General information

Name:

Mcifa Ltd

Office Address:

10 Albemarle Street W1S 4HH London

Number: 02761301

Incorporation date: 1992-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02761301 - registration number used by Mcifa Limited. The firm was registered as a Private Limited Company on 3rd November 1992. The firm has been actively competing on the market for thirty two years. The company could be gotten hold of in 10 Albemarle Street in London. It's area code assigned to this place is W1S 4HH. The firm changed its name two times. Up to 2014 this company has delivered its services as Mortgage Centre Ifa but currently this company is registered under the name Mcifa Limited. This enterprise's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. Its most recent accounts describe the period up to 2021-12-31 and the latest annual confirmation statement was filed on 2023-01-11.

Within the following business, all of director's assignments have so far been met by Paul M. who was arranged to perform management duties in 1992. This business had been overseen by Charlotte M. till August 2009. What is more a different director, including Sandra G. resigned nineteen years ago. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Charlotte M. as a secretary since December 1992.

  • Previous company's names
  • Mcifa Limited 2014-08-28
  • Mortgage Centre Ifa Limited 2003-09-21
  • Heathfield Associates Limited 1992-11-03

Financial data based on annual reports

Company staff

Charlotte M.

Role: Secretary

Appointed: 04 December 1992

Latest update: 11 November 2023

Paul M.

Role: Director

Appointed: 04 December 1992

Latest update: 11 November 2023

People with significant control

Paul M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Small-sized company accounts made up to Thu, 31st Dec 2020 (AA)
filed on: 26th, November 2021
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
31
Company Age

Closest Companies - by postcode