MBA BRIGHTON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMBA BRIGHTON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04357118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MBA BRIGHTON LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is MBA BRIGHTON LTD located?

    Registered Office Address
    The Stanley Building
    7 Pancras Square
    N1C 4AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MBA BRIGHTON LTD?

    Previous Company Names
    Company NameFromUntil
    CUBEWORKS LIMITEDJun 14, 2004Jun 14, 2004
    QOOB LIMITEDFeb 26, 2002Feb 26, 2002
    LINNELLS NUMBER SIXTY ONE LIMITEDJan 21, 2002Jan 21, 2002

    What are the latest accounts for MBA BRIGHTON LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MBA BRIGHTON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a small company made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    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 Jan 09, 2017

    1 pagesAD01

    Full accounts made up to Jan 31, 2016

    17 pagesAA

    Termination of appointment of Alexander James Cowell as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on Feb 01, 2016

    1 pagesAD01

    Full accounts made up to Jan 31, 2015

    14 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed cubeworks LIMITED\certificate issued on 07/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2013

    Change company name resolution on Jun 07, 2013

    RES15
    change-of-nameJun 07, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Paul Zetlin as a secretary

    2 pagesAP03

    Appointment of Mr Paul Zetlin as a director

    2 pagesAP01

    Appointment of Mr Stephen Francis Maher as a director

    2 pagesAP01

    Termination of appointment of Jennifer Cowell as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Satisfaction of charge 1 in full

    3 pagesMR04

    Who are the officers of MBA BRIGHTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZETLIN, Paul
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    11
    England
    Secretary
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    11
    England
    178870870001
    MAHER, Stephen Francis
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandBritishCompany Director42707390003
    ZETLIN, Paul
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    United KingdomBritishCompany Director157506270001
    COWELL, Jennifer Emma
    Palace Place
    BN1 1EF Brighton
    1
    England
    Secretary
    Palace Place
    BN1 1EF Brighton
    1
    England
    British107248850002
    LINNELLS SECRETARIAL SERVICES LIMITED
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Secretary
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    56066410005
    NEW ROAD NOMINEES LIMITED
    30 New Road
    BN1 1BN Brighton
    East Sussex
    Secretary
    30 New Road
    BN1 1BN Brighton
    East Sussex
    41184480001
    BOOTH, Simon Roger
    Buckingham Place
    BN1 3PQ Brighton
    29a
    East Sussex
    Director
    Buckingham Place
    BN1 3PQ Brighton
    29a
    East Sussex
    United KingdomBritishClient Services Director131694430001
    COWELL, Alexander James
    c/o Mba Fao Paul Zetlin
    Slingsby Place
    WC2E 9AB London
    11
    England
    Director
    c/o Mba Fao Paul Zetlin
    Slingsby Place
    WC2E 9AB London
    11
    England
    EnglandBritishInternet Consultant80506890003
    LINNELLS NOMINEES LIMITED
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Director
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    58799300003

    Who are the persons with significant control of MBA BRIGHTON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maher Bird Holdings Limited
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Apr 06, 2016
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MBA BRIGHTON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 23, 2010
    Delivered On Jan 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies standing to the credit of a designated deposit account see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 17, 2009
    Delivered On Apr 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee the initial rent deposit by the tenant to the landlord under the terms of the rent deposit deed being £7,710.75 all sums that may be paid to the landlord under the terms of the rent deposit deed see image for full details.
    Persons Entitled
    • Itv Services Limited
    Transactions
    • Apr 23, 2009Registration of a charge (395)
    • Apr 17, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 08, 2006
    Delivered On Aug 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial rent deposit of £3,545.27 and all sums that may be paid all the interest of the tenant in the single interest bearing account.
    Persons Entitled
    • Granada Properties Limited
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    • Apr 17, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0