London
EC3M 4AJ
Director Name | Marianne Marguerite Bainbridge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Audley Road Ealing London W5 3ET |
Director Name | Andrew Bainbridge |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Audley Road Ealing London W5 3ET |
Secretary Name | Mr Jack Robert McEnery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House 17 St Thomas Drive Hatch End Pinner Middlesex HA5 4SX |
Secretary Name | Marianne Marguerite Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Audley Road Ealing London W5 3ET |
Director Name | Mr Andrew Robert Buckley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House 21 Barn Close Churchinford Taunton TA3 7DJ |
Director Name | Mr Michael Craig Fitch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27-29 Gordon Street Mews Gordon Street Belfast BT1 2LG Northern Ireland |
Director Name | Mr Mark Henry John Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2015(13 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Director Name | Mr Christopher Nightingale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Christopher Nightingale |
---|---|
Status | Resigned |
Appointed | 30 April 2015(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | meuc.co.uk |
---|---|
Telephone | 020 89973854 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
80 at £1 | Trustee Of Strategic Energy Developments Limited 88.89% Ordinary |
---|---|
10 at £1 | Trustee Of Strategic Energy Developments Limited 11.11% A Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,307 |
Cash | £112,331 |
Current Liabilities | £258,942 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
11 August 2015 | Delivered on: 14 August 2015 Persons entitled: Keys Commercial Finance LTD Classification: A registered charge Outstanding |
---|
27 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
12 June 2023 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 12 June 2023 (1 page) |
11 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Director's details changed for Mr Peter Andrew Roper on 23 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
27 May 2019 | Satisfaction of charge 044243310001 in full (1 page) |
3 May 2019 | Termination of appointment of Andrew Bainbridge as a director on 2 April 2019 (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 June 2018 | Cessation of Andrew Robert Buckley as a person with significant control on 30 June 2017 (1 page) |
11 June 2018 | Notification of Peter Andrew Roper as a person with significant control on 30 June 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 September 2017 | Termination of appointment of Andrew Robert Buckley as a director on 1 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Nightingale as a secretary on 1 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Andrew Robert Buckley as a director on 1 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Nightingale as a director on 1 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Nightingale as a secretary on 1 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Nightingale as a director on 1 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 October 2016 | Director's details changed for Mr Christopher Nightingale on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Peter Andrew Roper on 24 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Mr Christopher Nightingale on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ to 8 Fenchurch Place London EC3M 4AJ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ to 8 Fenchurch Place London EC3M 4AJ on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Peter Andrew Roper on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Christopher Nightingale on 24 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Mr Christopher Nightingale on 24 October 2016 (1 page) |
11 August 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
9 June 2016 | Appointment of Mr Peter Andrew Roper as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Peter Andrew Roper as a director on 9 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 September 2015 | Termination of appointment of Mark Henry John Tompkins as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Mark Henry John Tompkins as a director on 18 September 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page) |
14 August 2015 | Registration of charge 044243310001, created on 11 August 2015 (23 pages) |
14 August 2015 | Registration of charge 044243310001, created on 11 August 2015 (23 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 May 2015 | Termination of appointment of Marianne Marguerite Bainbridge as a secretary on 30 April 2015 (1 page) |
20 May 2015 | Appointment of Mr Mark Henry John Tompkins as a director on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Christopher Nightingale as a director on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Marianne Marguerite Bainbridge as a secretary on 30 April 2015 (1 page) |
20 May 2015 | Appointment of Mr Christopher Nightingale as a director on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Michael Craig Fitch as a director on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Marianne Marguerite Bainbridge as a director on 30 April 2015 (1 page) |
20 May 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 222 Quadrangle Tower Cambridge Square London W2 2PJ on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Christopher Nightingale as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Marianne Marguerite Bainbridge as a director on 30 April 2015 (1 page) |
20 May 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 222 Quadrangle Tower Cambridge Square London W2 2PJ on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Michael Craig Fitch as a director on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Christopher Nightingale as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Mark Henry John Tompkins as a director on 30 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Andrew Robert Buckley on 25 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Andrew Robert Buckley on 25 April 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Secretary's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Director's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Director's details changed (2 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Secretary's details changed for Marianne Maguerite Bainbridge on 25 April 2012 (1 page) |
2 May 2012 | Secretary's details changed for Marianne Maguerite Bainbridge on 25 April 2012 (1 page) |
2 May 2012 | Director's details changed (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Memorandum and Articles of Association (9 pages) |
5 April 2011 | Memorandum and Articles of Association (9 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 19 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 19 February 2011
|
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
21 February 2011 | Appointment of Andrew Robert Buckley as a director (2 pages) |
21 February 2011 | Appointment of Andrew Robert Buckley as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of register of members (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
31 May 2003 | Return made up to 25/04/03; full list of members
|
31 May 2003 | Return made up to 25/04/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: tudor house, 17 st thomas drive hatch end pinner middlesex HA5 4SX (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: tudor house, 17 st thomas drive hatch end pinner middlesex HA5 4SX (1 page) |
24 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (17 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (17 pages) |