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

MB HOUNSLOW LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
09711089
Private Limited Company
Liquidation

Company Overview

About Mb Hounslow Ltd
MB HOUNSLOW LIMITED was founded on 2015-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Mb Hounslow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MB HOUNSLOW LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
 
Filing Information
Company Number 09711089
Company ID Number 09711089
Date formed 2015-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226355513  
Last Datalog update: 2023-10-08 02:42:28
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 MB HOUNSLOW LIMITED

Current Directors
Officer Role Date Appointed
ADAM GOLEBIOWSKI
Director 2016-06-24
LILY LIN
Director 2015-10-13
GEORGE THOMAS WALSH-WARING
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FITZGERALD
Director 2015-12-22 2016-06-24
ROB MACDONALD TYSON
Director 2015-07-30 2015-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GOLEBIOWSKI SNOWHILL REAL ESTATE LIMITED Director 2016-07-12 CURRENT 2000-02-29 Liquidation
ADAM GOLEBIOWSKI BPP (FARRINGDON ROAD) LIMITED Director 2016-07-12 CURRENT 2006-07-18 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI VUE INTERNATIONAL FINCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI VUE INTERNATIONAL MIDCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 3 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB TOLWORTH LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB EPSOM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
ADAM GOLEBIOWSKI MEYER HOMES LIMITED Director 2016-06-24 CURRENT 2015-10-08 Active
ADAM GOLEBIOWSKI MB HILLINGDON LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 4 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HOMES LEWISHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB ST ALBANS LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB FULHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HIGHAM'S PARK LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB NEW BARNET LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI HFH UK VENTURES LIMITED Director 2016-06-07 CURRENT 2014-01-09 Dissolved 2018-04-17
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
LILY LIN MEYER HOMES LIMITED Director 2015-12-22 CURRENT 2015-10-08 Active
LILY LIN MB WOOLWICH PHASE 3 LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB TOLWORTH LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB EPSOM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB HILLINGDON LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB WOOLWICH PHASE 4 LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB HOMES LEWISHAM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB ST ALBANS LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB FULHAM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB HIGHAM'S PARK LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB NEW BARNET LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING WHITELEYS BOWLING LIMITED Director 2018-04-12 CURRENT 2006-08-18 Liquidation
GEORGE THOMAS WALSH-WARING MH DEVCO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
GEORGE THOMAS WALSH-WARING MARK QWAY RESCO (UK) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
GEORGE THOMAS WALSH-WARING MEYER HOMES LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 3 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB WELWYN GARDEN CITY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
GEORGE THOMAS WALSH-WARING SEVEN CAPITAL MARK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB TOLWORTH LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB EPSOM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB HILLINGDON LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 4 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB HOMES LEWISHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB ST ALBANS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB FULHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB HIGHAM'S PARK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB NEW BARNET LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING BUCHANNAN & YUILLE CONSULTANTS LIMITED Director 2006-08-22 CURRENT 2006-08-22 Liquidation

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
2023-09-23Voluntary liquidation declaration of solvency
2023-09-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-12Appointment of a voluntary liquidator
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03RP04CS01
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MR DIETER VANAGTMAEL
2020-10-08CH01Director's details changed for Lily Lin on 2020-10-05
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS WALSH-WARING
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01CAP-SSSolvency Statement dated 29/07/20
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890006
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-27AP01DIRECTOR APPOINTED GEORGIOS PARIS ANDRIANOPOULOS
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-03-07CH01Director's details changed for Lily Lin on 2019-03-07
2018-12-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890004
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890003
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890005
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890002
2018-02-07ANNOTATIONOther
2018-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890006
2018-01-08ANNOTATIONClarification
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890003
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890004
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890005
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890002
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-09-13PSC08Notification of a person with significant control statement
2017-09-12PSC07CESSATION OF MARKUS SEBASTIANUS MEIJER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 20 Air Street London W1B 5AN United Kingdom
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-23AA01Current accounting period extended from 31/12/15 TO 31/12/16
2016-08-23AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 7180001
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD
2016-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110890001
2016-01-20RES01ADOPT ARTICLES 20/01/16
2016-01-20RES13APPOINTMENT OF MICHAEL FITZGERALD AS DIR AND RESIGN ROB TYSON 22/12/2015
2016-01-12AP01DIRECTOR APPOINTED MICHAEL JOHN FITZGERALD
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROB TYSON
2015-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-29RES13APPT OF DIRECTOR 13/10/2015
2015-10-29RES01ADOPT ARTICLES 13/10/2015
2015-10-28ANNOTATIONOther
2015-10-26AD02SAIL ADDRESS CREATED
2015-10-22AP01DIRECTOR APPOINTED LILY LIN
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110890001
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 7180001
2015-10-16SH0113/10/15 STATEMENT OF CAPITAL GBP 7180001
2015-08-13AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MB HOUNSLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-06
Appointment of Liquidators2023-09-06
Resolutions for Winding-up2023-09-06
Fines / Sanctions
No fines or sanctions have been issued against MB HOUNSLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MB HOUNSLOW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 MB HOUNSLOW LIMITED

Intangible Assets
Patents
We have not found any records of MB HOUNSLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB HOUNSLOW LIMITED
Trademarks
We have not found any records of MB HOUNSLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB HOUNSLOW 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 MB HOUNSLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MB HOUNSLOW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MB HOUNSLOW 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 MB HOUNSLOW 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.