Company NameMFJ London Ltd
DirectorMarcelle Fay Jennings
Company StatusActive
Company Number09323931
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Marcelle Fay Jennings
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Secretary NameMr Michael Jennings
StatusCurrent
Appointed03 December 2018(4 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Queen Anne Street
London
W1G 9AX

Location

Registered AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Marcelle Jennings
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

15 March 2019Delivered on: 25 March 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 hydefield court, london, N9 9HH.
Outstanding
1 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 36 bunting close london t/no EGL294693.
Outstanding
1 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 837 great cambridge road enfield t/no.AGL121587.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 March 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2024Memorandum and Articles of Association (21 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
20 April 2022Registered office address changed from 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Change of details for Mr Michael Jennings as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Change of details for Miss Marcelle Fay Jennings as a person with significant control on 1 January 2017 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 March 2019Registration of charge 093239310004, created on 15 March 2019 (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 December 2018Appointment of Mr Michael Jennings as a secretary on 3 December 2018 (2 pages)
13 November 2018Termination of appointment of Michael Jennings as a director on 1 November 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Registration of charge 093239310003, created on 1 April 2016 (30 pages)
14 April 2016Registration of charge 093239310002, created on 1 April 2016 (40 pages)
14 April 2016Registration of charge 093239310003, created on 1 April 2016 (30 pages)
14 April 2016Registration of charge 093239310002, created on 1 April 2016 (40 pages)
8 December 2015Registration of charge 093239310001, created on 4 December 2015 (34 pages)
8 December 2015Registration of charge 093239310001, created on 4 December 2015 (34 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
26 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)