Company NameM & G Mesco Limited
DirectorSusan Millard
Company StatusActive
Company Number03964600
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameEugenio De Filippi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address7 Avenue De Grande Bretagne
Monaco
Mc 98000
Foreign
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
1000 at £1Offshore Capital Management Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,825
Current Liabilities£11,233,709

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(3 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(3 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
23 January 2013Full accounts made up to 30 April 2012 (11 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 December 2011Full accounts made up to 30 April 2011 (12 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 February 2011Full accounts made up to 30 April 2010 (11 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 February 2010Full accounts made up to 30 April 2009 (10 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
2 June 2009Full accounts made up to 30 April 2008 (10 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 05/04/07; full list of members (5 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 6 albemarle street london W1S 4HG (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
3 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
28 April 2005Return made up to 05/04/05; full list of members (6 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
18 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 April 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(6 pages)
18 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 June 2002Registered office changed on 25/06/02 from: 10 london mews london W2 1HY (1 page)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 February 2002Director resigned (2 pages)
18 February 2002New director appointed (2 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
17 May 2000Ad 05/05/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (13 pages)
3 May 2000New director appointed (2 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 April 2000Registered office changed on 12/04/00 from: 1 albemarle street london W1X 3HF (1 page)
5 April 2000Incorporation (17 pages)