Background WavePink WaveYellow Wave

MBO HOTELS LIMITED (10858460)

MBO HOTELS LIMITED (10858460) is an active UK company. incorporated on 10 July 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MBO HOTELS LIMITED has been registered for 8 years. Current directors include ANDREWS, Christopher John Francis, LEVY, Daniel Stephen, LEVY, Stuart Mark.

Company Number
10858460
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
4th Floor, 95 Chancery Lane, London, WC2A 1DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ANDREWS, Christopher John Francis, LEVY, Daniel Stephen, LEVY, Stuart Mark
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBO HOTELS LIMITED

MBO HOTELS LIMITED is an active company incorporated on 10 July 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MBO HOTELS LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10858460

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

4th Floor, 95 Chancery Lane London, WC2A 1DT,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 4 April 2018To: 20 April 2024
10-11 Lemon Street Truro TR1 2LQ United Kingdom
From: 8 February 2018To: 4 April 2018
Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 7 February 2018To: 8 February 2018
16 Old Bailey London EC4M 7EG United Kingdom
From: 10 July 2017To: 7 February 2018
Timeline

26 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jan 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

THOMAS, Simon James

Active
95 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 14 Aug 2023

ANDREWS, Christopher John Francis

Active
95 Chancery Lane, LondonWC2A 1DT
Born July 1961
Director
Appointed 10 Jul 2017

LEVY, Daniel Stephen

Active
95 Chancery Lane, LondonWC2A 1DT
Born February 1961
Director
Appointed 05 Oct 2017

LEVY, Stuart Mark

Active
95 Chancery Lane, LondonWC2A 1DT
Born December 1965
Director
Appointed 05 Oct 2017

BROCKLEBANK, Timothy Guy

Resigned
5 Manfred Road, LondonSW15 2RS
Born November 1965
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2020

BURLEY, Adrian

Resigned
5 Manfred Road, LondonSW15 2RS
Born September 1972
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2020

CHAPMAN, Nigel Peter

Resigned
5 Manfred Road, LondonSW15 2RS
Born January 1950
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2020

LASHMAR, Michael William

Resigned
5 Manfred Road, LondonSW15 2RS
Born August 1977
Director
Appointed 04 Jan 2022
Resigned 31 Dec 2022

MAGUIRE, Simon Gregory

Resigned
5 Manfred Road, LondonSW15 2RS
Born January 1981
Director
Appointed 31 Jan 2020
Resigned 31 Oct 2022

NARES, Anthony James Brewis

Resigned
5 Manfred Road, LondonSW15 2RS
Born February 1956
Director
Appointed 05 Oct 2017
Resigned 04 Jan 2022

TAYLOR, Carole Lesley

Resigned
5 Manfred Road, LondonSW15 2RS
Born May 1960
Director
Appointed 05 Oct 2017
Resigned 31 Jan 2020

Persons with significant control

1

200 Bay Street, TorontoM5J 2J5

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
22 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 March 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Incorporation Company
10 July 2017
NEWINCIncorporation