MHG MEZZ BORROWER LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

09/03/239 March 2023 Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 35 Borderside Slough Berkshire SL2 5QU on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 35 Borderside Slough Berkshire SL2 5QU to 27 Knightsbridge London SW1X 7LY on 2023-03-09

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/12/225 December 2022 Satisfaction of charge 083135440006 in full

View Document

05/12/225 December 2022 Satisfaction of charge 083135440005 in full

View Document

09/11/229 November 2022 Registration of charge 083135440007, created on 2022-11-07

View Document

12/10/2212 October 2022 Withdraw the company strike off application

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mr Jeremy David Cape on 2021-11-22

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Jeremy David Cape on 2021-08-05

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O MAYBOURNE HOTEL GROUP 41-43 BROOK STREET MAYFAIR LONDON W1K 4HJ

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR FADY BAKHOS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MARK VOSE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MARC SOCKER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083135440004

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083135440003

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB

View Document

10/08/1610 August 2016 SAIL ADDRESS CHANGED FROM: C/O MACFARLANES LLP 20 CURSITOR STREET LONDON EC4A 1LT ENGLAND

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE WALKER

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR FADY BAKHOS

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O MAYBOURNE HOTEL GROUP 1 VINE STREET MAYFAIR LONDON W1J 0AH

View Document

23/12/1523 December 2015 SAIL ADDRESS CHANGED FROM: C/O DLA PIPER UK LLP 3 NOBLE STREET LONDON EC2V 7EE ENGLAND

View Document

23/12/1523 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083135440002

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083135440003

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDEN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRJ LIAM CUNNINGHAM

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083135440002

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 29/11/13 FOR FORM AR01

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 09/09/2013

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JUDE ALDEN / 09/09/2013

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 SAIL ADDRESS CREATED

View Document

24/12/1324 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, 30 OLD BURLINGTON STREET, LONDON, W1S 3AR, UNITED KINGDOM

View Document

05/09/135 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

29/01/1329 January 2013 ALTER ARTICLES 21/12/2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED STEPHEN JUDE ALDEN

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED CONNAUGHT MEZZANINE HOLDCO LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company