M.B.H.ANALYTICAL LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4DJ

Company number 01875653
Status Active
Incorporation Date 7 January 1985
Company Type Private Limited Company
Address HOLLAND HOUSE, QUEENS ROAD, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Marina Maxim as a director on 28 February 2017; Termination of appointment of Lucian Florin Maxim as a director on 28 February 2017. The most likely internet sites of M.B.H.ANALYTICAL LIMITED are www.mbhanalytical.co.uk, and www.m-b-h-analytical.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and nine months. M B H Analytical Limited is a Private Limited Company. The company registration number is 01875653. M B H Analytical Limited has been working since 07 January 1985. The present status of the company is Active. The registered address of M B H Analytical Limited is Holland House Queens Road Barnet Hertfordshire England En5 4dj. The company`s financial liabilities are £244.56k. It is £-1.83k against last year. And the total assets are £398.66k, which is £-25.78k against last year. EVELEIGH, Jenifer is a Secretary of the company. WOOD, Anne is a Secretary of the company. EVELEIGH, Christopher, Dr is a Director of the company. WOOD, David is a Director of the company. Secretary MOORE, Derrick has been resigned. Secretary WOOD, David John Richard has been resigned. Director MAXIM, Lucian Florin has been resigned. Director MAXIM, Marina has been resigned. Director MOORE, Derrick has been resigned. Director MORGAN, Dennis Frederick has been resigned. Director WILLIS, David James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


m.b.h.analytical Key Finiance

LIABILITIES £244.56k
-1%
CASH n/a
TOTAL ASSETS £398.66k
-7%
All Financial Figures

Current Directors

Secretary
EVELEIGH, Jenifer
Appointed Date: 15 December 2011

Secretary
WOOD, Anne
Appointed Date: 15 December 2011

Director
EVELEIGH, Christopher, Dr
Appointed Date: 07 November 1997
71 years old

Director
WOOD, David
Appointed Date: 01 July 1995
73 years old

Resigned Directors

Secretary
MOORE, Derrick
Resigned: 29 October 2004

Secretary
WOOD, David John Richard
Resigned: 15 December 2011
Appointed Date: 29 October 2004

Director
MAXIM, Lucian Florin
Resigned: 28 February 2017
Appointed Date: 20 May 2015
54 years old

Director
MAXIM, Marina
Resigned: 28 February 2017
Appointed Date: 20 May 2015
57 years old

Director
MOORE, Derrick
Resigned: 13 June 2007
98 years old

Director
MORGAN, Dennis Frederick
Resigned: 01 January 1998
Appointed Date: 01 May 1994
98 years old

Director
WILLIS, David James
Resigned: 30 April 1994
88 years old

Persons With Significant Control

Mr David Wood
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Chris Eveleigh
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.B.H.ANALYTICAL LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 30 June 2016
01 Mar 2017
Termination of appointment of Marina Maxim as a director on 28 February 2017
01 Mar 2017
Termination of appointment of Lucian Florin Maxim as a director on 28 February 2017
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Mar 2016
Full accounts made up to 30 June 2015
...
... and 96 more events
30 Apr 1987
Full accounts made up to 30 June 1986
06 Oct 1986
Accounting reference date shortened from 31/03 to 30/06

16 Sep 1986
Director resigned

05 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

27 Aug 1985
Memorandum and Articles of Association

M.B.H.ANALYTICAL LIMITED Charges

29 June 2007
Mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Holland house queens road barnet hertfordshire.
11 February 2002
Loan agreement
Delivered: 21 February 2002
Status: Satisfied on 16 September 2004
Persons entitled: Mbh Holdings Limited
Description: Fixed and floating charge over all assets.
26 April 2001
Loan agreement
Delivered: 1 May 2001
Status: Satisfied on 16 September 2004
Persons entitled: Mbh Holdings Limited
Description: Fixed and floating charge over all assets.
19 May 1995
Deed
Delivered: 27 May 1995
Status: Outstanding
Persons entitled: K.R. Hardy Estates Limited
Description: A deposit of £3,348.75. see the mortgage charge document…
21 December 1994
Mortgage debenture
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1990
Legal mortgage
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a holland house queens road barnet and/or…