About

Registered Number: 03512679
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 32 Denning Road, London, NW3 1SU,

 

Established in 1998, Mongolian Development Corporation Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. The companies directors are Stuart, Jeffrey Charles, Stuart, Jeffrey Charles, Stuart, Gertrude, Taitz, Marian, Rammel, Ilan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Jeffrey Charles 18 February 1998 - 1
RAMMEL, Ilan 26 February 1998 13 March 2013 1
Secretary Name Appointed Resigned Total Appointments
STUART, Jeffrey Charles 13 March 2013 - 1
STUART, Gertrude 18 February 1998 05 October 2003 1
TAITZ, Marian 05 October 2003 13 March 2013 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 March 2013
AP03 - Appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 22 March 2000
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 March 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.