Mcifa Limited LONDON


Mcifa started in year 1992 as Private Limited Company with registration number 02761301. The Mcifa company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 10 Albemarle Street. Postal code: W1S 4HH. Since Thu, 28th Aug 2014 Mcifa Limited is no longer carrying the name Mortgage Centre Ifa.

There is a single director in the firm at the moment - Paul M., appointed on 4 December 1992. In addition, a secretary was appointed - Charlotte M., appointed on 4 December 1992. As of 19 April 2024, there were 3 ex directors - Charlotte M., Sandra G. and others listed below. There were no ex secretaries.

Mcifa Limited Address / Contact

Office Address 10 Albemarle Street
Town London
Post code W1S 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761301
Date of Incorporation Tue, 3rd Nov 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Charlotte M.

Position: Secretary

Appointed: 04 December 1992

Paul M.

Position: Director

Appointed: 04 December 1992

Charlotte M.

Position: Director

Appointed: 13 May 2005

Resigned: 19 August 2009

Sandra G.

Position: Director

Appointed: 30 June 1999

Resigned: 03 May 2005

Charlotte M.

Position: Director

Appointed: 01 November 1994

Resigned: 24 August 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1992

Resigned: 04 December 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 1992

Resigned: 04 December 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mortgage Centre Ifa August 28, 2014
Heathfield Associates September 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand483 37423 167237
Current Assets2 704 2303 766 5584 199 633
Debtors2 220 8563 743 3914 199 396
Net Assets Liabilities50 41246 815-429 989
Other Debtors2 102 6553 716 6094 192 880
Property Plant Equipment114 11997 30173 121
Other
Accumulated Depreciation Impairment Property Plant Equipment60 86983 194107 374
Additions Other Than Through Business Combinations Property Plant Equipment 5 507 
Average Number Employees During Period665
Bank Borrowings Overdrafts98 942 271 420
Creditors29 92423 832134 656
Deferred Tax Asset Debtors6 5166 5166 516
Finance Lease Liabilities Present Value Total29 92423 8329 656
Increase From Depreciation Charge For Year Property Plant Equipment 22 32524 180
Net Current Assets Liabilities-33 783-26 654-368 454
Other Creditors2 365 0612 800 6523 187 846
Other Remaining Borrowings  125 000
Other Taxation Social Security Payable143 359929 6891 087 109
Property Plant Equipment Gross Cost174 988180 495 
Total Assets Less Current Liabilities80 33670 647-295 333
Trade Creditors Trade Payables130 65162 87121 712
Trade Debtors Trade Receivables111 68520 266 

Company filings

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

Company search