Company NameMLC 50 Equity Limited
DirectorDeborah Amanda Jones
Company StatusActive
Company Number06087416
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Previous NameMLC 50 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Deborah Amanda Jones
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2015)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Secretary NameMr David Roger Bland
NationalityEnglish
StatusResigned
Appointed09 October 2007(8 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr David Roger Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2007(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2009(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Great Portland Street Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

2 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 August 2017Termination of appointment of David Roger Bland as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of David Roger Bland as a secretary on 29 August 2017 (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 October 2016Director's details changed for Mr David Roger Bland on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mr David Roger Bland on 24 October 2016 (1 page)
22 June 2016Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page)
3 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Director's details changed for Mr Peter Michael Hutton on 5 February 2016 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
16 February 2015Director's details changed for Mr Peter Michael Hutton on 19 March 2014 (2 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 33 Cavendish Square London W1G 0TT England on 10 February 2010 (1 page)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 May 2009Director appointed mr peter michael hutton (2 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 33 cavendish square london W1G 0TT (1 page)
17 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
16 July 2008Company name changed mlc 50 LIMITED\certificate issued on 16/07/08 (2 pages)
30 May 2008Return made up to 07/02/08; full list of members (3 pages)
29 May 2008Ad 05/03/08-05/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Incorporation (13 pages)