MBE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

MBE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04917773

Incorporation date

01/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon17/07/2025
Declaration of solvency
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Registered office address changed from 39 Marble Hill Gardens Twickenham TW1 3AU England to 3 Field Court Grays Inn London WC1R 5EF on 2025-07-16
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/06/2025
Notification of Bernadette Josephine Healy as a person with significant control on 2016-10-01
dot icon01/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon10/06/2024
Satisfaction of charge 1 in full
dot icon08/06/2024
Satisfaction of charge 2 in full
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/09/2023
Registered office address changed from 37th Floor 1 Canada Square London E14 5AA England to 39 Marble Hill Gardens Twickenham TW1 3AU on 2023-09-28
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/02/2020
Registered office address changed from 4 Scott House Admirals Way London E14 9UG to 37th Floor 1 Canada Square London E14 5AA on 2020-02-03
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon06/08/2019
Amended accounts made up to 2018-09-30
dot icon04/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/06/2013
Registered office address changed from 3 Laybourne House Admirals Way London E14 9UH United Kingdom on 2013-06-28
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Bernadette Josephine Healy on 2009-10-21
dot icon21/10/2009
Director's details changed for Michael Healy on 2009-10-21
dot icon11/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/10/2008
Return made up to 01/10/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 39 marble hill gardens twickenham middlesex TW1 3AU
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 01/10/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Registered office changed on 11/05/06 from: 15 newry road st margarets twickenham TW1 1PJ
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Return made up to 01/10/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: international house 15 bredbury business park stockport SK6 2SN
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Director resigned
dot icon01/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-11.12 % *

* during past year

Cash in Bank

£188,668.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
201.86K
-
0.00
212.26K
-
2022
2
167.79K
-
0.00
188.67K
-
2022
2
167.79K
-
0.00
188.67K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

167.79K £Descended-16.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.67K £Descended-11.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Bernadette Josephine
Secretary
01/10/2003 - Present
-
Healy, Bernadette Josephine
Director
01/10/2003 - Present
-
Healy, Michael
Director
01/10/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About MBE INTERIORS LIMITED

MBE INTERIORS LIMITED is an(a) Liquidation company incorporated on 01/10/2003 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MBE INTERIORS LIMITED?

toggle

MBE INTERIORS LIMITED is currently Liquidation. It was registered on 01/10/2003 .

Where is MBE INTERIORS LIMITED located?

toggle

MBE INTERIORS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does MBE INTERIORS LIMITED do?

toggle

MBE INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does MBE INTERIORS LIMITED have?

toggle

MBE INTERIORS LIMITED had 2 employees in 2022.

What is the latest filing for MBE INTERIORS LIMITED?

toggle

The latest filing was on 17/07/2025: Declaration of solvency.