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.
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 |
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 |
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 |