Advanced company searchLink opens in new window

MHG MEZZ BORROWER LIMITED

Company number 08313544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
09 May 2020 MR01 Registration of charge 083135440005, created on 26 April 2020
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 PSC05 Change of details for Maybourne Mezzanine Holdco Limited as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 1 August 2019
18 Dec 2018 TM01 Termination of appointment of Fady Bakhos as a director on 1 December 2018
18 Dec 2018 AP01 Appointment of Mark Vose as a director on 1 December 2018
18 Dec 2018 AP01 Appointment of Marc Socker as a director on 1 December 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
13 Dec 2017 MR01 Registration of charge 083135440004, created on 11 December 2017
13 Dec 2017 MR04 Satisfaction of charge 083135440003 in full
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD04 Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
10 Aug 2016 AD02 Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
23 Mar 2016 TM01 Termination of appointment of Carole Walker as a director on 29 February 2016
23 Mar 2016 AP01 Appointment of Mr Fady Bakhos as a director on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT