Mofed Limited LONDON


Mofed started in year 2000 as Private Limited Company with registration number 03991094. The Mofed company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 55 Loudoun Rd. Postal code: NW8 0DL. Since 19th May 2000 Mofed Limited is no longer carrying the name Bansols G.

The firm has 4 directors, namely Mary S., Cecilia N. and Yolam N. and others. Of them, Yolam N., Mwendabai M. have been with the company the longest, being appointed on 27 August 2019 and Mary S. and Cecilia N. have been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter H. who worked with the the firm until 30 November 2015.

Mofed Limited Address / Contact

Office Address 55 Loudoun Rd
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991094
Date of Incorporation Fri, 12th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mary S.

Position: Director

Appointed: 01 June 2023

Cecilia N.

Position: Director

Appointed: 01 June 2023

Yolam N.

Position: Director

Appointed: 27 August 2019

Mwendabai M.

Position: Director

Appointed: 27 August 2019

Fanny K.

Position: Director

Appointed: 23 March 2016

Resigned: 22 October 2019

Thandiwe O.

Position: Director

Appointed: 23 March 2016

Resigned: 27 August 2019

Josephs A.

Position: Director

Appointed: 18 November 2015

Resigned: 23 March 2016

Chola C.

Position: Director

Appointed: 02 April 2013

Resigned: 26 May 2014

Dick C.

Position: Director

Appointed: 05 June 2012

Resigned: 23 March 2016

Eva F.

Position: Director

Appointed: 05 June 2012

Resigned: 30 January 2013

Mbololwa M.

Position: Director

Appointed: 16 December 2011

Resigned: 18 November 2015

Fredson Y.

Position: Director

Appointed: 16 December 2011

Resigned: 22 October 2019

Likolo N.

Position: Director

Appointed: 20 July 2010

Resigned: 16 December 2011

Friday N.

Position: Director

Appointed: 25 June 2009

Resigned: 05 June 2012

Berlin M.

Position: Director

Appointed: 16 April 2009

Resigned: 20 July 2010

Gertrude I.

Position: Director

Appointed: 20 October 2005

Resigned: 10 October 2011

Beatrice C.

Position: Director

Appointed: 20 October 2005

Resigned: 17 May 2012

Mbikusita L.

Position: Director

Appointed: 10 January 2005

Resigned: 16 April 2009

Dickson S.

Position: Director

Appointed: 04 February 2004

Resigned: 25 June 2009

Situmbeko M.

Position: Director

Appointed: 28 September 2003

Resigned: 08 March 2005

Lennard N.

Position: Director

Appointed: 07 April 2003

Resigned: 10 January 2005

David D.

Position: Director

Appointed: 01 October 2002

Resigned: 07 April 2003

Anna C.

Position: Director

Appointed: 01 October 2002

Resigned: 10 September 2003

Patrick K.

Position: Director

Appointed: 18 April 2002

Resigned: 15 November 2002

John L.

Position: Director

Appointed: 12 April 2002

Resigned: 09 September 2005

Geoffrey A.

Position: Director

Appointed: 12 April 2002

Resigned: 04 February 2004

Wilson Z.

Position: Director

Appointed: 05 June 2000

Resigned: 18 February 2002

Bonaventure M.

Position: Director

Appointed: 05 June 2000

Resigned: 18 April 2002

Katele K.

Position: Director

Appointed: 05 June 2000

Resigned: 18 April 2002

Beauty K.

Position: Director

Appointed: 05 June 2000

Resigned: 18 April 2002

Stella C.

Position: Director

Appointed: 05 June 2000

Resigned: 18 April 2002

Peter H.

Position: Secretary

Appointed: 05 June 2000

Resigned: 30 November 2015

Bansols Directors Limited

Position: Corporate Director

Appointed: 12 May 2000

Resigned: 05 June 2000

Answerbuy Limited

Position: Corporate Secretary

Appointed: 12 May 2000

Resigned: 05 June 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Nkwazi Real Estates Limited from Lusaka, Zambia. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nkwazi Real Estates Limited

Plot Number 1836a Off Palm Drive Chelstone, Lusaka, Zambia

Legal authority Companies Act (Of Zambia) 1994
Legal form Limited Company
Notified on 30 April 2019
Nature of control: 75,01-100% shares

Company previous names

Bansols G May 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand710 040647 826752 616
Current Assets728 953839 719757 779
Debtors18 913191 8935 163
Net Assets Liabilities8 181 6628 197 8577 999 157
Other Debtors18 9132 8935 163
Other
Accrued Liabilities153 105276 609162 500
Accumulated Depreciation Impairment Property Plant Equipment1 2691 269 
Average Number Employees During Period222
Corporation Tax Payable98 89285 89596 715
Creditors684 122778 693654 442
Dividends Paid 350 000370 000
Fixed Assets8 900 0338 900 0338 900 033
Investment Property8 900 0008 900 0008 900 000
Investment Property Fair Value Model8 900 0008 900 000 
Investments Fixed Assets333333
Investments In Group Undertakings333333
Net Current Assets Liabilities44 83161 026103 337
Number Shares Issued Fully Paid 2 625 0022 625 002
Other Creditors370 000350 000370 000
Other Taxation Social Security Payable9946
Par Value Share 11
Profit Loss 366 195412 311
Property Plant Equipment Gross Cost1 2691 269 
Provisions763 202763 2021 004 213
Provisions For Liabilities Balance Sheet Subtotal763 202763 2021 004 213
Total Assets Less Current Liabilities8 944 8648 961 0599 003 370
Trade Creditors Trade Payables6 900 5 505
Trade Debtors Trade Receivables 189 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search