Company NameMFFL Solutions Limited
Company StatusActive
Company Number09753703
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Timothy Henry Raynes Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Woods Farm Road
East Hendred
Wantage
Oxfordshire
OX12 8JA
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMayors Fund For London Limited (Corporation)
StatusCurrent
Appointed28 August 2015(same day as company formation)
Correspondence Address8th Floor, City Hall The Queens Walk, More London
London
SE1 2AA
Director NameMr John Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House Roselawn Fields, Broomfield
Chelmsford
CM1 7GB
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Mayors Fund For London 8th Floor, City Hall
The Queens Walk, More London
London
SE1 2AA
Director NameMr Manmohan Chander Varma
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2019)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressC/O Mayors Fund For London 8th Floor, City Hall
The Queens Walk, More London
London
SE1 2AA

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 November 2021Registered office address changed from C/O Mayors Fund for London 8th Floor, City Hall the Queens Walk, More London London SE1 2AA United Kingdom to 169 Union Street London SE1 0LL on 5 November 2021 (1 page)
17 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 March 2019Appointment of Mr Ian Livingstone as a director on 21 March 2019 (2 pages)
22 March 2019Termination of appointment of Manmohan Chander Varma as a director on 21 March 2019 (1 page)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 August 2017Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page)
4 August 2017Appointment of Mr Manmohan Chander Varma as a director on 13 June 2017 (2 pages)
4 August 2017Appointment of Mr Manmohan Chander Varma as a director on 13 June 2017 (2 pages)
4 August 2017Termination of appointment of Stanley Fink as a director on 13 June 2017 (1 page)
5 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Lord Stanley Fink on 15 June 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
6 October 2015Appointment of Lord Stanley Fink as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of John Terry Barnes as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Timothy Henry Raynes Roberts as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of John Terry Barnes as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Timothy Henry Raynes Roberts as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Lord Stanley Fink as a director on 6 October 2015 (2 pages)
8 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
8 September 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
(26 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
(26 pages)