MBA BRIGHTON LTD
LONDON CUBEWORKS LIMITED QOOB LIMITED LINNELLS NUMBER SIXTY ONE LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 04357118
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address THE STANLEY BUILDING, 7 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017; Full accounts made up to 31 January 2016. The most likely internet sites of MBA BRIGHTON LTD are www.mbabrighton.co.uk, and www.mba-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Mba Brighton Ltd is a Private Limited Company. The company registration number is 04357118. Mba Brighton Ltd has been working since 21 January 2002. The present status of the company is Active. The registered address of Mba Brighton Ltd is The Stanley Building 7 Pancras Square London England N1c 4ag. . ZETLIN, Paul is a Secretary of the company. MAHER, Stephen Francis is a Director of the company. ZETLIN, Paul is a Director of the company. Secretary COWELL, Jennifer Emma has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Secretary NEW ROAD NOMINEES LIMITED has been resigned. Director BOOTH, Simon Roger has been resigned. Director COWELL, Alexander James has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ZETLIN, Paul
Appointed Date: 07 June 2013

Director
MAHER, Stephen Francis
Appointed Date: 07 June 2013
64 years old

Director
ZETLIN, Paul
Appointed Date: 07 June 2013
62 years old

Resigned Directors

Secretary
COWELL, Jennifer Emma
Resigned: 07 June 2013
Appointed Date: 18 May 2005

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2003
Appointed Date: 21 January 2002

Secretary
NEW ROAD NOMINEES LIMITED
Resigned: 18 May 2005
Appointed Date: 13 March 2003

Director
BOOTH, Simon Roger
Resigned: 31 July 2010
Appointed Date: 01 July 2008
50 years old

Director
COWELL, Alexander James
Resigned: 01 February 2016
Appointed Date: 21 February 2002
49 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Maher Bird Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MBA BRIGHTON LTD Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
09 Jan 2017
Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017
09 Nov 2016
Full accounts made up to 31 January 2016
03 May 2016
Termination of appointment of Alexander James Cowell as a director on 1 February 2016
08 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

...
... and 59 more events
09 Mar 2002
Registered office changed on 09/03/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
26 Feb 2002
Company name changed linnells number sixty one limite d\certificate issued on 26/02/02
26 Feb 2002
Director resigned
26 Feb 2002
New director appointed
21 Jan 2002
Incorporation

MBA BRIGHTON LTD Charges

23 December 2010
Rent deposit deed
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Monies standing to the credit of a designated deposit…
17 April 2009
Rent deposit deed
Delivered: 23 April 2009
Status: Satisfied on 17 April 2013
Persons entitled: Itv Services Limited
Description: Full title guarantee the initial rent deposit by the tenant…
8 August 2006
Rent deposit deed
Delivered: 10 August 2006
Status: Satisfied on 17 April 2013
Persons entitled: Granada Properties Limited
Description: The initial rent deposit of £3,545.27 and all sums that may…