About

Registered Number: 06182015
Date of Incorporation: 23/03/2007 (18 years ago)
Company Status: Active
Registered Address: 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB,

 

Mpt Winfield Ltd was registered on 23 March 2007, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 26 September 2019
AP01 - Appointment of director 18 September 2019
PSC02 - N/A 06 September 2019
PSC07 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
RESOLUTIONS - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP04 - Appointment of corporate secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
MR04 - N/A 19 August 2019
AD01 - Change of registered office address 16 August 2019
MR04 - N/A 02 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 16 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 30 September 2014
AA01 - Change of accounting reference date 18 September 2014
MA - Memorandum and Articles 18 September 2014
CERTNM - Change of name certificate 11 September 2014
CONNOT - N/A 11 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 27 March 2008
RESOLUTIONS - N/A 04 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Fully Satisfied

N/A

A deed of accession 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.