Company NameMPFC Limited
Company StatusActive
Company Number04956795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jeffrey Richard Cleary
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Secretary NameMr Peter Joseph Greenyer
StatusCurrent
Appointed11 October 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressHanger 513 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Gary Steven Merchant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Pilot
Country of ResidenceEngland
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameSteve Gwilliam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RolePilot
Correspondence Address6 Lees Meadow
Hook
Hampshire
RG27 9RZ
Secretary NameMr David John McConnachie
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland House
2 Windmill Road, Weald
Sevenoaks
Kent
TN14 6PJ
Director NameDamian Allain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 28 June 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Tupwood Lane
Caterham
Surrey
CR3 6DP
Director NameMarcus Bass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 25 May 2013)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheshire Gardens
Chessington
Surrey
KT9 2PS
Secretary NameMr Jeff Cleary
StatusResigned
Appointed29 January 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Paul Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2015)
RolePoliceofficer
Country of ResidenceUnited Kingdom
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Mark Christopher Dunne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 25 May 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMrs Corina Lauren Shaughnessey
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2019)
RoleFlying Instructor
Country of ResidenceEngland
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Peter Quinn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2015)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Andrew Trevan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2019)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Secretary NameMr Matthew Mearon
StatusResigned
Appointed18 June 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Correspondence Address112 Littlebrook Manorway
Dartford
DA1 5EF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressHanger 513
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,878
Cash£15,657
Current Liabilities£4,742

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Corina Lauren Shaughnessey as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Andrew Trevan as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Peter Joseph Greenyer as a secretary on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Matthew Mearon as a secretary on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Peter Joseph Greenyer as a director on 11 October 2019 (2 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
24 November 2015Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages)
24 November 2015Appointment of Mr Jeff Richard Cleary as a director (2 pages)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Appointment of Mr Jeff Richard Cleary as a director (2 pages)
24 November 2015Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page)
24 November 2015Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages)
2 July 2015Termination of appointment of Paul Davis as a director on 18 June 2015 (1 page)
2 July 2015Appointment of Mr Matthew Mearon as a secretary on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Trevan as a director on 18 June 2015 (2 pages)
2 July 2015Termination of appointment of Paul Davis as a director on 18 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew Trevan as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Matthew Mearon as a secretary on 18 June 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Annual return made up to 31 October 2014 no member list (3 pages)
11 November 2014Annual return made up to 31 October 2014 no member list (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (3 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (3 pages)
4 July 2013Termination of appointment of Marcus Bass as a director (1 page)
4 July 2013Termination of appointment of Marcus Bass as a director (1 page)
4 July 2013Appointment of Mr Peter Quinn as a director (2 pages)
4 July 2013Appointment of Mr Peter Quinn as a director (2 pages)
4 July 2013Termination of appointment of Mark Dunne as a director (1 page)
4 July 2013Termination of appointment of Mark Dunne as a director (1 page)
20 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
20 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 July 2012Appointment of Mr Paul Davis as a director (2 pages)
18 July 2012Appointment of Mr Paul Davis as a director (2 pages)
17 July 2012Appointment of Mr Mark Christopher Dunne as a director (2 pages)
17 July 2012Appointment of Mrs Corina Lauren Shaughnessey as a director (2 pages)
17 July 2012Appointment of Mr Mark Christopher Dunne as a director (2 pages)
17 July 2012Appointment of Mrs Corina Lauren Shaughnessey as a director (2 pages)
29 June 2012Termination of appointment of Damian Allain as a director (1 page)
29 June 2012Termination of appointment of Damian Allain as a director (1 page)
29 January 2012Appointment of Mr Jeff Cleary as a secretary (1 page)
29 January 2012Appointment of Mr Jeff Cleary as a secretary (1 page)
29 January 2012Termination of appointment of David Mcconnachie as a secretary (1 page)
29 January 2012Termination of appointment of David Mcconnachie as a secretary (1 page)
4 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
4 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
17 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
10 November 2009Director's details changed for Damian Allain on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Marcus Bass on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Damian Allain on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Marcus Bass on 31 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2008Annual return made up to 31/10/08 (2 pages)
17 November 2008Annual return made up to 31/10/08 (2 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 November 2007Annual return made up to 31/10/07 (2 pages)
21 November 2007Annual return made up to 31/10/07 (2 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006Annual return made up to 31/10/06 (2 pages)
27 November 2006Annual return made up to 31/10/06 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 174 churchill way biggin hill airport biggin hill westerham kent TN16 3BN (1 page)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: 174 churchill way biggin hill airport biggin hill westerham kent TN16 3BN (1 page)
2 November 2005Annual return made up to 31/10/05 (2 pages)
2 November 2005Annual return made up to 31/10/05 (2 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
22 November 2004Annual return made up to 07/11/04 (3 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Annual return made up to 07/11/04 (3 pages)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 December 2003Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
17 December 2003Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Registered office changed on 04/12/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
4 December 2003New director appointed (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Registered office changed on 04/12/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
4 December 2003New director appointed (1 page)
4 December 2003Director's particulars changed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Director resigned (1 page)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
7 November 2003Incorporation (11 pages)
7 November 2003Incorporation (11 pages)