Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLC 50 EQUITY LIMITED
Company Information for

MLC 50 EQUITY LIMITED

PARK HOUSE, 116 PARK STREET, LONDON, W1K 6AF,
Company Registration Number
06087416
Private Limited Company
Active

Company Overview

About Mlc 50 Equity Ltd
MLC 50 EQUITY LIMITED was founded on 2007-02-07 and has its registered office in London. The organisation's status is listed as "Active". Mlc 50 Equity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MLC 50 EQUITY LIMITED
 
Legal Registered Office
PARK HOUSE
116 PARK STREET
LONDON
W1K 6AF
Other companies in W1G
 
Previous Names
MLC 50 LIMITED16/07/2008
Filing Information
Company Number 06087416
Company ID Number 06087416
Date formed 2007-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLC 50 EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MLC 50 EQUITY LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL HUTTON
Director 2009-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER BLAND
Company Secretary 2007-10-09 2017-08-29
DAVID ROGER BLAND
Director 2007-10-24 2017-08-29
STEWART FRANK GILBERT DAVIES
Director 2007-10-09 2015-04-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-02-07 2007-02-08
DUPORT DIRECTOR LIMITED
Nominated Director 2007-02-07 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL HUTTON JEREMY COLLER FOUNDATION Director 2015-07-21 CURRENT 2015-07-21 Active
PETER MICHAEL HUTTON THE JC EUDAIMONIA FOUNDATION Director 2014-07-16 CURRENT 2014-07-16 Active
PETER MICHAEL HUTTON COLLER IVY NO. 1 LIMITED Director 2013-12-11 CURRENT 2013-09-25 Active
PETER MICHAEL HUTTON COLLER IVY NO. 2 LIMITED Director 2013-12-11 CURRENT 2013-09-25 Active
PETER MICHAEL HUTTON COLLER PROTECTOR LIMITED Director 2009-05-19 CURRENT 2006-12-14 Active
PETER MICHAEL HUTTON COLLER CAPITAL LIMITED Director 2008-06-27 CURRENT 1995-02-09 Active
PETER MICHAEL HUTTON CICAP LIMITED Director 2008-02-06 CURRENT 1993-10-04 Active
PETER MICHAEL HUTTON COLLER HOLDINGS LIMITED Director 2008-01-08 CURRENT 2007-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JOSEPH COLLER
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HUTTON
2022-04-05AP01DIRECTOR APPOINTED MS DEBORAH AMANDA JONES
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER BLAND
2017-08-29TM02Termination of appointment of David Roger Bland on 2017-08-29
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-24CH01Director's details changed for Mr David Roger Bland on 2016-10-24
2016-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROGER BLAND on 2016-10-24
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Park House 16 Park Street London W1K 6AF England
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 33 Cavendish Square London W1G 0TT
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mr Peter Michael Hutton on 2016-02-05
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FRANK GILBERT DAVIES
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Peter Michael Hutton on 2014-03-19
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0107/02/14 ANNUAL RETURN FULL LIST
2013-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-27AR0107/02/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-24AR0107/02/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-08AR0107/02/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-10AR0107/02/10 FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT ENGLAND
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM
2009-05-29288aDIRECTOR APPOINTED MR PETER MICHAEL HUTTON
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-04225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-07-16CERTNMCOMPANY NAME CHANGED MLC 50 LIMITED CERTIFICATE ISSUED ON 16/07/08
2008-05-30363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-05-2988(2)AD 05/03/08-05/03/08 GBP SI 1@1=1 GBP IC 2/3
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to MLC 50 EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLC 50 EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MLC 50 EQUITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLC 50 EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of MLC 50 EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLC 50 EQUITY LIMITED
Trademarks
We have not found any records of MLC 50 EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLC 50 EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as MLC 50 EQUITY LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where MLC 50 EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLC 50 EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLC 50 EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.