London
SE1 8HA
Secretary Name | Mrs Katherine Ann Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HN |
Director Name | Mr Michael Hitchins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Blueberry Gardens Coulsdon Surrey CR5 2SX |
Director Name | Richard Patrick Sims |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwood Butlers Dene Road, Woldingham Caterham Surrey CR3 7HD |
Director Name | Michael Edward Sutch |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Park End Hookwood Corner Hookwood Park Oxted Surrey RH8 0DL |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | mecserve.com |
---|---|
Telephone | 020 86697770 |
Telephone region | London |
Registered Address | 83 Blackfriars Road London SE1 8HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Colin Vincent Preston 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from Environ Place 106a Stafford Road Wallington Surrey SM6 9AY to 83 Blackfriars Road London SE1 8HA on 25 April 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Colin Vincent Preston on 1 January 2013 (2 pages) |
13 August 2013 | Director's details changed for Colin Vincent Preston on 1 January 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Michael Hitchins as a director (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
10 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
20 November 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members (7 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members
|
9 August 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Return made up to 27/07/99; full list of members
|
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (16 pages) |