Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBA HOLDINGS LIMITED
Company Information for

MBA HOLDINGS LIMITED

MBA HOUSE, GARMAN ROAD, LONDON, N17 0HW,
Company Registration Number
03085122
Private Limited Company
Active

Company Overview

About Mba Holdings Ltd
MBA HOLDINGS LIMITED was founded on 1995-07-28 and has its registered office in London. The organisation's status is listed as "Active". Mba Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MBA HOLDINGS LIMITED
 
Legal Registered Office
MBA HOUSE
GARMAN ROAD
LONDON
N17 0HW
Other companies in N17
 
Filing Information
Company Number 03085122
Company ID Number 03085122
Date formed 1995-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBA HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name MBA HOLDINGS LIMITED
The following companies were found which have the same name as MBA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MBA HOLDINGS LLC 117 E ROSE ST WALLA WALLA WA 993621929 Active Company formed on the 2011-04-26
MBA HOLDINGS, LLC 9903 SANTA MONICA BLVD #642 BEVERLY HILLS CA 90212 ACTIVE Company formed on the 2002-05-02
MBA HOLDINGS, LLC 540 N LAPEER #405 ORION TWP Michigan 48362 UNKNOWN Company formed on the 2008-02-12
MBA HOLDINGS, LLC 3330 OCEAN DR CORPUS CHRISTI TX 78411 Active Company formed on the 2014-05-15
MBA HOLDINGS, LLC 7973 S TRENTON ST Centennial CO 80112 Voluntarily Dissolved Company formed on the 2003-04-21
MBA Holdings, LLC 201 W LOCUST ST COVINGTON VA 24426 Active Company formed on the 2011-09-14
MBA HOLDINGS LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Dissolved Company formed on the 2013-10-29
MBA HOLDINGS LLC 9 East Loockerman St Ste 3A Dover DE 19901 Unknown Company formed on the 2012-04-27
MBA HOLDINGS PTY LTD Dissolved Company formed on the 2017-01-31
MBA HOLDINGS, LLC 431 N. SUMMERLIN AVENUE ORLANDO FL 32803 Inactive Company formed on the 2003-01-29
MBA HOLDINGS, INC. 2000 SARAGOSSA AVE DELAND FL 32724 Active Company formed on the 2001-12-20
MBA HOLDINGS, INC. 3732 NW 16TH ST. FT. LAUDERDALE FL 33311 Inactive Company formed on the 1996-06-13
MBA HOLDINGS GROUP LLC 13767 NW 20 ST PEMBROKE PINES FL 33028 Inactive Company formed on the 2013-10-14
MBA HOLDINGS L.L.C. 1650 S POWELINE RD DEERFIELD BEACH FL 33442 Inactive Company formed on the 2005-04-18
MBA Holdings Limited Unknown Company formed on the 2018-10-24
MBA HOLDINGS INC Georgia Unknown
MBA HOLDINGS LLC Georgia Unknown
MBA HOLDINGS INC Georgia Unknown
MBA HOLDINGS PTY LTD Active Company formed on the 2019-06-28
MBA HOLDINGS LLC North Carolina Unknown

Company Officers of MBA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARIE CLAIRE BOSCH
Company Secretary 1995-07-28
MOHAMMED BACHAR AINTAOUI
Director 1995-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-07-28 1995-07-28
ACCESS NOMINEES LIMITED
Nominated Director 1995-07-28 1995-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARIE CLAIRE BOSCH MBA CREATIVE & DIGITAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Active
LINDA MARIE CLAIRE BOSCH EUROMAIL LIMITED Company Secretary 1997-07-04 CURRENT 1997-06-12 Active
LINDA MARIE CLAIRE BOSCH MBA ENVELOPES LIMITED Company Secretary 1992-08-10 CURRENT 1992-08-06 Active
LINDA MARIE CLAIRE BOSCH MBA LITHOGRAPHIC LIMITED Company Secretary 1991-01-31 CURRENT 1988-11-01 Active
LINDA MARIE CLAIRE BOSCH MBA COMPUTER SERVICES LIMITED Company Secretary 1991-01-31 CURRENT 1988-11-01 Active
MOHAMMED BACHAR AINTAOUI KINGSWAY PROPERTIES LONDON LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
MOHAMMED BACHAR AINTAOUI EUROMAIL LIMITED Director 1997-07-04 CURRENT 1997-06-12 Active
MOHAMMED BACHAR AINTAOUI MBA CREATIVE & DIGITAL SERVICES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Active
MOHAMMED BACHAR AINTAOUI MBA ENVELOPES LIMITED Director 1992-08-10 CURRENT 1992-08-06 Active
MOHAMMED BACHAR AINTAOUI CINCH MANAGED SERVICES LIMITED Director 1992-01-31 CURRENT 1987-09-11 Active
MOHAMMED BACHAR AINTAOUI MBA GROUP LIMITED Director 1991-06-30 CURRENT 1989-02-07 Active
MOHAMMED BACHAR AINTAOUI MBA LITHOGRAPHIC LIMITED Director 1991-01-31 CURRENT 1988-11-01 Active
MOHAMMED BACHAR AINTAOUI MBA COMPUTER SERVICES LIMITED Director 1991-01-31 CURRENT 1988-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-08CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030851220013
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-26AP03Appointment of Mr Christopher Paul Biggs as company secretary on 2020-12-13
2021-01-19TM02Termination of appointment of Linda Marie Claire Bosch on 2019-12-13
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-21MEM/ARTSARTICLES OF ASSOCIATION
2020-01-21RES01ADOPT ARTICLES 21/01/20
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030851220015
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BACHAR AINTAOUI
2019-12-13PSC07CESSATION OF LINDA MARIE CLAIRE BOSCH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13AP01DIRECTOR APPOINTED MR SAMI BACHAR AINTAOUI
2019-12-13PSC02Notification of Lsa Holdings Limited as a person with significant control on 2019-12-13
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030851220014
2019-12-11PSC06Change of details for Linda Marie Claire Bosch as a person with significant control on 2019-10-28
2019-11-29RES09Resolution of authority to purchase a number of shares
2019-11-26SH06Cancellation of shares. Statement of capital on 2019-10-28 GBP 75,004
2019-11-26SH03Purchase of own shares
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-08-13CH01Director's details changed for Mr Mohammed Bachar Aintaoui on 2018-08-13
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDA MARIE CLAIRE BOSCH on 2018-08-13
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 155004
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 155004
2015-09-25SH06Cancellation of shares. Statement of capital on 2015-07-28 GBP 155,004
2015-09-14SH03Purchase of own shares
2015-08-12AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-05RES12Resolution of varying share rights or name
2015-08-05RES01ADOPT ARTICLES 14/04/2015
2015-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-05RES01ADOPT ARTICLES 14/04/2015
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 180004
2014-08-08AR0128/07/14 ANNUAL RETURN FULL LIST
2014-01-29ANNOTATIONOther
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030851220013
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-18AUDAUDITOR'S RESIGNATION
2012-08-08AR0128/07/12 ANNUAL RETURN FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-11AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-12AR0128/07/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-19AR0128/07/09 FULL LIST
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-01-08363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-16363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-31363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-08-15363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-11-24363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-07-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: LEVY GEE 66 WIGMORE STREET LONDON W1U 2HQ
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-08-09363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24123NC INC ALREADY ADJUSTED 31/07/00
2002-01-24RES14CAPITALISE £475000 31/07/00
2002-01-24RES04£ NC 200000/1200000 31/0
2002-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-2488(2)RAD 31/07/00--------- £ SI 475000@1
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00
2001-07-30363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/00
2000-09-11363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-08-08AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-09-06363aRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1999-04-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-08-27363aRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-08-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/98
1998-08-27ORES04£ NC 100000/200000 07/01
1998-08-27123NC INC ALREADY ADJUSTED 07/01/98
1998-08-27ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/01/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to MBA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Outstanding HSBC ASSET FINANCE (UK) LTD
CHATTELS MORTGAGE 2010-03-24 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
CHATTEL MORTGAGE 2008-02-07 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTELS MORTGAGE 2004-04-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2002-09-25 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-07-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2002-07-19 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 1999-04-15 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1999-04-15 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1999-04-15 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-12-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE AND DEBENTURE 1998-03-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MBA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MBA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBA HOLDINGS LIMITED
Trademarks
We have not found any records of MBA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as MBA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MBA HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1050 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5ZD 375,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.