Company NameMeyler Campbell Limited
Company StatusActive
Company Number03822020
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Thomas Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Catherine Devitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Sabine Christine Vinck
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr William Alexander
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Robert Devries
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameJane Elizabeth Meyler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Correspondence AddressDove House
The Bourne, Hook Norton
Banbury
Oxfordshire
OX15 5PB
Director NameMs Pamela Anne Scoular
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMs Pamela Anne Scoular
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Place
London
W1U 2LR
Director NameSusan Mary Cox
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years after company formation)
Appointment Duration10 years (resigned 31 August 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Waters
Friary Island
Wraysbury
Middlesex
TW19 5JS
Director NameMrs Jennifer Ann Hough
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Brooklyn Road
Bromley
Kent
BR2 9SD
Secretary NameMrs Jennifer Ann Hough
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Brooklyn Road
Bromley
Kent
BR2 9SD
Secretary NameMs Pamela Anne Scoular
StatusResigned
Appointed25 February 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameAlison Anne Cattermole
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameProf Stephen Wallace Mayson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Dawn Bartholomew
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2021(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemeylercampbell.com
Telephone020 84604790
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Pamela Anne Scoular
100.00%
Ordinary

Financials

Year2014
Net Worth£13,683
Cash£97,003
Current Liabilities£311,340

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Director's details changed for Mr Daniel Thomas Burke on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Ms Sabine Christine Vinck on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Ms Catherine Devitt on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Ms Sabine Christine Vinck on 5 September 2023 (2 pages)
9 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
19 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
9 May 2022Appointment of Ms Sabine Christine Vinck as a director on 11 March 2021 (2 pages)
5 May 2022Appointment of Mr Robert Devries as a director on 8 February 2022 (2 pages)
5 May 2022Termination of appointment of Dawn Bartholomew as a director on 31 December 2021 (1 page)
5 May 2022Appointment of Ms Dawn Bartholomew as a director on 11 March 2021 (2 pages)
13 August 2021Cessation of Pamela Anne Scoular as a person with significant control on 11 March 2021 (1 page)
6 August 2021Notification of Meyler Campbell Holdings Limited as a person with significant control on 11 March 2021 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
4 August 2021Termination of appointment of Pamela Anne Scoular as a director on 11 March 2021 (1 page)
4 August 2021Appointment of Mr William Alexander as a director on 11 March 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
11 April 2017Appointment of Ms Catherine Devitt as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Stephen Wallace Mayson as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Wallace Mayson as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Ms Catherine Devitt as a director on 11 April 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
22 July 2015Termination of appointment of Alison Anne Cattermole as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Alison Anne Cattermole as a secretary on 16 July 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
21 August 2014Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014 (1 page)
20 August 2014Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Pamela Anne Scoular on 1 August 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 March 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 27 March 2014 (1 page)
28 October 2013Appointment of Professor Stephen Wallace Mayson as a director (3 pages)
28 October 2013Appointment of Professor Stephen Wallace Mayson as a director (3 pages)
8 October 2013Termination of appointment of Susan Cox as a director (1 page)
8 October 2013Termination of appointment of Susan Cox as a director (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Appointment of Alison Anne Cattermole as a secretary (3 pages)
16 November 2012Appointment of Alison Anne Cattermole as a secretary (3 pages)
24 October 2012Appointment of Mr Daniel Thomas Burke as a director (3 pages)
24 October 2012Appointment of Mr Daniel Thomas Burke as a director (3 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Jennifer Hough as a director (1 page)
25 May 2011Termination of appointment of Jennifer Hough as a director (1 page)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Jennifer Hough as a secretary (1 page)
5 May 2010Appointment of Ms Pamela Anne Scoular as a secretary (1 page)
5 May 2010Appointment of Ms Pamela Anne Scoular as a secretary (1 page)
5 May 2010Termination of appointment of Jennifer Hough as a secretary (1 page)
2 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
6 April 2009Secretary appointed mrs jennifer ann hough (1 page)
6 April 2009Appointment terminated secretary pamela scoular (1 page)
6 April 2009Appointment terminated secretary pamela scoular (1 page)
6 April 2009Secretary appointed mrs jennifer ann hough (1 page)
9 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: 286A high street dorking surrey RH4 1QT (1 page)
18 July 2007Registered office changed on 18/07/07 from: 286A high street dorking surrey RH4 1QT (1 page)
30 March 2007Return made up to 09/08/06; full list of members (8 pages)
30 March 2007Return made up to 09/08/06; full list of members (8 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 February 2006Return made up to 09/08/05; full list of members (7 pages)
3 February 2006Return made up to 09/08/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
17 September 2004Return made up to 09/08/04; full list of members (7 pages)
17 September 2004Return made up to 09/08/04; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
24 September 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: 12 new fetter lane london EC4A 1AG (1 page)
21 November 2002Registered office changed on 21/11/02 from: 12 new fetter lane london EC4A 1AG (1 page)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 December 2001Registered office changed on 21/12/01 from: buzzacott 12 new fetter lane london EC4A 1AG (1 page)
21 December 2001Registered office changed on 21/12/01 from: buzzacott 12 new fetter lane london EC4A 1AG (1 page)
7 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 September 2000Return made up to 09/08/00; full list of members (6 pages)
6 September 2000Return made up to 09/08/00; full list of members (6 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 20 monument green weybridge surrey KT13 8QT (1 page)
14 February 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 20 monument green weybridge surrey KT13 8QT (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: highstone information services highstone house 165 high street,barnet hertfordshire EN5 5SU (1 page)
16 August 1999Registered office changed on 16/08/99 from: highstone information services highstone house 165 high street,barnet hertfordshire EN5 5SU (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
9 August 1999Incorporation (13 pages)
9 August 1999Incorporation (13 pages)