About

Registered Number: 05477405
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Marlin House, 16-22 Grafton Road, Worthing, West Sussex, BN11 1QP

 

Mfs Portfolio Ltd was registered on 10 June 2005, it's status at Companies House is "Active". The current directors of the organisation are listed as Whiteley, Sarah, Khan, Tariq, Taggart, Charlotte, Telford, Juliet, Wellinghoff, Willem, Muddiman Iii, Alonzo David at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDDIMAN III, Alonzo David 10 June 2005 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 29 March 2019 - 1
KHAN, Tariq 16 May 2013 10 February 2014 1
TAGGART, Charlotte 02 January 2015 29 March 2019 1
TELFORD, Juliet 06 April 2011 08 April 2013 1
WELLINGHOFF, Willem 10 February 2014 02 January 2015 1

Filing History

Document Type Date
MR04 - N/A 19 June 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 07 October 2019
MR01 - N/A 27 June 2019
CS01 - N/A 11 June 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 17 September 2018
MR01 - N/A 24 July 2018
CS01 - N/A 11 June 2018
MR01 - N/A 02 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 07 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 23 November 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 24 August 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 01 June 2015
MR01 - N/A 13 February 2015
TM02 - Termination of appointment of secretary 02 January 2015
AP03 - Appointment of secretary 02 January 2015
AUD - Auditor's letter of resignation 02 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 27 February 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
RESOLUTIONS - N/A 07 August 2013
MR01 - N/A 31 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 13 June 2013
AP03 - Appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AA - Annual Accounts 18 April 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AP01 - Appointment of director 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AP01 - Appointment of director 06 November 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AA - Annual Accounts 26 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 October 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
AP03 - Appointment of secretary 06 May 2011
AD01 - Change of registered office address 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 18 September 2006
225 - Change of Accounting Reference Date 01 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363a - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
RESOLUTIONS - N/A 13 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 11 November 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

Security agreement 14 February 2013 Fully Satisfied

N/A

Security agreement 14 February 2013 Fully Satisfied

N/A

Security agreement 30 October 2012 Fully Satisfied

N/A

Security agreement 29 June 2012 Fully Satisfied

N/A

A security deed 06 December 2007 Fully Satisfied

N/A

Security deed 02 July 2007 Fully Satisfied

N/A

Guarantee & debenture 14 June 2006 Fully Satisfied

N/A

A security deed 23 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.