Company number 02853379
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address 11 ALGERNON ROAD, LONDON, NW6 6PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-03
GBP 30
. The most likely internet sites of MFJ PROPERTY MANAGEMENT LIMITED are www.mfjpropertymanagement.co.uk, and www.mfj-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Mfj Property Management Limited is a Private Limited Company.
The company registration number is 02853379. Mfj Property Management Limited has been working since 15 September 1993.
The present status of the company is Active. The registered address of Mfj Property Management Limited is 11 Algernon Road London Nw6 6pu. The cash in hand is £0.03k. It is £0k against last year. . FRY, Stuart is a Secretary of the company. BEAN, Sarah Catherine is a Director of the company. FRY, Stuart is a Director of the company. LESTER, Elisabeth is a Director of the company. Secretary KELLEHER, Louise Bridget has been resigned. Secretary PARTOS, Leslie has been resigned. Secretary PARTOS, Mary has been resigned. Secretary PERROW, Frances Joy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAMBER, Elizabeth Jean has been resigned. Director BOCCOLI, Kate has been resigned. Director HAZELL, Larissa Lara Emma has been resigned. Director KELLEHER, Louise Bridget has been resigned. Director LANDAU, Julie has been resigned. Director LANDAU, Kelly Sarah has been resigned. Director NOBLE, Sophie has been resigned. Director PARTOS, Leslie has been resigned. Director PARTOS, Marika Rae has been resigned. Director PARTOS, Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
mfj property management Key Finiance
LIABILITIES
n/a
CASH
£0.03k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
FRY, Stuart
Appointed Date: 01 September 2010
48 years old
Resigned Directors
Secretary
PARTOS, Leslie
Resigned: 01 December 1999
Appointed Date: 16 November 1996
Secretary
PARTOS, Mary
Resigned: 06 August 2004
Appointed Date: 01 December 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 15 September 1993
Director
BOCCOLI, Kate
Resigned: 22 March 2005
Appointed Date: 01 May 2001
53 years old
Director
LANDAU, Julie
Resigned: 08 August 2015
Appointed Date: 05 January 2015
48 years old
Director
NOBLE, Sophie
Resigned: 12 September 2010
Appointed Date: 22 March 2005
51 years old
Director
PARTOS, Leslie
Resigned: 15 March 1999
Appointed Date: 27 March 1995
104 years old
Director
PARTOS, Mary
Resigned: 05 August 2014
Appointed Date: 17 January 1994
98 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 15 September 1993
Persons With Significant Control
Mr Stuart Fry
Notified on: 24 July 2016
48 years old
Nature of control: Has significant influence or control
MFJ PROPERTY MANAGEMENT LIMITED Events
24 Sep 2016
Confirmation statement made on 21 August 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 September 2015
03 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-03
03 Oct 2015
Appointment of Miss Sarah Catherine Bean as a director on 3 October 2015
10 Aug 2015
Appointment of Miss Elisabeth Lester as a director on 9 August 2015
...
... and 72 more events
16 Feb 1994
Director resigned;new director appointed
16 Feb 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
05 Feb 1994
Registered office changed on 05/02/94 from: classic house 174-180 old street london EC1V 9BP
28 Jan 1994
Company name changed ultrascan property management li mited\certificate issued on 31/01/94