 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 February 2019 | Termination of appointment of Bassam Dina as a director on 1 February 2019 (1 page) |
29 January 2019 | Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 (1 page) |
29 January 2019 | Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 (1 page) |
19 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
16 July 2018 | Registration of charge 096853590006, created on 16 July 2018 (6 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
26 April 2018 | Registration of charge 096853590005, created on 26 April 2018 (27 pages) |
26 April 2018 | Registration of charge 096853590004, created on 26 April 2018 (38 pages) |
25 April 2018 | Resolutions
|
16 April 2018 | Appointment of Mr Bassam Dina as a director on 12 April 2018 (2 pages) |
12 March 2018 | Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to Mbl House Edward Court Broadheath Altrincham WA14 5GL on 12 March 2018 (1 page) |
7 March 2018 | Registration of charge 096853590003, created on 2 March 2018
|
1 February 2018 | Registration of charge 096853590002, created on 18 January 2018 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
8 November 2017 | Registration of charge 096853590001, created on 2 November 2017 (6 pages) |
8 November 2017 | Registration of charge 096853590001, created on 2 November 2017 (6 pages) |
11 September 2017 | Notification of Arnold Lord as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Arnold Lord as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Mr Arnold Lord as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Arnold Lord as a director on 1 May 2017 (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 May 2016 | Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016 (1 page) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|