About

Registered Number: 04466958
Date of Incorporation: 21/06/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Mf Strategic Land Ltd was registered on 21 June 2002 and has its registered office in Derby in Derbyshire, it's status at Companies House is "Active". The company has 8 directors listed as Smerge, Raymond Gene, Woram, Brian James, Bak, Paul Mario, Birchall, David John, Hough, Timothy, Jackson, Stanley Robertson, Miller, Keith Manson, Wood, Robert John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAK, Paul Mario 21 July 2002 16 September 2005 1
BIRCHALL, David John 21 August 2002 16 September 2005 1
HOUGH, Timothy 16 September 2005 29 March 2011 1
JACKSON, Stanley Robertson 21 August 2002 16 September 2005 1
MILLER, Keith Manson 16 September 2005 31 March 2015 1
WOOD, Robert John 20 August 2002 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
SMERGE, Raymond Gene 21 August 2002 31 December 2004 1
WORAM, Brian James 01 January 2005 16 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 July 2012
TM02 - Termination of appointment of secretary 26 May 2012
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 11 July 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 27 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 22 April 2011
CH01 - Change of particulars for director 14 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 25 August 2006
353 - Register of members 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
225 - Change of Accounting Reference Date 10 October 2005
AUD - Auditor's letter of resignation 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
CERTNM - Change of name certificate 19 September 2005
AA - Annual Accounts 11 August 2005
RESOLUTIONS - N/A 08 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 25 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
AA - Annual Accounts 09 December 2003
353 - Register of members 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
363a - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
395 - Particulars of a mortgage or charge 25 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
MEM/ARTS - N/A 28 August 2002
353 - Register of members 28 August 2002
225 - Change of Accounting Reference Date 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
CERTNM - Change of name certificate 21 August 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2007 Outstanding

N/A

Security agreement 20 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.