Background WavePink WaveYellow Wave

MB HILLINGDON LIMITED (09711183)

MB HILLINGDON LIMITED (09711183) is an active UK company. incorporated on 30 July 2015. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. MB HILLINGDON LIMITED has been registered for 10 years. Current directors include SHAH, Hasmukh Lal, SHAH, Tej Manidevi.

Company Number
09711183
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Hasmukh Lal, SHAH, Tej Manidevi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB HILLINGDON LIMITED

MB HILLINGDON LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. MB HILLINGDON LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09711183

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
From: 11 July 2019To: 17 February 2020
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 19 July 2017To: 11 July 2019
20 Air Street London W1B 5AN United Kingdom
From: 30 July 2015To: 19 July 2017
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Sept 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Cleared
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAH, Hasmukh Lal

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956
Director
Appointed 13 Jan 2020

SHAH, Tej Manidevi

Active
Canterbury Road, CroydonCR0 3HA
Born June 1993
Director
Appointed 28 Jun 2019

FITZGERALD, Michael John

Resigned
42 Wigmore St., LondonW1U 2RY
Born May 1954
Director
Appointed 22 Dec 2015
Resigned 24 Jun 2016

GOLEBIOWSKI, Adam

Resigned
Wigmore Street, LondonW1U 2RY
Born April 1981
Director
Appointed 24 Jun 2016
Resigned 28 Jun 2019

LIN, Lily

Resigned
Bury Street, LondonSW1Y 6AL
Born July 1978
Director
Appointed 13 Oct 2015
Resigned 28 Jun 2019

TYSON, Rob Macdonald

Resigned
Air Street, LondonW1B 5AN
Born May 1978
Director
Appointed 30 Jul 2015
Resigned 22 Dec 2015

WALSH-WARING, George Thomas

Resigned
Air Street, LondonW1B 5AN
Born April 1966
Director
Appointed 30 Jul 2015
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Canterbury Road, CroydonCR0 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2019

Mr Markus Sebastianus Meijer

Ceased
Air Street, LondonW1B 5AN
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Resolution
17 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Resolution
29 October 2015
RESOLUTIONSResolutions
Change Sail Address Company With New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation