Mhs 1 Limited LONDON


Mhs 1 started in year 2005 as Private Limited Company with registration number 05573232. The Mhs 1 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 1 Benjamin Street. Postal code: EC1M 5QL. Since 2017/05/23 Mhs 1 Limited is no longer carrying the name The Charnwood Pub Company.

The firm has 2 directors, namely David D., Emil G.. Of them, Emil G. has been with the company the longest, being appointed on 30 June 2017 and David D. has been with the company for the least time - from 1 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mhs 1 Limited Address / Contact

Office Address 1 Benjamin Street
Town London
Post code EC1M 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573232
Date of Incorporation Fri, 23rd Sep 2005
Industry Activities of financial services holding companies
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David D.

Position: Director

Appointed: 01 September 2023

Emil G.

Position: Director

Appointed: 30 June 2017

Colin D.

Position: Director

Appointed: 28 January 2020

Resigned: 31 August 2023

Isabel D.

Position: Director

Appointed: 30 June 2017

Resigned: 28 January 2020

Marc C.

Position: Director

Appointed: 11 December 2013

Resigned: 25 May 2016

Shane H.

Position: Director

Appointed: 11 December 2013

Resigned: 11 December 2013

Daryl C.

Position: Director

Appointed: 22 September 2009

Resigned: 11 December 2013

Shane H.

Position: Director

Appointed: 22 September 2009

Resigned: 12 December 2014

Peter H.

Position: Director

Appointed: 22 September 2009

Resigned: 30 June 2017

Shane H.

Position: Secretary

Appointed: 15 October 2007

Resigned: 12 December 2014

Rebecca D.

Position: Secretary

Appointed: 20 February 2006

Resigned: 15 October 2007

Bernadette T.

Position: Secretary

Appointed: 21 November 2005

Resigned: 20 February 2006

Clive R.

Position: Director

Appointed: 21 November 2005

Resigned: 30 June 2017

John C.

Position: Director

Appointed: 21 November 2005

Resigned: 09 September 2010

Kenneth B.

Position: Director

Appointed: 16 November 2005

Resigned: 22 September 2009

Snow Hill Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2005

Resigned: 21 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2005

Resigned: 23 September 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 23 September 2005

William F.

Position: Director

Appointed: 23 September 2005

Resigned: 30 June 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Oliver S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mrs Isabel Dolan that entered St. Albans, England as the address. This PSC has a legal form of "an individual", owns 25-50% shares. This PSC owns 25-50% shares.

Oliver S.

Notified on 28 January 2020
Nature of control: 25-50% shares

Mrs Isabel Dolan

1 The Slype, Wheathampstead, St. Albans, AL4 8RY, England

Legal authority Companies Act
Legal form Individual
Notified on 27 May 2016
Ceased on 28 January 2020
Nature of control: 25-50% shares

Company previous names

The Charnwood Pub Company May 23, 2017
The Rutland Pub Company February 7, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/08/31
filed on: 17th, February 2024
Free Download (39 pages)

Company search