London
W1H 6LT
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(12 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Marcus Daniel Peel |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ben John Tolhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Matthew Hele |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(18 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | John Anthony Bateman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Hurst House Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DZ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City Mansions Exmouth Market London EC1R 4PY |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers Portsoken Street London E1 8HZ |
Director Name | Mr Timothy George Barlow |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(12 years after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Roderick Carnan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2023) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.miltonpark.com |
---|---|
Telephone | 01235 865555 |
Telephone region | Abingdon |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mepc Milton Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
7 June 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 |
11 July 2023 | Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page) |
---|---|
11 July 2023 | Appointment of Matthew Hele as a director on 29 June 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Ben John Tolhurst as a director on 30 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 January 2023 | Director's details changed for Mr Marcus Peel on 26 July 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 August 2022 | Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages) |
1 August 2022 | Appointment of Mr Marcus Peel as a director on 26 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page) |
14 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 July 2022 | Director's details changed for Mr Thomas Oliver Jackson on 1 August 2019 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 August 2019 | Termination of appointment of Timothy George Barlow as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Roderick Carnan as a director on 8 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Satisfaction of charge 3 in full (2 pages) |
15 June 2018 | Satisfaction of charge 4 in full (2 pages) |
11 June 2018 | Registration of charge 054918060005, created on 7 June 2018 (39 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 April 2018 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
6 February 2018 | Change of details for Mepc Milton Gp Limited as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Registered 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 2017 | Appointment of Christopher Mark Taylor as a director on 14 July 2017 (3 pages) |
22 August 2017 | Appointment of Christopher Mark Taylor as a director on 14 July 2017 (3 pages) |
17 August 2017 | Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages) |
17 August 2017 | Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages) |
26 July 2017 | Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages) |
26 July 2017 | Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages) |
26 July 2017 | Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages) |
26 July 2017 | Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Mepc Milton Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Mepc Milton Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
9 July 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
7 December 2011 | Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 November 2005 | Memorandum and Articles of Association (11 pages) |
16 November 2005 | Memorandum and Articles of Association (11 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
12 October 2005 | Particulars of mortgage/charge (14 pages) |
12 October 2005 | Particulars of mortgage/charge (14 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | Resolutions
|
12 August 2005 | New director appointed (9 pages) |
12 August 2005 | New director appointed (9 pages) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |