MKF (2011) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG4 5NX

Company number 07508512
Status Active
Incorporation Date 27 January 2011
Company Type Private Limited Company
Address 6 RODING LANE SOUTH, ILFORD, ESSEX, IG4 5NX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Satisfaction of charge 075085120004 in full. The most likely internet sites of MKF (2011) LIMITED are www.mkf2011.co.uk, and www.mkf-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Mkf 2011 Limited is a Private Limited Company. The company registration number is 07508512. Mkf 2011 Limited has been working since 27 January 2011. The present status of the company is Active. The registered address of Mkf 2011 Limited is 6 Roding Lane South Ilford Essex Ig4 5nx. . CHADHA, Rajinder Kumar is a Director of the company. LOCKETT, Frank William is a Director of the company. Secretary LOGSDON, Joanne Carly has been resigned. Director KHAN, Robert Charles has been resigned. Director LOGSDON, Christopher Clive has been resigned. Director LOGSDON, Christopher Reginald has been resigned. Director LOGSDON, Linda Mavanue has been resigned. Director MALLETT, Simon Francis Disney has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CHADHA, Rajinder Kumar
Appointed Date: 14 December 2014
67 years old

Director
LOCKETT, Frank William
Appointed Date: 15 April 2014
78 years old

Resigned Directors

Secretary
LOGSDON, Joanne Carly
Resigned: 07 February 2011
Appointed Date: 27 January 2011

Director
KHAN, Robert Charles
Resigned: 14 December 2014
Appointed Date: 15 April 2014
32 years old

Director
LOGSDON, Christopher Clive
Resigned: 14 December 2014
Appointed Date: 27 January 2011
51 years old

Director
LOGSDON, Christopher Reginald
Resigned: 15 April 2014
Appointed Date: 27 January 2011
78 years old

Director
LOGSDON, Linda Mavanue
Resigned: 15 April 2014
Appointed Date: 27 January 2011
74 years old

Director
MALLETT, Simon Francis Disney
Resigned: 14 December 2014
Appointed Date: 27 January 2011
68 years old

Persons With Significant Control

Mr Rajinder Kumar Chadha
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Frank William Lockett
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

MKF (2011) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
19 Nov 2016
Satisfaction of charge 075085120004 in full
18 Nov 2016
Satisfaction of charge 075085120003 in full
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
15 Feb 2011
Statement of capital following an allotment of shares on 9 February 2011
  • GBP 200

15 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Feb 2011
Termination of appointment of Joanne Logsdon as a secretary
27 Jan 2011
Incorporation

MKF (2011) LIMITED Charges

31 May 2013
Charge code 0750 8512 0004
Delivered: 18 June 2013
Status: Satisfied on 19 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H land at chilham mill estate ashford road chilham.
8 May 2013
Charge code 0750 8512 0003
Delivered: 15 May 2013
Status: Satisfied on 18 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2011
Legal charge
Delivered: 12 April 2011
Status: Satisfied on 15 June 2013
Persons entitled: South East Water Limited
Description: Land at chilham estate ashford road chilham kent. See image…
31 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 15 June 2013
Persons entitled: South East Water Limited
Description: By way of first fixed charge all land vested in the…