Company NameMFG Services Limited
DirectorsMichael Anthony Toohig and Peter Stanley Goldson
Company StatusActive
Company Number03049282
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Toohig
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
Director NameMr Peter Stanley Goldson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJamaican
StatusCurrent
Appointed11 May 2016(21 years after company formation)
Appointment Duration7 years, 11 months
RoleAttorney At Law
Country of ResidenceJamaica
Correspondence Address15 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
Director NameByron Michael Hylton
Date of BirthMay 1953 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleAttorney
Country of ResidenceJamaica
Correspondence Address5 Rickings Avenue
Kingston 6
Jamaica
Director NameStephen Michael Shelton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJamaican
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceJamaica
Correspondence Address2 Rosa Place
Kingston 6
Jamaica
Secretary NameByron Michael Hylton
NationalityJamaican
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleAttorney
Country of ResidenceJamaica
Correspondence Address5 Rickings Avenue
Kingston 6
Jamaica
Director NameDorothy Yvonne Pine-McLarty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityJamaican
StatusResigned
Appointed19 May 1995(1 month after company formation)
Appointment Duration20 years, 12 months (resigned 11 May 2016)
RoleAttorney
Country of ResidenceJamaica
Correspondence AddressPigeon Valley
Stony Hill
PO Box 450
Kingston 8
Jamaica
Director NameDavid Brock Beinart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna
Hill Lane
Kingswood
Surrey
KT20 6DZ
Secretary NameMichael Anthony Toohig
NationalityBritish
StatusResigned
Appointed05 January 2000(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Correspondence Address7 Broadgates Road
London
SW18 3NL
Director NameMr Lawson John Crawford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dorothy Yvonne Pine-mclarty
50.00%
Ordinary
1 at £1Lawson John Crawford
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

14 May 1999Delivered on: 2 June 1999
Persons entitled: Melvin Holding S.A.

Classification: Rent deposit deed
Secured details: £16,250 due or to become due from the company to the chargee.
Particulars: All that the company's interest in the deposit account (as defined).
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
11 May 2016Appointment of Mr Peter Stanley Goldson as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Lawson John Crawford as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Peter Stanley Goldson as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Lawson John Crawford as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Stephen Michael Shelton as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Michael Anthony Toohig as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Dorothy Yvonne Pine-Mclarty as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Stephen Michael Shelton as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Dorothy Yvonne Pine-Mclarty as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Michael Anthony Toohig as a secretary on 11 May 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Appointment of Mr Lawson John Crawford as a director (2 pages)
21 April 2011Appointment of Mr Michael Anthony Toohig as a director (2 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Lawson John Crawford as a director (2 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Michael Anthony Toohig as a director (2 pages)
20 April 2011Termination of appointment of David Beinart as a director (1 page)
20 April 2011Termination of appointment of Byron Hylton as a director (1 page)
20 April 2011Termination of appointment of Byron Hylton as a director (1 page)
20 April 2011Termination of appointment of David Beinart as a director (1 page)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for David Brock Beinart on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Brock Beinart on 1 October 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Stephen Michael Shelton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Byron Michael Hylton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Brock Beinart on 1 October 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Dorothy Yvonne Pine-Mclarty on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Byron Michael Hylton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Byron Michael Hylton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Stephen Michael Shelton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dorothy Yvonne Pine-Mclarty on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dorothy Yvonne Pine-Mclarty on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Stephen Michael Shelton on 1 October 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2008Director's change of particulars / stephen shelton / 19/04/2008 (1 page)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
8 May 2008Director's change of particulars / byron hylton / 19/04/2008 (1 page)
8 May 2008Director's change of particulars / byron hylton / 19/04/2008 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 May 2008Director's change of particulars / stephen shelton / 19/04/2008 (1 page)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 July 2006Return made up to 19/04/06; full list of members (3 pages)
3 July 2006Return made up to 19/04/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 May 2005Return made up to 19/04/05; full list of members (8 pages)
9 May 2005Return made up to 19/04/05; full list of members (8 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2002Return made up to 19/04/02; full list of members (7 pages)
26 April 2002Return made up to 19/04/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Return made up to 19/04/98; no change of members (4 pages)
19 May 1998Return made up to 19/04/98; no change of members (4 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 May 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/05/97
(4 pages)
28 May 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/05/97
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 19/04/96; full list of members (6 pages)
17 May 1996Return made up to 19/04/96; full list of members (6 pages)
6 December 1995Accounting reference date notified as 31/12 (1 page)
6 December 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (30 pages)
19 April 1995Incorporation (30 pages)