Mulbrook Limited LONDON


Mulbrook started in year 2013 as Private Limited Company with registration number 08802362. The Mulbrook company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 4 Cavendish Square. Postal code: W1G 0PG.

The company has one director. Adam H., appointed on 14 December 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne M. who worked with the the company until 14 December 2020.

Mulbrook Limited Address / Contact

Office Address 4 Cavendish Square
Town London
Post code W1G 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802362
Date of Incorporation Wed, 4th Dec 2013
Industry Other amusement and recreation activities n.e.c.
Industry Gambling and betting activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Adam H.

Position: Director

Appointed: 14 December 2020

Ibrahim A.

Position: Director

Appointed: 14 December 2020

Resigned: 14 September 2023

Anne M.

Position: Secretary

Appointed: 04 December 2013

Resigned: 14 December 2020

Anne M.

Position: Director

Appointed: 04 December 2013

Resigned: 14 December 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Family Leisure Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anne M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Family Leisure Holdings Limited

91 Wimpole Street, London, W1G 0EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03585991
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne M.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand826 477496 2451 060 727614 0701 312 498565 922558 403
Current Assets840 404568 2211 071 487669 9091 324 9462 757 7295 089 226
Debtors13 92771 97610 76055 83912 4482 191 8074 530 823
Net Assets Liabilities1 467 8731 207 1581 487 4401 973 5012 959 2332 823 7834 989 701
Other Debtors13 62771 67610 46052 08910 498241 347238 676
Property Plant Equipment2 198 1032 242 1142 317 8193 222 2524 356 780261 6721 045 421
Other
Version Production Software    2 020  
Accrued Liabilities     20 21470 504
Accumulated Amortisation Impairment Intangible Assets15 00015 00015 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment1 803 2161 899 0541 989 7752 124 6142 278 4111 303 9981 562 229
Additions Other Than Through Business Combinations Property Plant Equipment 139 849179 7141 039 2721 288 325 1 041 980
Amounts Owed By Related Parties     1 934 4424 170 727
Amounts Owed To Related Parties     31 500 
Average Number Employees During Period35404245454137
Bank Borrowings1 154 5571 068 1441 358 1191 257 7031 881 422  
Bank Borrowings Overdrafts120 000125 731160 995160 995238 225  
Creditors405 239513 013514 095618 789790 433195 618982 057
Finance Lease Liabilities Present Value Total3 18415 3345 7972 795   
Financial Commitments Other Than Capital Commitments     984 484805 440
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 70050 70050 70050 700   
Increase From Depreciation Charge For Year Property Plant Equipment 95 838103 561134 839153 797 258 231
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000
Loans From Directors109 05159 96572 42437 4356 428  
Net Current Assets Liabilities435 16555 208557 39251 120534 5132 562 1114 107 169
Nominal Value Allotted Share Capital100100100100100  
Number Shares Allotted 100100100100  
Number Shares Issued Fully Paid     200200
Other Creditors125 867161 978162 892207 066266 9346715 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 840    
Other Disposals Property Plant Equipment  13 288    
Par Value Share 1111 1
Prepayments     14 198119 600
Property Plant Equipment Gross Cost4 001 3194 141 1684 307 5945 346 8666 635 1911 565 6702 607 650
Provisions For Liabilities Balance Sheet Subtotal      162 889
Taxation Including Deferred Taxation Balance Sheet Subtotal10 83822 02029 65242 16850 638  
Taxation Social Security Payable47 13771 82082 558134 809272 276114 222669 397
Total Assets Less Current Liabilities2 633 2682 297 3222 875 2113 273 3724 891 2932 823 7835 152 590
Trade Creditors Trade Payables 78 18529 42975 6896 57029 011236 756
Trade Debtors Trade Receivables3003003003 7501 9501 8201 820

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 31st, January 2024
Free Download (13 pages)

Company search