Company NameMCO Services Limited
DirectorsJane Meyer and Quinn Henry Meyer
Company StatusActive
Company Number04020812
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Meyer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(7 years after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5/6 Kendrick Mews Kendrick Mews
London
SW7 3HG
Director NameMr Quinn Henry Meyer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kendrick Mews
London
SW7 3HG
Director NameMr John Bousfield McVittie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Director NameMr Kevin John Ruxton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Granton Avenue
Upminster
Essex
RM14 2RX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr John Bousfield McVittie
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameTimothy Henry Meyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2000(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 21 April 2018)
RoleBanker
Country of ResidenceUnited States
Correspondence Address6 Reece Mews
London
SW7 3HE
Secretary NameMs Sally England
NationalityBritish
StatusResigned
Appointed05 July 2007(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kendrick Mews
London
SW7 3HG
Secretary NameMr John Robert Stanley Boyd
StatusResigned
Appointed22 June 2012(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address3 Kendrick Mews
London
SW7 3HG

Contact

Telephone020 75819900
Telephone regionLondon

Location

Registered Address5/6 Kendrick Mews Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1000 at £1Timothy Henry Meyer
100.00%
Ordinary

Financials

Year2014
Turnover£216,891
Net Worth£80,533
Cash£199,692
Current Liabilities£217,442

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

15 July 2003Delivered on: 21 July 2003
Persons entitled: The Wellcome Trust Limited as Trustee of the Wellcome Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,312.50.
Outstanding

Filing History

6 July 2017Notification of Jane Meyer as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
3 October 2013Termination of appointment of John Boyd as a secretary (1 page)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 July 2012Termination of appointment of Sally England as a secretary (1 page)
19 July 2012Appointment of Mr John Robert Stanley Boyd as a secretary (1 page)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Timothy Henry Meyer on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Timothy Henry Meyer on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Mrs Jane Meyer on 31 October 2011 (2 pages)
1 November 2011Secretary's details changed for Ms Sally England on 31 October 2011 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 July 2008Return made up to 23/06/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
16 August 2007New director appointed (2 pages)
27 July 2007Return made up to 23/06/07; full list of members (2 pages)
15 July 2007Secretary resigned;director resigned (1 page)
15 July 2007New secretary appointed (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 July 2006Return made up to 23/06/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 July 2005Return made up to 23/06/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 23/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
12 December 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (15 pages)