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

MB HILLINGDON LIMITED

76 CANTERBURY ROAD, CROYDON, SURREY, CR0 3HA,
Company Registration Number
09711183
Private Limited Company
Active

Company Overview

About Mb Hillingdon Ltd
MB HILLINGDON LIMITED was founded on 2015-07-30 and has its registered office in Croydon. The organisation's status is listed as "Active". Mb Hillingdon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MB HILLINGDON LIMITED
 
Legal Registered Office
76 CANTERBURY ROAD
CROYDON
SURREY
CR0 3HA
 
Filing Information
Company Number 09711183
Company ID Number 09711183
Date formed 2015-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 27/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB225254821  
Last Datalog update: 2024-05-05 08:18:52
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 HILLINGDON 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 HOUNSLOW LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
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 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 HOUNSLOW LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
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 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 HOUNSLOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
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 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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097111830003
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 097111830004
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097111830003
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830004
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-29PSC05Change of details for Hillingdon Properties Limited as a person with significant control on 2020-02-17
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12PSC05Change of details for Hillingdon Properties Limited as a person with significant control on 2019-10-23
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-02-17CH01Director's details changed for Miss Tej Manidevi Shah on 2020-02-12
2020-02-17CH01Director's details changed for Miss Tej Manidevi Shah on 2020-02-12
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
2020-01-17RES13Resolutions passed:
  • Appointment of director 13/01/2020
2020-01-17RES13Resolutions passed:
  • Appointment of director 13/01/2020
2020-01-15AP01DIRECTOR APPOINTED MR HASMUKH LAL SHAH
2020-01-15AP01DIRECTOR APPOINTED MR HASMUKH LAL SHAH
2020-01-15PSC05Change of details for Inland Developments Limited as a person with significant control on 2019-10-24
2020-01-15PSC05Change of details for Inland Developments Limited as a person with significant control on 2019-10-24
2019-08-08AD02Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA
2019-08-08AD02Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-15PSC02Notification of Inland Developments Limited as a person with significant control on 2019-06-28
2019-07-15PSC02Notification of Inland Developments Limited as a person with significant control on 2019-06-28
2019-07-12PSC09Withdrawal of a person with significant control statement on 2019-07-12
2019-07-12PSC09Withdrawal of a person with significant control statement on 2019-07-12
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2019-07-11AP01DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH
2019-07-11AP01DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LILY LIN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LILY LIN
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830003
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830003
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830002
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830002
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CH01Director's details changed for Lily Lin on 2019-03-07
2019-03-07CH01Director's details changed for Lily Lin on 2019-03-07
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-09-12PSC08Notification of a person with significant control statement
2017-09-12PSC07CESSATION OF MARKUS SEBASTIANUS MEIJER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31AASMALL 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
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 6660001
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD
2016-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097111830001
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 MACDONALD TYSON
2015-11-05AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-10-29RES13Resolutions passed:
  • Appt of director 13/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-10-29RES01ADOPT ARTICLES 13/10/2015
2015-10-28ANNOTATIONOther
2015-10-26AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-10-22AP01DIRECTOR APPOINTED LILY LIN
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111830001
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6660001
2015-10-16SH0113/10/15 STATEMENT OF CAPITAL GBP 6660001
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 HILLINGDON 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 MB HILLINGDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MB HILLINGDON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
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 MB HILLINGDON LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where MB HILLINGDON 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 HILLINGDON 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 HILLINGDON 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.