Company NameMEPC Milton Park No. 2 Limited
Company StatusActive
Company Number05491806
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(12 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(12 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Marcus Daniel Peel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBen John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMatthew Hele
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(18 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameJohn Anthony Bateman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2006)
RoleChartered Surveyor
Correspondence AddressHurst House
Lincombe Lane Boars Hill
Oxford
Oxfordshire
OX1 5DZ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers Portsoken Street
London
E1 8HZ
Director NameMr Timothy George Barlow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(12 years after company formation)
Appointment Duration2 years (resigned 08 August 2019)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.miltonpark.com
Telephone01235 865555
Telephone regionAbingdon

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 40 other UK companies use this postal address

Shareholders

1 at £1Mepc Milton Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

7 June 2018Delivered on: 11 June 2018
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Particulars: The real property as defined in the charge including, freehold land and buildings known as milton park, abingdon, oxfordshire registered with title numbers BK102078, ON122118, ON122717, ON130606, ON145942, ON216090, ON225380, ON38283, ON72772 and ON96949. See the charge for more details.
Outstanding
20 December 2011Delivered on: 22 December 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h and/or l/h property located at milton park and adjacent land abingdon oxfordshire t/nos BK102078, ON122118, ON122717, ON130108, ON130606, ON137010, ON145942, ON225380, ON38283, ON61862, ON96949, ON216090 & ON72772 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2011Delivered on: 21 July 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property located at milton park and adjacent land, abingdon, oxfordshire t/nos BK102078 ON122118 ON122717 ON130108 ON130606 ON137010 ON145942 ON225380 ON38283 ON61862 ON96949 ON216090 and ON72772; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
28 September 2005Delivered on: 12 October 2005
Satisfied on: 29 July 2011
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed cahrge the trust property, land, securities, plant and machinery, credit balances, book debts, insurances, hedging, other contracts, miscellaneous, and floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page)
11 July 2023Appointment of Matthew Hele as a director on 29 June 2023 (2 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Appointment of Ben John Tolhurst as a director on 30 May 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 January 2023Director's details changed for Mr Marcus Peel on 26 July 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 August 2022Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages)
1 August 2022Appointment of Mr Marcus Peel as a director on 26 July 2022 (2 pages)
1 August 2022Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page)
14 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 July 2022Director's details changed for Mr Thomas Oliver Jackson on 1 August 2019 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 August 2019Termination of appointment of Timothy George Barlow as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Roderick Carnan as a director on 8 August 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Satisfaction of charge 3 in full (2 pages)
15 June 2018Satisfaction of charge 4 in full (2 pages)
11 June 2018Registration of charge 054918060005, created on 7 June 2018 (39 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 April 2018Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
6 February 2018Change of details for Mepc Milton Gp Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
22 August 2017Appointment of Christopher Mark Taylor as a director on 14 July 2017 (3 pages)
22 August 2017Appointment of Christopher Mark Taylor as a director on 14 July 2017 (3 pages)
17 August 2017Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages)
17 August 2017Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages)
26 July 2017Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages)
26 July 2017Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages)
26 July 2017Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages)
26 July 2017Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages)
26 July 2017Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages)
26 July 2017Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Mepc Milton Gp Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mepc Milton Gp Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
9 July 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages)
9 July 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
7 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 July 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Termination of appointment of David Grose as a director (1 page)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of Graham Pierce as a director (1 page)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Termination of appointment of Graham Pierce as a director (1 page)
9 June 2010Termination of appointment of David Grose as a director (1 page)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 November 2005Memorandum and Articles of Association (11 pages)
16 November 2005Memorandum and Articles of Association (11 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Particulars of mortgage/charge (14 pages)
12 October 2005Particulars of mortgage/charge (14 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
12 August 2005New director appointed (9 pages)
12 August 2005New director appointed (9 pages)
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)