Company NameMFPA Publishing Limited
DirectorsHeinz Frederick Abletshauser and Fiona Elfi Lascelles
Company StatusActive
Company Number00560519
CategoryPrivate Limited Company
Incorporation Date26 January 1956(68 years, 3 months ago)
Previous NamePainted Postcards Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Heinz Frederick Abletshauser
Date of BirthJune 1936 (Born 87 years ago)
NationalityGerman
StatusCurrent
Appointed28 December 1992(36 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Inverness Place
London
W2 3JF
Director NameFiona Elfi Lascelles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(56 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Upton Cottages, Ockham Lane
Ockham
Woking
Surrey
GU23 6NT
Secretary NameDebby Wilson
StatusCurrent
Appointed01 November 2012(56 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address32 Coxwell Boulevard
London
NW9 4AG
Director NameHans Herbert Marcus
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address4 Old Park Lane
London
W1Y 3LJ
Secretary NameMr Heinz Frederick Abletshauser
NationalityGerman
StatusResigned
Appointed28 December 1992(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Inverness Place
London
W2 3JF
Secretary NameMr Dieter Ludwig Otto Abletshauser
NationalityGerman
StatusResigned
Appointed17 October 1997(41 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 August 2012)
RoleCompany Director
Correspondence Address1 Fulton Mews
London
W2 3TY
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2012(56 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 November 2012)
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR

Contact

Telephone020 72294491
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3k at £1Vereinigung Der Mund Und Fussmalenden Kunstler In Aller Welt
99.00%
Ordinary
30 at £1Mr Heinz Frederick Abletshauser
1.00%
Ordinary

Financials

Year2014
Net Worth£38,109
Current Liabilities£659,930

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

27 July 1984Delivered on: 18 August 1984
Persons entitled: Vereinigung Fur Fuss-Und Mundmalende Kunstler

Classification: Legal charge
Secured details: Sfr 450,000.
Particulars: F/H 9 inverness place london W2 title no ngl 56797.
Fully Satisfied
16 July 1968Delivered on: 5 August 1968
Satisfied on: 10 March 2011
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 inverness place, paddington london title ngl 56797.
Fully Satisfied
15 July 1960Delivered on: 27 July 1960
Satisfied on: 10 March 2011
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due, etc.
Particulars: 9 inverness place, paddington london title no. Ln 170553.
Fully Satisfied
8 September 1983Delivered on: 15 September 1983
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 inverness place, W2, london borough of city of westminster title no ngl 56797.
Outstanding

Filing History

23 October 2023Secretary's details changed for Debby Wilson on 19 October 2023 (1 page)
30 June 2023Accounts for a small company made up to 30 June 2022 (10 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
9 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
16 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
10 November 2017Accounts for a small company made up to 30 June 2017 (9 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
31 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
31 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
4 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
4 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
14 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(5 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,000
(5 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
11 December 2012Appointment of Debby Wilson as a secretary (2 pages)
11 December 2012Appointment of Debby Wilson as a secretary (2 pages)
11 December 2012Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
26 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
26 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
23 October 2012Appointment of H S (Nominees) Limited as a secretary (2 pages)
23 October 2012Appointment of Fiona Elfi Lascelles as a director (2 pages)
23 October 2012Appointment of H S (Nominees) Limited as a secretary (2 pages)
23 October 2012Appointment of Fiona Elfi Lascelles as a director (2 pages)
22 October 2012Termination of appointment of Dieter Abletshauser as a secretary (1 page)
22 October 2012Termination of appointment of Dieter Abletshauser as a secretary (1 page)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 December 2005Return made up to 28/12/05; full list of members (2 pages)
22 December 2005Return made up to 28/12/05; full list of members (2 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
12 January 2005Return made up to 28/12/04; full list of members (2 pages)
12 January 2005Return made up to 28/12/04; full list of members (2 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (5 pages)
15 January 2004Return made up to 28/12/03; full list of members (5 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 January 2003Return made up to 28/12/02; full list of members (5 pages)
26 January 2003Return made up to 28/12/02; full list of members (5 pages)
1 February 2002Return made up to 28/12/01; full list of members (5 pages)
1 February 2002Return made up to 28/12/01; full list of members (5 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 January 2001Return made up to 28/12/00; full list of members (5 pages)
18 January 2001Return made up to 28/12/00; full list of members (5 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1999Return made up to 28/12/98; full list of members (6 pages)
2 February 1999Return made up to 28/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/97
(1 page)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/97
(1 page)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 January 1997Location of register of directors' interests (1 page)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
28 January 1997Location of register of directors' interests (1 page)
28 January 1997Location of register of members (1 page)
28 January 1997Location of register of members (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
17 June 1996Registered office changed on 17/06/96 from: 14 new street london EC2M 4TR (1 page)
17 June 1996Registered office changed on 17/06/96 from: 14 new street london EC2M 4TR (1 page)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 February 1996Return made up to 28/12/95; full list of members (7 pages)
25 February 1996Return made up to 28/12/95; full list of members (7 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (3 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (3 pages)
28 September 1987Declaration of satisfaction of mortgage/charge (1 page)
28 September 1987Declaration of satisfaction of mortgage/charge (1 page)
7 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
7 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
5 August 1960Particulars of mortgage/charge (3 pages)
5 August 1960Particulars of mortgage/charge (3 pages)
21 March 1960Allotment of shares (3 pages)
21 March 1960Allotment of shares (3 pages)
26 January 1956Incorporation (21 pages)
26 January 1956Incorporation (21 pages)
26 January 1956Certificate of incorporation (2 pages)
26 January 1956Certificate of incorporation (2 pages)