Bearsted
Maidstone
Kent
ME14 4LP
Secretary Name | Jenna Goodfellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Queensland House Strand London WC2R 0LT |
Registered Address | 5th Floor Queensland House Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fiona Lovelock 50.00% Ordinary A |
---|---|
100 at £1 | Mark Goodfellow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453 |
Cash | £353 |
Current Liabilities | £35,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Company name changed mgi finance LIMITED\certificate issued on 20/08/15
|
20 July 2015 | Director's details changed for Mr Mark Goodfellow on 1 December 2013 (2 pages) |
20 July 2015 | Director's details changed for Mr Mark Goodfellow on 1 December 2013 (2 pages) |
20 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 13 April 2014 Statement of capital on 2014-07-29
|
28 July 2014 | Registered office address changed from 77 St Andrews Park, Tarragon Road, Maidstone Kent ME16 0WD to 10 Ashford Road Bearsted Maidstone Kent ME14 4LP on 28 July 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Director's details changed for Mark Goodfellow on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Goodfellow on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 January 2009 | Return made up to 13/04/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
13 April 2006 | Incorporation (17 pages) |