MBA GROUP LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0HW

Company number 02343859
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address MBA HOUSE, GARMAN ROAD, LONDON, N17 0HW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of MBA GROUP LIMITED are www.mbagroup.co.uk, and www.mba-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Mba Group Limited is a Private Limited Company. The company registration number is 02343859. Mba Group Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Mba Group Limited is Mba House Garman Road London N17 0hw. . BIGGS, Christopher Paul is a Secretary of the company. AINTAOUI, Mohammed Bachar is a Director of the company. BOSCH, Linda Marie Claire is a Director of the company. Secretary BOSCH, Linda Marie Claire has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BIGGS, Christopher Paul
Appointed Date: 03 April 2012

Director

Director
BOSCH, Linda Marie Claire
Appointed Date: 03 April 2012
64 years old

Resigned Directors

Secretary
BOSCH, Linda Marie Claire
Resigned: 03 April 2012

Persons With Significant Control

Mr Mohammed Bachar Aintaoui
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Ms Linda Marie Claire Bosch
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

MBA GROUP LIMITED Events

07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Apr 2016
Full accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

08 Jan 2015
Full accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 66 more events
26 Apr 1991
Accounting reference date shortened from 31/03 to 31/05

21 Aug 1990
Return made up to 30/06/90; full list of members

07 Apr 1989
Registered office changed on 07/04/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

07 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation

MBA GROUP LIMITED Charges

29 January 2014
Charge code 0234 3859 0008
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
13 July 2011
Legal assignment
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 August 2002
Floating charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
10 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1998
Rent deposit deed
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Csm Sheet-Fed Limited
Description: £10,000.
18 March 1998
Guarantee & debenture
Delivered: 26 March 1998
Status: Satisfied on 13 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied on 13 December 2002
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details ref:M249C. Fixed and floating…