1
27 BERKELEY HOUSE LIMITED
- now 08794702MHA VENTURES LIMITED
- 2014-11-18
08794702 Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Equity (Company account)
-49,662 GBP2018-12-31
Officer
2013-11-28 ~ 2014-11-19
IIF 147 - Director → ME
2
39 INVERNESS TERRACE LIMITED - 2004-04-22
39 Inverness Street, London
Active Corporate (9 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2007-06-08 ~ 2011-09-21
IIF 97 - Director → ME
3
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-77,419 GBP2021-12-31
Officer
2016-05-25 ~ 2024-03-15
IIF 81 - Director → ME
Person with significant control
2016-05-25 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
4
43 NASSINGTON ROAD LIMITED
- now 02917248PLEDGESTATUS LIMITED
- 2001-01-31
02917248 43 Nassington Road, London
Active Corporate (16 parents)
Equity (Company account)
4 GBP2024-09-30
Officer
1998-11-06 ~ 2005-11-23
IIF 160 - Secretary → ME
5
48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED
03937749 1341 High Road, Whetstone, London, England
Active Corporate (9 parents)
Equity (Company account)
3 GBP2025-03-31
Officer
2006-11-01 ~ 2013-05-03
IIF 104 - Director → ME
6
1st Floor 11 Bruton Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2021-03-09 ~ 2024-03-15
IIF 157 - Director → ME
Person with significant control
2021-03-09 ~ dissolved
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
7
3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-01-31
Officer
2012-02-10 ~ 2018-01-31
IIF 90 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
8
33 3rd Floor, Lowndes Street, London, England
Active Corporate (2 parents)
Equity (Company account)
200 GBP2024-04-30
Officer
2011-04-27 ~ 2018-01-31
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-31
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
9
82 St. John Street, London
Dissolved Corporate (1 parent)
Equity (Company account)
421,565 GBP2021-12-31
Officer
2016-10-17 ~ 2024-06-05
IIF 131 - Director → ME
Person with significant control
2016-10-17 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
10
104 LADBROKE GROVE LTD
- 2015-07-13
09088976 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
249,951 GBP2021-12-31
Officer
2014-06-17 ~ 2024-03-15
IIF 64 - Director → ME
Person with significant control
2016-04-20 ~ now
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
11
Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
Dissolved Corporate (5 parents)
Officer
2012-08-22 ~ 2013-03-15
IIF 106 - Director → ME
12
Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Equity (Company account)
2,690,851 GBP2016-02-15
Officer
2012-08-22 ~ dissolved
IIF 136 - Director → ME
13
Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Equity (Company account)
401,515 GBP2016-03-30
Officer
2012-08-22 ~ dissolved
IIF 95 - Director → ME
14
30 Old Street, Old Street, London, England
Active Corporate (7 parents)
Equity (Company account)
-2,980,978 GBP2021-12-31
Officer
2012-06-20 ~ 2024-03-15
IIF 98 - Director → ME
Person with significant control
2016-07-31 ~ 2018-02-16
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-02-17 ~ 2024-03-15
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Equity (Company account)
1,089,506 GBP2016-02-15
Officer
2012-08-17 ~ dissolved
IIF 127 - Director → ME
16
82 St. John Street, London
Dissolved Corporate (1 parent)
Equity (Company account)
1,104,843 GBP2021-12-31
Officer
2018-06-22 ~ 2024-06-05
IIF 119 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
17
80 GUILFORD STREET LTD
- 2015-09-04
09088941 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,216 GBP2021-12-31
Officer
2014-06-17 ~ 2024-03-15
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
18
FRANFIELD LIMITED - 1988-02-01
Kfh House, 5 Compton Road, London, England
Active Corporate (26 parents)
Equity (Company account)
-17,556 GBP2024-03-28
Officer
2015-09-29 ~ 2016-05-04
IIF 129 - Director → ME
19
SAW PROPERTY DEVELOPMENTS LIMITED
- 2015-10-03
08896979 30 Old Street Old Street, London, England
Active Corporate (4 parents)
Equity (Company account)
-486,004 GBP2021-12-31
Officer
2015-02-13 ~ 2024-03-15
IIF 70 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
20
82 St. John Street, London
Dissolved Corporate (5 parents)
Equity (Company account)
4,558,244 GBP2021-12-31
Officer
2014-04-03 ~ 2024-06-05
IIF 122 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-883 GBP2021-12-31
Officer
2016-10-26 ~ 2024-03-15
IIF 68 - Director → ME
Person with significant control
2016-10-26 ~ now
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
30 Old Street Old Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-226 GBP2021-12-31
Officer
2020-12-23 ~ 2024-03-15
IIF 158 - Director → ME
Person with significant control
2020-12-23 ~ 2024-03-15
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
CAMBRIDGE HOUSE AA LIMITED
- now 05840677ANGLO IRANIAN ASSOCIATES LTD
- 2012-10-23
05840677CWH PROPERTY LIMITED
- 2009-05-12
05840677 Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
685,313 GBP2016-02-15
Officer
2007-07-01 ~ dissolved
IIF 93 - Director → ME
24
30 Old Street Old Street, London, England
Active Corporate (4 parents)
Equity (Company account)
177,927 GBP2021-12-31
Officer
2007-04-16 ~ 2024-03-15
IIF 62 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
25
HAMMERSMITH BROADWAY LIMITED
- 2013-09-10
08496938 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-166,476 GBP2021-12-31
Officer
2013-04-19 ~ 2024-03-15
IIF 112 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
26
DERING PROPERTIES (CHEAM) LIMITED
- 2019-01-02
07968438 82 St John Street, London
Dissolved Corporate (5 parents)
Profit/Loss (Company account)
1,341 GBP2021-01-01 ~ 2021-12-31
Officer
2018-12-04 ~ 2024-06-05
IIF 156 - Director → ME
27
CLAPHAM LONDON PROPERTIES LIMITED
08309366 Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Equity (Company account)
1,858,517 GBP2016-03-30
Officer
2012-11-27 ~ dissolved
IIF 140 - Director → ME
28
1st Floor 314, Regents Park Road, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-08-17 ~ dissolved
IIF 148 - Director → ME
29
46 Hertford Road, Digswell, Welwyn, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-605,759 GBP2024-12-31
Officer
2016-09-30 ~ 2016-09-30
IIF 118 - Director → ME
30
EMBANKMENT BUILDING AND DEVELOPMENT LTD
- now 08278082EMBANKMENT INVESTMENTS LTD
- 2014-06-09
08278082 149 Northwold Road, London, England
Active Corporate (5 parents)
Officer
2012-11-07 ~ 2016-11-14
IIF 84 - Director → ME
Person with significant control
2016-07-01 ~ 2016-11-14
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
31
FIRST CEMETERY HOLDINGS LIMITED
10927458 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-36,073 GBP2021-12-31
Officer
2017-08-22 ~ 2024-03-15
IIF 71 - Director → ME
Person with significant control
2017-08-22 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
32
MSG CONNECTION (UK) LIMITED
- 2011-05-13
07506441JM ASSOCIATES LONDON LTD - 2011-01-27
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Equity (Company account)
-5,355 GBP2024-01-31
Officer
2011-05-02 ~ 2013-02-14
IIF 100 - Director → ME
33
GOSWELL ROAD 322C LIMITED
- now 12052652 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-79,302 GBP2021-12-31
Officer
2019-06-14 ~ 2024-03-15
IIF 133 - Director → ME
Person with significant control
2020-06-01 ~ 2024-03-15
IIF 61 - Has significant influence or control as a member of a firm → OE
IIF 61 - Has significant influence or control over the trustees of a trust → OE
IIF 61 - Has significant influence or control → OE
34
The Stockwood Suite A Britannia House, Leagrave Road, Luton
Dissolved Corporate (3 parents)
Officer
2013-02-02 ~ 2015-02-02
IIF 139 - Director → ME
35
GUILDFORD PROPERTIES (UK) LIMITED
- now 08184747 Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Equity (Company account)
950,420 GBP2016-02-15
Officer
2012-08-22 ~ dissolved
IIF 96 - Director → ME
36
3rd Floor 33 Lowndes Street, London
Dissolved Corporate (2 parents)
Officer
2014-03-13 ~ dissolved
IIF 153 - Director → ME
37
CHISWICK 001 LTD - 2022-04-13
LOWNDES SQUARE NO 11 LTD - 2021-11-04
LOWNDES STREET NO 11 LTD - 2021-08-11
3rd Floor 33 Lowndes Street, London, England
Active Corporate (2 parents)
Equity (Company account)
637,329 GBP2024-07-31
Officer
2022-07-08 ~ 2022-07-08
IIF 132 - Director → ME
38
30 Old Street Old Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-51,524 GBP2021-12-31
Officer
2016-09-14 ~ 2024-03-15
IIF 80 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
39
HORNSEY ROAD PROPERTY LIMITED
- now 08283184 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
8,566 GBP2021-12-31
Officer
2021-02-12 ~ 2024-03-15
IIF 150 - Director → ME
2012-11-06 ~ 2012-11-12
IIF 152 - Director → ME
40
MHA AYLESBURY LIMITED
- 2019-02-28
10129955 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-212,569 GBP2021-12-31
Officer
2016-04-18 ~ 2024-03-15
IIF 65 - Director → ME
Person with significant control
2016-04-18 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
41
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-8,215 GBP2021-12-31
Officer
2013-09-05 ~ 2024-03-15
IIF 79 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
42
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2019-06-15 ~ dissolved
IIF 154 - Director → ME
43
1st Floor 11 Bruton Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-274,806 GBP2021-12-31
Officer
2019-06-15 ~ 2024-03-15
IIF 146 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 59 - Has significant influence or control → OE
IIF 59 - Has significant influence or control as a member of a firm → OE
IIF 59 - Has significant influence or control over the trustees of a trust → OE
44
LEWISHAM MHA COMMERCIAL LIMITED
12052681 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-5,210 GBP2021-12-31
Officer
2019-06-15 ~ 2024-03-15
IIF 135 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 58 - Has significant influence or control over the trustees of a trust → OE
IIF 58 - Has significant influence or control → OE
IIF 58 - Has significant influence or control as a member of a firm → OE
45
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Equity (Company account)
721,980 GBP2021-12-31
Officer
2014-09-03 ~ 2024-03-15
IIF 67 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
46
MBH HEATHROW LTD - now
35 Moresby Road, London, England
Active Corporate (11 parents, 7 offsprings)
Equity (Company account)
3,024,035 GBP2023-10-31
Officer
2016-10-12 ~ 2017-03-03
IIF 116 - Director → ME
Person with significant control
2016-10-12 ~ 2017-03-03
IIF 51 - Has significant influence or control → OE
47
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
211,180 GBP2021-12-31
Officer
2016-10-17 ~ 2024-03-15
IIF 78 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
48
MHA ACQUISITIONS (INTERNATIONAL) LIMITED
08162796 30 Old Street Old Street, London, England
Active Corporate (11 parents)
Equity (Company account)
326,364 GBP2021-12-31
Officer
2012-07-31 ~ 2024-03-15
IIF 82 - Director → ME
Person with significant control
2016-10-30 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
2016-07-31 ~ 2016-09-30
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Has significant influence or control → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
6 Bloomsbury Square, London, England
Dissolved Corporate (4 parents)
Officer
2016-03-23 ~ dissolved
IIF 123 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
50
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-25 ~ dissolved
IIF 115 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
51
30 Old Street, Old Street, London, United Kingdom
Live but Receiver Manager on at least one charge Corporate (12 parents)
Equity (Company account)
-3,002,974 GBP2021-12-31
Officer
2016-10-26 ~ 2024-03-15
IIF 87 - Director → ME
Person with significant control
2016-10-26 ~ now
IIF 32 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 32 - Ownership of shares – More than 50% but less than 75% → OE
IIF 32 - Right to appoint or remove directors → OE
52
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-23 ~ dissolved
IIF 124 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
53
Jupiter House, Warley Hill Business Park, The Drive, Brentwood
In Administration Corporate (4 parents)
Equity (Company account)
-418,639 GBP2021-12-31
Officer
2019-06-12 ~ 2024-03-15
IIF 151 - Director → ME
54
30 Old Street Old Street, London, United Kingdom
Receiver Action Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,481,381 GBP2021-12-31
Officer
2018-05-02 ~ 2024-03-15
IIF 85 - Director → ME
55
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
201,450 GBP2021-12-31
Officer
2013-10-31 ~ 2024-03-15
IIF 72 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
56
MHA CONTRACTS & INTERIORS LTD
- now 08610779MHA WIMPOLE STREET LIMITED
- 2015-12-11
08610779 6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2013-07-16 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2016-07-31 ~ dissolved
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
57
8 ELM TREE LIMITED
- 2017-01-16
08786015SHT PROPERTY LIMITED
- 2015-11-11
08786015 6 Bloomsbury Square, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2018-11-30
Officer
2015-11-10 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
58
HOLLAND PARK HOUSE LTD
- 2015-05-13
09312675 82 St. John Street, London
Liquidation Corporate (4 parents)
Equity (Company account)
662,948 GBP2021-12-31
Officer
2014-11-14 ~ 2024-06-05
IIF 120 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
59
1 Kings Avenue, London, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
639,067 GBP2018-03-31
Officer
2016-03-23 ~ 2016-04-22
IIF 125 - Director → ME
60
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-55,233 GBP2021-12-31
Officer
2016-10-27 ~ 2024-03-15
IIF 77 - Director → ME
Person with significant control
2016-10-27 ~ now
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
61
MHA HOLDINGS (CHEAM) LIMITED
- now 10446793 82 St. John Street, London
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
-976,015 GBP2021-12-31
Officer
2016-10-26 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
62
6 Bloomsbury Square, London, England
Dissolved Corporate (3 parents)
Officer
2016-03-22 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
63
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Equity (Company account)
162,282 GBP2021-12-31
Officer
2016-09-30 ~ 2024-03-15
IIF 73 - Director → ME
Person with significant control
2016-09-30 ~ now
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
64
MHA LEWISHAM DEVELOPMENTS LTD
- now 07358053MHA DEVELOPMENTS LIMITED
- 2014-11-26
07358053RUPERT JAMES DEVELOPMENTS LIMITED
- 2011-11-16
07358053 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents, 10 offsprings)
Equity (Company account)
-8,414,720 GBP2021-12-31
Officer
2010-08-26 ~ 2024-03-15
IIF 109 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
65
MHA ASSOCIATES LIMITED
- 2015-09-29
07358036RUPERT JAMES HOLDINGS LIMITED
- 2011-10-18
07358036 82 St. John Street, London
Liquidation Corporate (2 parents, 2 offsprings)
Equity (Company account)
230,103 GBP2021-12-31
Officer
2010-08-26 ~ 2024-06-05
IIF 121 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
82 St John Street, London
Dissolved Corporate (7 parents)
Equity (Company account)
15,197 GBP2021-10-31
Officer
2016-10-17 ~ 2024-06-05
IIF 130 - Director → ME
Person with significant control
2016-10-17 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
2,377,242 GBP2021-12-31
Officer
2016-10-24 ~ 2024-03-15
IIF 76 - Director → ME
Person with significant control
2016-10-24 ~ now
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
68
30 Old Street Old Street, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-692,878 GBP2021-12-31
Officer
2017-08-24 ~ 2024-03-15
IIF 69 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
69
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-3,288 GBP2021-12-31
Officer
2019-06-14 ~ 2024-03-15
IIF 134 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 60 - Has significant influence or control → OE
IIF 60 - Has significant influence or control as a member of a firm → OE
IIF 60 - Has significant influence or control over the trustees of a trust → OE
70
MHA THAMESIDE STAINES LTD
- now 10430927 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
133,724 GBP2021-12-31
Officer
2016-10-17 ~ 2024-03-15
IIF 74 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
71
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Equity (Company account)
1,910,487 GBP2021-12-31
Officer
2016-04-06 ~ 2024-03-15
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
72
MHA SLOUGH RETAIL LTD
- 2023-06-02
10454815MHA PENNINGTON STREET LTD.
- 2017-03-29
10454815 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-32,353 GBP2021-12-31
Officer
2016-11-01 ~ 2024-03-15
IIF 63 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
73
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,822 GBP2021-12-31
Officer
2022-12-22 ~ 2024-03-15
IIF 138 - Director → ME
74
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-22 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2017-03-22 ~ dissolved
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
75
183 -189, The Vale, London
Dissolved Corporate (3 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF 149 - Director → ME
76
OPAI (WINDLESHAM) LTD
- 2013-03-11
08019963 3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-04-30
Officer
2012-04-04 ~ 2019-04-03
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-03
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
77
OPAI DEVELOPMENTS LIMITED
- now 07616182 C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-11-15 ~ dissolved
IIF 101 - Director → ME
78
PRESCOTT MHA LIMITED
- 2019-06-20
12052678 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Officer
2019-06-15 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2019-06-15 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
79
RICHMOND UPON THAMES PROPERTY LIMITED
08501186 13 Montpelier Avenue, Bexley, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
-6,733,325 GBP2024-06-30
Officer
2013-04-23 ~ 2023-08-22
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ 2025-12-17
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
80
30 Old Street Old Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-527 GBP2021-12-31
Officer
2020-12-17 ~ 2024-03-15
IIF 159 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
81
82 St. John Street, London
Liquidation Corporate (6 parents)
Equity (Company account)
960,227 GBP2021-12-31
Officer
2000-06-21 ~ 2024-06-05
IIF 128 - Director → ME
82
RUSSELL BUILDING & DEVELOPMENTS LIMITED
- now 08170644 342 Regents Park Road, Finchley, London, Please Select, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
626,047 GBP2021-12-31
Officer
2012-08-17 ~ 2024-03-15
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-01
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
83
SABZ SEFID SORKH VENTURES LIMITED
- now 10143648 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
2016-04-24 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2016-04-24 ~ dissolved
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
84
3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Officer
2013-01-28 ~ dissolved
IIF 94 - Director → ME
85
MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
THE GREEN 102 LTD - 2015-03-13
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Equity (Company account)
-185,295 GBP2024-04-30
Officer
2022-07-27 ~ 2022-10-19
IIF 137 - Director → ME
86
MHA SERVICES POOLE LIMITED
- 2020-04-06
10932003 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
158,938 GBP2021-12-31
Officer
2017-08-24 ~ 2024-03-15
IIF 75 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
87
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2012-06-01 ~ dissolved
IIF 99 - Director → ME
88
KENTISH TOWN PROPERTY LTD
- 2016-05-11
08324717 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents)
Equity (Company account)
859,363 GBP2021-12-31
Officer
2012-12-10 ~ 2024-03-15
IIF 111 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
89
STONEGATE MHA HOOK 1 LIMITED
- now 09400915TIB STREET DEVELOPMENT LTD
- 2015-03-25
09400915 Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
875,078 GBP2016-03-30
Officer
2015-01-22 ~ dissolved
IIF 103 - Director → ME
90
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2013-05-15 ~ dissolved
IIF 91 - Director → ME
91
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 143 - Director → ME
92
TOWER HOUSE FRONT RETAIL LIMITED
13394700 Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 144 - Director → ME
93
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 142 - Director → ME
94
TOWER HOUSE REAR RETAIL LIMITED
13394704 Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 145 - Director → ME
95
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 141 - Director → ME
96
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
892,079 GBP2021-12-31
Officer
2014-09-18 ~ 2024-03-15
IIF 66 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
97
WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED
00660675 Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
Active Corporate (24 parents)
Equity (Company account)
9 GBP2024-12-31
Officer
2007-05-14 ~ 2010-08-04
IIF 105 - Director → ME
98
WGC MHA INVESTMENT LTD - 2015-10-05
GENTLEMEN DEVELOPMENTS LTD
- 2015-10-05
09315602 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,096,375 GBP2021-12-31
Officer
2014-11-18 ~ 2024-03-15
IIF 108 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE