Company NameMpfusion Limited
DirectorEtele Lengyel
Company StatusActive - Proposal to Strike off
Company Number11119184
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Etele Lengyel
Date of BirthMay 1980 (Born 44 years ago)
NationalityHungarian
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleChef Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parade Old Lodge Lane
Purley
CR8 4DG

Location

Registered Address2 The Parade
Old Lodge Lane
Purley
CR8 4DG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Filing History

5 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 February 2021Change of details for Ms Magdalena Maria Jezierska as a person with significant control on 19 December 2020 (2 pages)
5 February 2021Change of details for Mr Etele Lengyel as a person with significant control on 19 December 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Registered office address changed from 33 George Street Croydon Surrey CR0 1LB to 2 the Parade Old Lodge Lane Purley CR8 4DG on 17 September 2019 (1 page)
31 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
15 August 2018Notification of Magdalena Maria Jezierska as a person with significant control on 19 March 2018 (2 pages)
15 August 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1
(3 pages)
6 August 2018Registered office address changed from 39 Carlton Drive London SW15 2BJ United Kingdom to 33 George Street Croydon Surrey CR0 1LB on 6 August 2018 (2 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)