Company NameAviemore Chineham Park No. 1 Limited
Company StatusActive
Company Number05492673
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)
Previous NameMEPC Chineham Park No. 1 Limited

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 Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick House Birchwood Park
Warrington
WA3 6AE
Director NameMr Rupert Nicholas Scott Batho
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Farley & Williams Llp 15 Appold Street
London
EC2A 2HB
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
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 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 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 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 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, 4 months (resigned 08 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
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 08 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
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 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 Duration4 years, 4 months (resigned 08 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold, London Appold Street
London
EC2A 2HB
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold, London Appold Street
London
EC2A 2HB
Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Manish Harshad Desai
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2014(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Nicolas Esmond Bruce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jan Wodzinski
Date of BirthMay 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2017(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Matthew David Blake
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5SQ
Director NameChia Khong Shoong
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed08 November 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Street Appold Street
London
EC2A 2HB
Director NameUten Lohachitpitaks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityThai
StatusResigned
Appointed08 November 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Street Appold Street
London
EC2A 2HB
Secretary NameMr Seng Khoon Ng
StatusResigned
Appointed15 May 2018(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address95 Cromwell Road
London
SW7 4DL
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.chinehampark.com
Telephone01256 486680
Telephone regionBasingstoke

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Aviemore Chineham Park Unit Trust
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Charges

8 October 2014Delivered on: 13 October 2014
Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: HP317683, HP653676 and HP173001.
Outstanding
20 July 2011Delivered on: 26 July 2011
Satisfied on: 11 December 2014
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent)

Classification: Nominee debenture
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details.
Fully Satisfied
28 October 2005Delivered on: 1 November 2005
Satisfied on: 29 July 2011
Persons entitled: Eurohypo Ag London Branch(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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2023Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages)
5 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
29 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
22 February 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
5 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
3 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
5 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
6 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
25 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page)
18 February 2019Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 15 Appold, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page)
15 May 2018Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages)
30 January 2018Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
29 January 2018Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page)
29 January 2018Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
7 December 2017Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017 (2 pages)
7 December 2017Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017 (2 pages)
15 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
15 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
8 November 2017Satisfaction of charge 054926730003 in full (1 page)
8 November 2017Satisfaction of charge 054926730003 in full (1 page)
26 October 2017Second filing of the annual return made up to 27 June 2015 (22 pages)
26 October 2017Second filing of the annual return made up to 27 June 2015 (22 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
12 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2017.
(7 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2017.
(7 pages)
29 January 2015Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015 (2 pages)
29 January 2015Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sahre purchase agreement 08/10/2014
(7 pages)
16 December 2014Memorandum and Articles of Association (12 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sahre purchase agreement 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 December 2014Resolutions
  • RES13 ‐ Enter into transaction doc dirs auth re org doc 08/10/2014
(3 pages)
16 December 2014Memorandum and Articles of Association (12 pages)
16 December 2014Resolutions
  • RES13 ‐ Enter into unit trusts various agreeemnts dirs authority 08/10/2014
(7 pages)
11 December 2014Satisfaction of charge 2 in full (8 pages)
11 December 2014Satisfaction of charge 2 in full (8 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
14 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
14 October 2014Company name changed mepc chineham park no. 1 LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Company name changed mepc chineham park no. 1 LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
14 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
13 October 2014Registration of charge 054926730003, created on 8 October 2014 (74 pages)
13 October 2014Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page)
13 October 2014Registration of charge 054926730003, created on 8 October 2014 (74 pages)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 054926730003, created on 8 October 2014 (74 pages)
13 October 2014Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page)
13 October 2014Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • 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)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 July 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages)
11 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)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
25 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)
6 December 2011Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 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)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 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)
14 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Termination of appointment of David Grose 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 Mrs Rachel Page as a director (2 pages)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Termination of appointment of Graham Pierce as a director (1 page)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
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 Stephen Allen as a director (1 page)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
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)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 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 2008New director appointed (1 page)
1 February 2008Director resigned (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)
7 August 2006Auditor's resignation (1 page)
7 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)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Memorandum and Articles of Association (12 pages)
4 November 2005Memorandum and Articles of Association (12 pages)
1 November 2005Particulars of mortgage/charge (15 pages)
1 November 2005Particulars of mortgage/charge (15 pages)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
15 August 2005New director appointed (3 pages)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
15 August 2005New director appointed (3 pages)
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)