About

Registered Number: 04884907
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 43 Kneesworth Street, Royston, Herts, SG8 5AB

 

Having been setup in 2003, Mfaf Ltd has its registered office in Royston, Herts, it has a status of "Active". This business has 5 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANSSON, John Pierre Robert Arthur 14 August 2015 - 1
SCHULZ, Thomas 28 September 2010 14 December 2015 1
RIBERA INVEST INC. 28 September 2010 14 December 2015 1
RIBERA INVEST INC. 02 September 2003 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Adrian Graham 16 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 October 2018
AP03 - Appointment of secretary 16 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 July 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 02 April 2011
AD01 - Change of registered office address 29 March 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 13 December 2010
AP02 - Appointment of corporate director 02 October 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH02 - Change of particulars for corporate director 13 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 07 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
287 - Change in situation or address of Registered Office 08 March 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 22 September 2005
363a - Annual Return 28 September 2004
CERTNM - Change of name certificate 10 June 2004
225 - Change of Accounting Reference Date 05 December 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.