Company NameMecserve Facilities Management Limited
DirectorColin Vincent Preston
Company StatusActive
Company Number03604742
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Vincent Preston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(8 years, 8 months after company formation)
Appointment Duration17 years
RoleConsultant Eng
Country of ResidenceEngland
Correspondence Address83 Blackfriars Road
London
SE1 8HA
Secretary NameMrs Katherine Ann Haynes
NationalityBritish
StatusCurrent
Appointed26 September 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Michael Hitchins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Blueberry Gardens
Coulsdon
Surrey
CR5 2SX
Director NameRichard Patrick Sims
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HD
Director NameMichael Edward Sutch
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark End Hookwood Corner
Hookwood Park
Oxted
Surrey
RH8 0DL
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitemecserve.com
Telephone020 86697770
Telephone regionLondon

Location

Registered Address83 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Colin Vincent Preston
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 April 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Director's details changed for Colin Vincent Preston on 1 January 2013 (2 pages)
13 August 2013Director's details changed for Colin Vincent Preston on 1 January 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Michael Hitchins as a director (1 page)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
20 August 2007Return made up to 27/07/07; full list of members (3 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 August 2005Return made up to 27/07/05; full list of members (3 pages)
27 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2004Return made up to 27/07/04; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
10 August 2003Return made up to 27/07/03; full list of members (7 pages)
20 November 2002Director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 August 2002Return made up to 27/07/02; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 July 2001Return made up to 27/07/01; full list of members (7 pages)
9 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
7 December 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
27 July 1998Incorporation (16 pages)