Company NameMDT (Investments) Limited
Company StatusActive
Company Number05997677
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameMDT Aircraft Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren John Hawkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Director NameMr Paul Adam Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(3 days after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Director NameMr Stephen Richard Layburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(3 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Director NameMs Jacqueline Denise Nelson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(3 days after company formation)
Appointment Duration17 years, 5 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Secretary NameMr Darren John Hawkins
NationalityEnglish
StatusCurrent
Appointed03 December 2007(1 year after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Secretary NameMr Michael John Conroy
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameMr Ross James McAuley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2006(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2008)
RoleConsultant
Correspondence AddressThe Ridge Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP

Contact

Websitemdt-uk.com

Location

Registered Address7 Wakehurst Road
London
SW11 6DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at $1Mdt (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,213,914
Cash£135,330
Current Liabilities£77,884

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

26 November 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 October 2017Registered 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 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 4 in full (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Satisfaction of charge 3 in full (1 page)
13 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • USD 1
(5 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 1
(5 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 1
(5 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Miss Jacqueline Denise Nelson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Darren John Hawkins on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen Richard Layburn on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Darren John Hawkins on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Paul Adam Clark on 16 November 2009 (2 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
11 November 2008Appointment terminated director ross mcauley (1 page)
16 June 2008Memorandum and Articles of Association (10 pages)
11 June 2008Company name changed mdt aircraft holdings LIMITED\certificate issued on 12/06/08 (2 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2007Particulars of mortgage/charge (8 pages)
17 December 2007Particulars of mortgage/charge (8 pages)
17 December 2007Particulars of mortgage/charge (8 pages)
17 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 7TH floor, crown house 51 aldwych london WC2B 4AX (1 page)
2 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006Incorporation (14 pages)