Company NameMEUC Limited
DirectorPeter Andrew Roper
Company StatusActive
Company Number04424331
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Peter Andrew Roper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMarianne Marguerite Bainbridge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Audley Road
Ealing
London
W5 3ET
Director NameAndrew Bainbridge
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Audley Road
Ealing
London
W5 3ET
Secretary NameMr Jack Robert McEnery
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House 17 St Thomas Drive
Hatch End
Pinner
Middlesex
HA5 4SX
Secretary NameMarianne Marguerite Bainbridge
NationalityBritish
StatusResigned
Appointed01 November 2002(6 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Audley Road
Ealing
London
W5 3ET
Director NameMr Andrew Robert Buckley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House 21 Barn Close
Churchinford
Taunton
TA3 7DJ
Director NameMr Michael Craig Fitch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27-29 Gordon Street Mews
Gordon Street
Belfast
BT1 2LG
Northern Ireland
Director NameMr Mark Henry John Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameMr Christopher Nightingale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Christopher Nightingale
StatusResigned
Appointed30 April 2015(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemeuc.co.uk
Telephone020 89973854
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

80 at £1Trustee Of Strategic Energy Developments Limited
88.89%
Ordinary
10 at £1Trustee Of Strategic Energy Developments Limited
11.11%
A Non Voting

Financials

Year2014
Net Worth£1,307
Cash£112,331
Current Liabilities£258,942

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

11 August 2015Delivered on: 14 August 2015
Persons entitled: Keys Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
4 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
12 June 2023Registered 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 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Director's details changed for Mr Peter Andrew Roper on 23 April 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
27 May 2019Satisfaction of charge 044243310001 in full (1 page)
3 May 2019Termination of appointment of Andrew Bainbridge as a director on 2 April 2019 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
11 June 2018Cessation of Andrew Robert Buckley as a person with significant control on 30 June 2017 (1 page)
11 June 2018Notification of Peter Andrew Roper as a person with significant control on 30 June 2017 (2 pages)
11 June 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 September 2017Termination of appointment of Andrew Robert Buckley as a director on 1 July 2017 (1 page)
15 September 2017Termination of appointment of Christopher Nightingale as a secretary on 1 July 2017 (1 page)
15 September 2017Termination of appointment of Andrew Robert Buckley as a director on 1 July 2017 (1 page)
15 September 2017Termination of appointment of Christopher Nightingale as a director on 1 July 2017 (1 page)
15 September 2017Termination of appointment of Christopher Nightingale as a secretary on 1 July 2017 (1 page)
15 September 2017Termination of appointment of Christopher Nightingale as a director on 1 July 2017 (1 page)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Director's details changed for Mr Christopher Nightingale on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Peter Andrew Roper on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mr Christopher Nightingale on 24 October 2016 (1 page)
24 October 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Peter Andrew Roper on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Christopher Nightingale on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mr Christopher Nightingale on 24 October 2016 (1 page)
11 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 120,160
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 120,160
(3 pages)
9 June 2016Appointment of Mr Peter Andrew Roper as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Peter Andrew Roper as a director on 9 June 2016 (2 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
(7 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 September 2015Termination of appointment of Mark Henry John Tompkins as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Mark Henry John Tompkins as a director on 18 September 2015 (1 page)
24 August 2015Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page)
24 August 2015Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page)
24 August 2015Termination of appointment of Michael Craig Fitch as a director on 6 August 2015 (1 page)
14 August 2015Registration of charge 044243310001, created on 11 August 2015 (23 pages)
14 August 2015Registration of charge 044243310001, created on 11 August 2015 (23 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(9 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(9 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(9 pages)
20 May 2015Termination of appointment of Marianne Marguerite Bainbridge as a secretary on 30 April 2015 (1 page)
20 May 2015Appointment of Mr Mark Henry John Tompkins as a director on 30 April 2015 (2 pages)
20 May 2015Appointment of Mr Christopher Nightingale as a director on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of Marianne Marguerite Bainbridge as a secretary on 30 April 2015 (1 page)
20 May 2015Appointment of Mr Christopher Nightingale as a director on 30 April 2015 (2 pages)
20 May 2015Appointment of Mr Michael Craig Fitch as a director on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of Marianne Marguerite Bainbridge as a director on 30 April 2015 (1 page)
20 May 2015Registered 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 2015Appointment of Mr Christopher Nightingale as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of Marianne Marguerite Bainbridge as a director on 30 April 2015 (1 page)
20 May 2015Registered 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 2015Appointment of Mr Michael Craig Fitch as a director on 30 April 2015 (2 pages)
20 May 2015Appointment of Mr Christopher Nightingale as a secretary on 30 April 2015 (2 pages)
20 May 2015Appointment of Mr Mark Henry John Tompkins as a director on 30 April 2015 (2 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 90
(7 pages)
21 May 2014Director's details changed for Andrew Robert Buckley on 25 April 2014 (2 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 90
(7 pages)
21 May 2014Director's details changed for Andrew Robert Buckley on 25 April 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Secretary's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages)
2 May 2013Secretary's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages)
2 May 2013Director's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
2 May 2013Director's details changed for Marianne Marguerite Bainbridge on 25 April 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 December 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 90
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 90
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 90
(4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
2 May 2012Secretary's details changed for Marianne Maguerite Bainbridge on 25 April 2012 (1 page)
2 May 2012Secretary's details changed for Marianne Maguerite Bainbridge on 25 April 2012 (1 page)
2 May 2012Director's details changed (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 April 2011Memorandum and Articles of Association (9 pages)
5 April 2011Memorandum and Articles of Association (9 pages)
15 March 2011Statement of capital following an allotment of shares on 19 February 2011
  • GBP 12
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 19 February 2011
  • GBP 12
(4 pages)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2011Appointment of Andrew Robert Buckley as a director (2 pages)
21 February 2011Appointment of Andrew Robert Buckley as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
9 May 2008Return made up to 25/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 25/04/06; full list of members (2 pages)
6 July 2006Return made up to 25/04/06; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of register of members (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 May 2005Return made up to 25/04/05; full list of members (2 pages)
13 May 2005Return made up to 25/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 25/04/04; full list of members (8 pages)
7 May 2004Return made up to 25/04/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
31 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
31 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
26 March 2003Registered office changed on 26/03/03 from: tudor house, 17 st thomas drive hatch end pinner middlesex HA5 4SX (1 page)
26 March 2003Registered office changed on 26/03/03 from: tudor house, 17 st thomas drive hatch end pinner middlesex HA5 4SX (1 page)
24 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Incorporation (17 pages)
25 April 2002Director resigned (1 page)
25 April 2002Incorporation (17 pages)