Company NameMreps Trustees (No 50) Limited
Company StatusDissolved
Company Number04812148
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 week after company formation)
Appointment Duration16 years, 2 months (closed 24 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameMrs Maureen Antoinette Brittain
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRama Rala
69 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Director NameMr Ronald Albert Brittain
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2010)
RoleRetired
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered Address51 Narcissus Road
West Hampstead
London
NW6 1TL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
17 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 July 2017Notification of Robert Anthony Brittain as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 July 2017Notification of Robert Anthony Brittain as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
18 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
19 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 May 2013Termination of appointment of Maureen Brittain as a director (1 page)
12 May 2013Termination of appointment of Maureen Brittain as a director (1 page)
15 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
20 August 2011Termination of appointment of Ronald Brittain as a director (1 page)
20 August 2011Termination of appointment of Ronald Brittain as a director (1 page)
17 July 2011Director's details changed for Mr Robert Anthony Brittain on 28 June 2009 (2 pages)
17 July 2011Director's details changed for Mr Robert Anthony Brittain on 28 June 2009 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 January 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
10 January 2011Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
10 January 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 10 January 2011 (1 page)
21 July 2010Termination of appointment of a director (1 page)
21 July 2010Termination of appointment of a director (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 October 2009Director's details changed for Mr Ronald Albert Brittain on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ronald Albert Brittain on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ronald Albert Brittain on 1 October 2009 (2 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / ronald brittain / 12/06/2008 (1 page)
1 July 2009Director's change of particulars / ronald brittain / 12/06/2008 (1 page)
30 June 2009Director's change of particulars / maureen brittain / 12/06/2008 (1 page)
30 June 2009Director's change of particulars / maureen brittain / 12/06/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Director's change of particulars / ronald brittain / 12/06/2008 (1 page)
1 July 2008Director's change of particulars / ronald brittain / 12/06/2008 (1 page)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page)
24 June 2008Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page)
19 June 2008Director's change of particulars / maureen brittain / 12/06/2008 (1 page)
19 June 2008Director's change of particulars / maureen brittain / 12/06/2008 (1 page)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (3 pages)
21 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
11 May 2004Return made up to 26/03/04; full list of members (6 pages)
11 May 2004Return made up to 26/03/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Incorporation (19 pages)
26 June 2003Incorporation (19 pages)