Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MHA BELLWARD (HANWELL) LTD.

30 OLD STREET, OLD STREET, LONDON, EC1V 9AB,
Company Registration Number
10446751
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Mha Bellward (hanwell) Ltd.
MHA BELLWARD (HANWELL) LTD. was founded on 2016-10-26 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Mha Bellward (hanwell) Ltd. is a Private Limited Company registered in UNITED KINGDOM 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 BELLWARD (HANWELL) LTD.
 
Legal Registered Office
30 OLD STREET
OLD STREET
LONDON
EC1V 9AB
 
Filing Information
Company Number 10446751
Company ID Number 10446751
Date formed 2016-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2021
Account next due 19/03/2024
Latest return 
Return next due 23/11/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:19:07
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 BELLWARD (HANWELL) LTD.

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2016-10-26
CHARLES MARK MARGULIES
Director 2018-06-05
DAVID MARGULIES
Director 2018-06-11
ASIF TAIYAB SUNKA
Director 2017-03-30

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 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 MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
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
CHARLES MARK MARGULIES BMR CHURCHILL LTD Director 2018-06-27 CURRENT 2018-06-27 Active
CHARLES MARK MARGULIES BMR ISLINGTON LTD Director 2018-04-12 CURRENT 2018-04-12 Active
CHARLES MARK MARGULIES BMR BAGSHOT LTD Director 2018-02-06 CURRENT 2018-02-06 Active
CHARLES MARK MARGULIES BMR SHENLEY LTD Director 2017-11-28 CURRENT 2017-11-28 Active
CHARLES MARK MARGULIES TILE WORKS LANE LIMITED Director 2017-06-27 CURRENT 2016-02-01 Active
CHARLES MARK MARGULIES FRASER PROPERTY LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHARLES MARK MARGULIES GLADESMORE PROPERTIES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
CHARLES MARK MARGULIES WESTCROFT INVESTMENTS LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
CHARLES MARK MARGULIES SHILL PROPERTIES LTD Director 2016-10-15 CURRENT 2016-09-27 Active
CHARLES MARK MARGULIES NORTH LONDON SCAFFOLD LTD Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES MARK MARGULIES QUENTA LIMITED Director 2016-03-09 CURRENT 2016-02-05 Active
CHARLES MARK MARGULIES A & T INVESTMENTS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
CHARLES MARK MARGULIES MARG PARTNERSHIP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
CHARLES MARK MARGULIES MMSM PROPERTY LTD Director 2015-06-22 CURRENT 2015-06-20 Active
CHARLES MARK MARGULIES MARG FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
CHARLES MARK MARGULIES MEADOWMOOR ESTATES LTD Director 2013-09-30 CURRENT 2003-09-05 Active
CHARLES MARK MARGULIES LEKAT LTD Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-04-01
CHARLES MARK MARGULIES GRAYS ROAD INVESTMENTS LTD Director 2006-05-30 CURRENT 2006-05-25 Active
CHARLES MARK MARGULIES KINGSBRIDGE LORDSHIP LTD Director 2005-12-22 CURRENT 2005-12-20 Active
CHARLES MARK MARGULIES THE MANOR ROAD FREEHOLD LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
CHARLES MARK MARGULIES SIYATTA INVESTMENTS LTD Director 2003-06-26 CURRENT 2003-06-24 Active
CHARLES MARK MARGULIES QUEENS STATIONERY LIMITED Director 1999-07-28 CURRENT 1999-07-19 Active - Proposal to Strike off
CHARLES MARK MARGULIES FLEETKIRK LIMITED Director 1995-07-04 CURRENT 1995-06-06 Active
CHARLES MARK MARGULIES HALLSTATE LIMITED Director 1995-07-04 CURRENT 1995-06-16 Active
CHARLES MARK MARGULIES NEWPIER CHARITY LIMITED Director 1991-03-15 CURRENT 1985-03-22 Active
DAVID MARGULIES HONEYCROWN PROPERTIES LIMITED Director 2018-06-12 CURRENT 2016-06-15 Active
DAVID MARGULIES MARSHBOURNE LTD Director 2017-08-04 CURRENT 2016-01-04 Active
DAVID MARGULIES ROUND HOLDINGS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
DAVID MARGULIES OVERLEA INVESTMENTS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
DAVID MARGULIES MARG PARTNERSHIP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID MARGULIES FINAGRA GRAINS LTD Director 2015-08-11 CURRENT 2015-08-11 Active
DAVID MARGULIES BUTTONS STUDIO LTD Director 2015-06-08 CURRENT 2015-01-21 Active
DAVID MARGULIES FINAGRA CHARITY LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
DAVID MARGULIES DH VENTURES LIMITED Director 2008-03-13 CURRENT 2007-08-14 Dissolved 2016-01-19
DAVID MARGULIES PROUD ENTERPRISES LTD Director 2005-04-13 CURRENT 2005-01-18 Active - Proposal to Strike off
DAVID MARGULIES FINAGRA GROUP LIMITED Director 1998-02-04 CURRENT 1992-10-06 Liquidation
ASIF TAIYAB SUNKA MHA NEW ADDINGTON LTD Director 2017-06-08 CURRENT 2016-10-17 Liquidation
ASIF TAIYAB SUNKA CLIFTON HILL CAPITAL LIMITED Director 2016-11-21 CURRENT 2016-11-21 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ASIF TAIYAB SUNKA
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH
2023-06-16Register inspection address changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NACHATTAR SINGH
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN KRIEGER
2022-11-10Second filing of director appointment of Mr Adrian Wallace
2022-11-10Second filing of director appointment of Mr Adrian Wallace
2022-11-10RP04AP01Second filing of director appointment of Mr Adrian Wallace
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLACE
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLACE
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104467510006
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 104467510007
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-19AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 6 Bloomsbury Square London WC1A 2LP United Kingdom
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104467510004
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 104467510006
2020-11-27AP01DIRECTOR APPOINTED MR NACHATTAR SINGH
2020-11-27DIRECTOR APPOINTED MR ADRIAN WALLACE
2020-11-27DIRECTOR APPOINTED MR ADRIAN WALLACE
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-08AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104467510005
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 104467510004
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-07PSC07CESSATION OF VIKING CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AP01DIRECTOR APPOINTED MR CHARLES MARK MARGULIES
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
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-14PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2017-03-30
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR ASIF TAIYAB SUNKA
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 MHA BELLWARD (HANWELL) LTD. 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 MHA BELLWARD (HANWELL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MHA BELLWARD (HANWELL) LTD.'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 BELLWARD (HANWELL) LTD.

Intangible Assets
Patents
We have not found any records of MHA BELLWARD (HANWELL) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MHA BELLWARD (HANWELL) LTD.
Trademarks
We have not found any records of MHA BELLWARD (HANWELL) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHA BELLWARD (HANWELL) LTD.. 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 BELLWARD (HANWELL) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MHA BELLWARD (HANWELL) LTD. 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 MHA BELLWARD (HANWELL) LTD. 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 BELLWARD (HANWELL) LTD. 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.