About

Registered Number: 04892765
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley Square House Berkeley Square, Mayfair, London, W1J 6BD,

 

Founded in 2003, Mfd Solutions Ltd have registered office in London, it has a status of "Active". There are 4 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTER, Robert Graham John 19 August 2019 - 1
LYONS, Helen 09 September 2003 19 August 2019 1
LYONS, Nicholas 09 September 2003 19 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BRISTER, Robert Graham John 19 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR01 - N/A 17 June 2020
AD01 - Change of registered office address 27 November 2019
AD01 - Change of registered office address 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AP03 - Appointment of secretary 29 August 2019
AP01 - Appointment of director 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 20 August 2018
SH08 - Notice of name or other designation of class of shares 18 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2018
RESOLUTIONS - N/A 17 July 2018
CC04 - Statement of companies objects 17 July 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CERTNM - Change of name certificate 02 December 2009
CONNOT - N/A 02 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 21 October 2005
CERTNM - Change of name certificate 20 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.