Company NameMEPC Secretaries Limited
Company StatusDissolved
Company Number04290683
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameTedney Limited

Business Activity

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

Directors

Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tees Drive
Noak Hill
Romford
Essex
RM3 9AH
Director NameMr Joseph Leon Kagan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed26 September 2011(10 years after company formation)
Appointment Duration7 years, 4 months (closed 29 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2001)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameMrs Julie Carol Fabris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2003)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressVerve Victoria Road
Weybridge
Surrey
KT13 9QH
Secretary NameMiss Carol Ann Stratton
NationalityBritish
StatusResigned
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameLucy Sarah Paterson Millar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Mews
London
SW6 2EG
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 August 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Secretary NameMrs Susan Jane Cane
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2009)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address1 Tees Drive
Romford
Essex
RM3 9AH
Director NameGiuseppe Osso
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2008(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2008)
RoleSecretary
Correspondence Address137 Merton Road
Wandsworth
London
SW18 5EH
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMiss Victoria Louise Streater
StatusResigned
Appointed14 December 2009(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressFlat 2 Azalea Court
16 Sandringham Mews
Hampton
Middlesex
TW12 2LF
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitehermes.co.uk

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mepc (1946) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
10 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 May 2014Termination of appointment of Lucy Millar as a director (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
2 October 2012Director's details changed for Lucy Sarah Paterson Williams on 25 August 2012 (2 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 December 2011Termination of appointment of Victoria Streater as a secretary (1 page)
1 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 1 December 2011 (1 page)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
27 September 2011Appointment of Mr Joseph Leon Kagan as a director (2 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 January 2010Director's details changed for Mrs Susan Jane Cane on 14 December 2009 (2 pages)
27 January 2010Secretary's details changed for Miss Victoria Louise Streater on 14 December 2009 (2 pages)
16 December 2009Termination of appointment of Stephen Allen as a director (1 page)
16 December 2009Appointment of Mrs Susan Jane Cane as a director (2 pages)
15 December 2009Appointment of Miss Victoria Louise Streater as a secretary (1 page)
15 December 2009Termination of appointment of Susan Cane as a secretary (1 page)
15 December 2009Termination of appointment of Stephen Allen as a director (1 page)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
18 September 2008Director appointed mr stephen dunkling (4 pages)
10 September 2008Appointment terminated director giuseppe osso (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
17 December 2007Secretary's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (7 pages)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
21 September 2006Return made up to 20/09/06; full list of members (2 pages)
3 August 2006Auditor's resignation (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
16 May 2006New director appointed (6 pages)
11 May 2006Director resigned (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
25 July 2005Full accounts made up to 30 September 2004 (5 pages)
13 October 2004Auditor's resignation (2 pages)
24 September 2004Return made up to 20/09/04; full list of members (6 pages)
26 July 2004Full accounts made up to 30 September 2003 (5 pages)
6 July 2004Director's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
17 November 2003Director's particulars changed (1 page)
4 November 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
9 October 2003New director appointed (5 pages)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
16 June 2003Director's particulars changed (1 page)
17 April 2003Full accounts made up to 30 September 2002 (5 pages)
27 September 2002Return made up to 20/09/02; full list of members (6 pages)
10 April 2002Director's particulars changed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (4 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
31 December 2001Memorandum and Articles of Association (1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 December 2001Company name changed tedney LIMITED\certificate issued on 27/12/01 (2 pages)
25 October 2001New director appointed (8 pages)
22 October 2001New director appointed (4 pages)
15 October 2001Resolutions
  • RES13 ‐ Dir auth remun aud annu 10/10/01
(1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (8 pages)
10 October 2001New director appointed (11 pages)
10 October 2001Registered office changed on 10/10/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
20 September 2001Incorporation (17 pages)