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

MHA FLEET LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
09312675
Private Limited Company
Liquidation

Company Overview

About Mha Fleet Ltd
MHA FLEET LIMITED was founded on 2014-11-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Mha Fleet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MHA FLEET LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
 
Previous Names
HOLLAND PARK HOUSE LTD13/05/2015
Filing Information
Company Number 09312675
Company ID Number 09312675
Date formed 2014-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215167232  
Last Datalog update: 2023-09-05 12:51:32
Primary Source:Companies House
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.

Company Officers of MHA FLEET LIMITED

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2014-11-14
ASIF TAIYAB SUNKA
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED JEZRI MOHIDEEN
Director 2015-05-13 2015-10-06
BENJAMIN MATTHEW RICHARDSON
Director 2015-04-24 2015-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MOHAMAD HOSSEIN ABEDINZADEH LEICESTER MHA LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH WGC MHA DEVELOPMENTS LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH OPAI DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-04-27 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation
ASIF TAIYAB SUNKA BLOOMSBURY CAPITAL LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ASIF TAIYAB SUNKA ECLIPSE CAPITAL PARTNERS LTD Director 2016-09-29 CURRENT 2016-09-29 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
2024-06-23APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH
2023-08-19Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-19Voluntary liquidation Statement of affairs
2023-08-19Appointment of a voluntary liquidator
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM 1st Floor 11 Bruton Street London W1J 6PY England
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 093126750018
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 093126750018
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 093126750019
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 093126750019
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750019
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-07-08AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to First Floor 11 Bruton Street London W1J 6PY
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 11 First Floor Bruton Street London W1J 6PY England
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750016
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750017
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-08-06AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-04-22AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-09-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750006
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750016
2018-12-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750014
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750013
2018-10-01PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
2018-10-01CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
2018-09-13AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750012
2018-07-02AP01DIRECTOR APPOINTED ASIF TAIYAB SUNKA
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-06AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2018-06-05AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750011
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750010
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750009
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750008
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750007
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750006
2017-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750005
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750001
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750002
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750003
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093126750004
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750005
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750004
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750003
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750001
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093126750002
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHIDEEN
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-06AR0106/10/15 FULL LIST
2015-06-22AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-06-08AR0108/06/15 FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MOHIDEEN JEZRI / 13/05/2015
2015-05-13AP01DIRECTOR APPOINTED MR MOHAMED MOHIDEEN JEZRI
2015-05-13RES15CHANGE OF NAME 12/05/2015
2015-05-13CERTNMCOMPANY NAME CHANGED HOLLAND PARK HOUSE LTD CERTIFICATE ISSUED ON 13/05/15
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 15/12/2014
2015-04-24AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDSON
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MHA FLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-03
Appointment of Liquidators2023-08-03
Notices to Creditors2023-08-03
Meetings of Creditors2023-07-18
Petitions 2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against MHA FLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
We do not yet have the details of MHA FLEET LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MHA FLEET LIMITED

Intangible Assets
Patents
We have not found any records of MHA FLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHA FLEET LIMITED
Trademarks
We have not found any records of MHA FLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHA FLEET 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 (41100 - Development of building projects) as MHA FLEET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MHA FLEET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyMHA FLEET LIMITED Event Date2023-06-23
In the High Court of Justice (Chancery Division) Companies Court No 2617 of 2023 In the Matter of MHA FLEET LIMITED (Company Number 09312675 ) Principal trading address: 1st Floor 11 Bruton Street, Lo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MHA FLEET 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 MHA FLEET 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.