MH PARTNERS LIMITED
LONDON FERGHANA PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 02468739
Status Active
Incorporation Date 9 February 1990
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, ENGLAND, W1U 7NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 October 2015; Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016. The most likely internet sites of MH PARTNERS LIMITED are www.mhpartners.co.uk, and www.mh-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Mh Partners Limited is a Private Limited Company. The company registration number is 02468739. Mh Partners Limited has been working since 09 February 1990. The present status of the company is Active. The registered address of Mh Partners Limited is 43 45 Dorset Street London England W1u 7na. . MICHELSON, Albert Rawle is a Secretary of the company. KRIDEL JR, William Jay is a Director of the company. MICHELSON, Rawle Albert is a Director of the company. Secretary BROWN, Dean has been resigned. Secretary KRIDEL JR, William Jay has been resigned. Secretary REYNOLDS, Arthur Sympson has been resigned. Director BROWN, Dean has been resigned. Director LEE, William Lester has been resigned. Director MALPAS, Robert, Sir has been resigned. Director PILKINGTON-MIKSA, Jan Irvine has been resigned. Director PIRET, Marguerite Alice has been resigned. Director REYNOLDS, Arthur Sympson has been resigned. Director STONE, Dudleigh Chapin has been resigned. Director TARNOW, Michael has been resigned. Director VAN DOMMELEN, Bernardus Henricus has been resigned. Director VON MEIBOM, Hans Dieter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MICHELSON, Albert Rawle
Appointed Date: 01 June 2006

Director

Director
MICHELSON, Rawle Albert
Appointed Date: 06 July 2015
69 years old

Resigned Directors

Secretary
BROWN, Dean
Resigned: 31 May 2006
Appointed Date: 18 May 1999

Secretary
KRIDEL JR, William Jay
Resigned: 18 May 1999
Appointed Date: 18 February 1993

Secretary
REYNOLDS, Arthur Sympson
Resigned: 18 February 1993

Director
BROWN, Dean
Resigned: 31 May 2006
Appointed Date: 05 November 1999
65 years old

Director
LEE, William Lester
Resigned: 03 February 1998
Appointed Date: 31 March 1994
86 years old

Director
MALPAS, Robert, Sir
Resigned: 17 March 2003
Appointed Date: 10 February 1999
98 years old

Director
PILKINGTON-MIKSA, Jan Irvine
Resigned: 15 June 2004
79 years old

Director
PIRET, Marguerite Alice
Resigned: 10 February 1997
Appointed Date: 15 May 1995
77 years old

Director
REYNOLDS, Arthur Sympson
Resigned: 23 February 1993
81 years old

Director
STONE, Dudleigh Chapin
Resigned: 30 June 1999
Appointed Date: 12 January 1996
80 years old

Director
TARNOW, Michael
Resigned: 31 December 2012
Appointed Date: 19 May 2003
81 years old

Director
VAN DOMMELEN, Bernardus Henricus
Resigned: 29 November 1995
Appointed Date: 04 July 1994
93 years old

Director
VON MEIBOM, Hans Dieter
Resigned: 10 February 1999
Appointed Date: 16 August 1993
83 years old

Persons With Significant Control

Mr Albert Rawle Michelson
Notified on: 18 January 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MH PARTNERS LIMITED Events

14 Feb 2017
Confirmation statement made on 19 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 October 2015
27 Jun 2016
Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016
29 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,640

23 Jul 2015
Total exemption small company accounts made up to 30 October 2014
...
... and 158 more events
15 Mar 1990
Registered office changed on 15/03/90 from: 2 baches street london N1 6UB

09 Mar 1990
Company name changed namelong LIMITED\certificate issued on 12/03/90

07 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1990
Incorporation
09 Feb 1990
Incorporation

MH PARTNERS LIMITED Charges

11 October 2005
Deed of deposit
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Omi Corporation Limited
Description: The rent deposit being £23,300 together with any acrued net…
23 October 1998
Rent security deposit deed
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Ives Street Developments Limited
Description: The sum of £30,000.
3 January 1996
Rent security deposit deed
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Hit & Run Music (Publishing) Limited
Description: £15,000.
9 February 1993
Rent deposit deed
Delivered: 11 February 1993
Status: Satisfied on 15 May 1999
Persons entitled: Hit & Run Music (Publishing) Limited
Description: The sum of £15,000.