London
SW11 6DB
Director Name | Mr Paul Adam Clark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(3 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Wakehurst Road London SW11 6DB |
Director Name | Mr Stephen Richard Layburn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(3 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wakehurst Road London SW11 6DB |
Director Name | Ms Jacqueline Denise Nelson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(3 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 7 Wakehurst Road London SW11 6DB |
Secretary Name | Mr Darren John Hawkins |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 December 2007(1 year after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wakehurst Road London SW11 6DB |
Secretary Name | Mr Michael John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Mr Ross James McAuley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2006(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2008) |
Role | Consultant |
Correspondence Address | The Ridge Langton Road Speldhurst Tunbridge Wells Kent TN3 0NP |
Website | mdt-uk.com |
---|
Registered Address | 7 Wakehurst Road London SW11 6DB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at $1 | Mdt (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,213,914 |
Cash | £135,330 |
Current Liabilities | £77,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
26 November 2007 | Delivered on: 17 December 2007 Persons entitled: Morgan Stanley Principal Strategies, Inc. Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in the danish crj receivables relating to the aircraft, serial no's 7436 7442 7617 7373 7386,. see the mortgage charge document for full details. Outstanding |
---|---|
26 November 2007 | Delivered on: 17 December 2007 Persons entitled: Trafalgar Kahala Jet Fund Limited Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in the danish crj receivables relating to the aircraft,serial no 7436 7442 7617 7373 7386,. see the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 17 December 2007 Persons entitled: Trafalgar Kahala Jet Fund Limited Classification: Shareholders agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in the shares of danish crj,. See the mortgage charge document for full details. Outstanding |
26 November 2007 | Delivered on: 17 December 2007 Persons entitled: Morgan Stanley Principal Strategies, Inc. Classification: Shareholders agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in the shares of danish crj,. See the mortgage charge document for full details. Outstanding |
22 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
10 October 2017 | Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 10 October 2017 (1 page) |
31 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
31 August 2017 | Satisfaction of charge 2 in full (1 page) |
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
13 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
20 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Miss Jacqueline Denise Nelson on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Darren John Hawkins on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stephen Richard Layburn on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Darren John Hawkins on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Paul Adam Clark on 16 November 2009 (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director ross mcauley (1 page) |
16 June 2008 | Memorandum and Articles of Association (10 pages) |
11 June 2008 | Company name changed mdt aircraft holdings LIMITED\certificate issued on 12/06/08 (2 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 December 2007 | Particulars of mortgage/charge (8 pages) |
17 December 2007 | Particulars of mortgage/charge (8 pages) |
17 December 2007 | Particulars of mortgage/charge (8 pages) |
17 December 2007 | Particulars of mortgage/charge (8 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 7TH floor, crown house 51 aldwych london WC2B 4AX (1 page) |
2 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
14 November 2006 | Incorporation (14 pages) |