Company NameMPE Accounting Services Limited
DirectorElaine Mary McCann
Company StatusActive
Company Number04056608
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NameMPE Accounting Bureau Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameElaine Mary McCann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NamePeter Stanley Melton
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Secretary NameJohn Kevin McCann
NationalityBritish
StatusResigned
Appointed01 June 2001(9 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 24 August 2018)
RoleCompany Director
Correspondence AddressSuite D The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elaine Mary Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£4,075
Cash£5,081
Current Liabilities£10,679

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
15 June 2022Director's details changed for Elaine Mary Mccann on 15 June 2022 (2 pages)
1 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 November 2018Previous accounting period extended from 30 August 2018 to 30 November 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
24 August 2018Termination of appointment of John Kevin Mccann as a secretary on 24 August 2018 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
25 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Secretary's details changed for John Kevin Mccann on 31 October 2012 (1 page)
21 November 2012Secretary's details changed for John Kevin Mccann on 31 October 2012 (1 page)
14 November 2012Registered office address changed from 5 Walters House 55 Essex Road Islington London N1 2SZ on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 5 Walters House 55 Essex Road Islington London N1 2SZ on 14 November 2012 (1 page)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Elaine Mary Mccann on 21 August 2010 (2 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Elaine Mary Mccann on 21 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 21/08/09; full list of members (3 pages)
15 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 October 2008Return made up to 21/08/08; full list of members (3 pages)
31 October 2008Return made up to 21/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 September 2005Return made up to 21/08/05; full list of members (6 pages)
20 September 2005Return made up to 21/08/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 September 2004Return made up to 21/08/04; full list of members (6 pages)
16 September 2004Return made up to 21/08/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
7 September 2003Return made up to 21/08/03; full list of members (6 pages)
7 September 2003Return made up to 21/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
14 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 August 2002Registered office changed on 03/08/02 from: 55 essex road islington london N1 2SZ (1 page)
3 August 2002Registered office changed on 03/08/02 from: 55 essex road islington london N1 2SZ (1 page)
7 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
3 January 2001Company name changed mpe accounting bureau LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed mpe accounting bureau LIMITED\certificate issued on 03/01/01 (2 pages)
4 September 2000New secretary appointed (3 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (3 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
21 August 2000Incorporation (16 pages)
21 August 2000Incorporation (16 pages)