MB REFURBISHING LTD
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 03795754
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of MB REFURBISHING LTD are www.mbrefurbishing.co.uk, and www.mb-refurbishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Mb Refurbishing Ltd is a Private Limited Company. The company registration number is 03795754. Mb Refurbishing Ltd has been working since 24 June 1999. The present status of the company is Active. The registered address of Mb Refurbishing Ltd is Brentmead House Britannia Road London N12 9ru. . SOYOMBO, Ayodele, Dr is a Secretary of the company. SOYOMBO, Adetoun Abimbola, Dr is a Director of the company. SOYOMBO, Ayodele, Dr is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOYOMBO, Ayodele, Dr
Appointed Date: 01 July 1999

Director
SOYOMBO, Adetoun Abimbola, Dr
Appointed Date: 01 July 1999
62 years old

Director
SOYOMBO, Ayodele, Dr
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 June 1999
Appointed Date: 24 June 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 June 1999
Appointed Date: 24 June 1999

MB REFURBISHING LTD Events

25 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

20 May 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

30 Apr 2015
Registration of a charge
24 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
17 Nov 2000
Director resigned
03 Nov 2000
New director appointed
03 Nov 2000
New secretary appointed;new director appointed
03 Nov 2000
Ad 01/07/99--------- £ si 1@1=1 £ ic 1/2
24 Jun 1999
Incorporation

MB REFURBISHING LTD Charges

11 February 2015
Charge code 0379 5754 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 259 queensway bletchley milton keynes t/no…
10 February 2015
Charge code 0379 5754 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0379 5754 0002
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 March 2007
Legal charge
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 592 chiswick high road london.