Company NameMEPC Limited
Company StatusActive
Company Number05514581
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Previous NameMEPC Business Space Management 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(14 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBen John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameSharon Michelle Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(17 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleDirector, Real Estate Risk, Compliance & Insurance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(12 years, 6 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
Appointed20 July 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
Appointed20 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days 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 NameJohn Anthony Bateman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days 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 NameMr Roger Edward Quince
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Hills
Rede Road Whepstead
Bury St Edmunds
Suffolk
IP29 4SR
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Lysia Street
London
SW6 6NG
Director NamePeter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NameMr Antony David Longstaff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Villa
15 Glade Road
Marlow
Buckinghamshire
SL7 1EA
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2010)
RoleDirector-Corporate Property Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(5 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 May 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (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, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW

Contact

Websitemepc.com

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 (1946) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,468,251
Net Worth£14,774,958
Cash£8,451,178
Current Liabilities£3,357,450

Accounts

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

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

15 May 2017Delivered on: 17 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 25 November 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 2 September 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 15 June 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 12 November 2013
Persons entitled: Deutsche Bank Ag, London Branch as Trustee for Itself and the Other Finance Parties (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 25 April 2013
Persons entitled: Deutsche Bank Ag, London Branch as Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (28 pages)
16 June 2023Appointment of Sharon Michelle Brown as a director on 5 June 2023 (2 pages)
19 May 2023Termination of appointment of David John Price as a director on 11 May 2023 (1 page)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
27 March 2023Director's details changed for Ben John Tolhurst on 22 February 2022 (2 pages)
30 January 2023Director's details changed for Mr David John Price on 8 March 2022 (2 pages)
4 August 2022Change of details for Hermes Fund Managers Limited as a person with significant control on 1 April 2022 (2 pages)
4 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (28 pages)
6 April 2022Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page)
3 March 2022Appointment of Ben John Tolhurst as a director on 22 February 2022 (2 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (30 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
4 March 2020Appointment of Ms Kirsty Ann-Marie Wilman as a director on 2 March 2020 (2 pages)
5 February 2020Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages)
29 January 2020Cessation of Mepc (1946) Limited as a person with significant control on 15 January 2020 (1 page)
29 January 2020Notification of Hermes Fund Managers Limited as a person with significant control on 15 January 2020 (2 pages)
9 September 2019Director's details changed for Mr James Anthony Dipple on 9 September 2019 (2 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 April 2019Termination of appointment of Kirsty Ann-Marie Wilman as a director on 29 March 2019 (1 page)
22 March 2019Satisfaction of charge 055145810004 in full (1 page)
22 March 2019Satisfaction of charge 055145810003 in full (1 page)
22 March 2019Satisfaction of charge 055145810005 in full (1 page)
22 March 2019Satisfaction of charge 055145810006 in full (1 page)
22 March 2019Satisfaction of charge 055145810001 in full (1 page)
22 March 2019Satisfaction of charge 055145810008 in full (1 page)
22 March 2019Satisfaction of charge 055145810007 in full (1 page)
22 March 2019Satisfaction of charge 055145810002 in full (1 page)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
20 September 2018Appointment of Mr David John Price as a director on 18 September 2018 (2 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
9 April 2018Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary 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)
11 January 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 11 January 2018 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 May 2017Registration of charge 055145810008, created on 15 May 2017 (25 pages)
17 May 2017Registration of charge 055145810008, created on 15 May 2017 (25 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 February 2017Registration of charge 055145810007, created on 7 February 2017 (25 pages)
9 February 2017Registration of charge 055145810007, created on 7 February 2017 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
24 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
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)
25 November 2015Registration of charge 055145810006, created on 24 November 2015 (25 pages)
25 November 2015Registration of charge 055145810006, created on 24 November 2015 (25 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)
2 September 2015Registration of charge 055145810005, created on 2 September 2015 (25 pages)
2 September 2015Registration of charge 055145810005, created on 2 September 2015 (25 pages)
2 September 2015Registration of charge 055145810005, created on 2 September 2015 (25 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
15 June 2015Registration of charge 055145810004, created on 12 June 2015 (25 pages)
15 June 2015Registration of charge 055145810004, created on 12 June 2015 (25 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)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
21 April 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
3 March 2015Appointment of Mrs Christine Milne as a director on 16 February 2015 (2 pages)
3 March 2015Appointment of Mrs Christine Milne as a director on 16 February 2015 (2 pages)
31 December 2014Termination of appointment of Martin Richard Moore as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Martin Richard Moore as a director on 31 December 2014 (1 page)
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)
1 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 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)
24 December 2013Registration of charge 055145810003 (28 pages)
24 December 2013Registration of charge 055145810003 (28 pages)
12 November 2013Registration of charge 055145810002 (30 pages)
12 November 2013Registration of charge 055145810002 (30 pages)
15 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
15 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
3 October 2013Appointment of Mr Martin Richard Moore as a director (2 pages)
3 October 2013Appointment of Mr Martin Richard Moore as a director (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (12 pages)
31 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
25 April 2013Registration of charge 055145810001 (29 pages)
25 April 2013Registration of charge 055145810001 (29 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 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)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
18 February 2011Termination of appointment of Peter Freeman as a director (1 page)
18 February 2011Termination of appointment of Peter Freeman as a director (1 page)
1 December 2010Termination of appointment of Rupert Clarke as a director (1 page)
1 December 2010Termination of appointment of Rupert Clarke as a director (1 page)
1 December 2010Appointment of Mr Christopher Mark Taylor as a director (2 pages)
1 December 2010Appointment of Mr Christopher Mark Taylor as a director (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
29 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
29 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
21 July 2010Secretary's details changed for Mepc Secretaries Limited on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
21 July 2010Secretary's details changed for Mepc Secretaries Limited on 20 July 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 January 2010Termination of appointment of Alan Cherry as a director (1 page)
25 January 2010Termination of appointment of Alan Cherry as a director (1 page)
21 July 2009Director's change of particulars / jonathan walsh / 02/01/2009 (1 page)
21 July 2009Return made up to 20/07/09; full list of members (6 pages)
21 July 2009Director's change of particulars / jonathan walsh / 02/01/2009 (1 page)
21 July 2009Return made up to 20/07/09; full list of members (6 pages)
10 June 2009Full accounts made up to 31 December 2008 (10 pages)
10 June 2009Full accounts made up to 31 December 2008 (10 pages)
1 April 2009Appointment terminated director roger quince (1 page)
1 April 2009Appointment terminated director roger quince (1 page)
2 January 2009Director appointed mr jonathan henry cheshire walsh (1 page)
2 January 2009Director appointed mr jonathan henry cheshire walsh (1 page)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 August 2008Return made up to 20/07/08; full list of members (6 pages)
1 August 2008Director's change of particulars / rupert clarke / 01/12/2007 (1 page)
1 August 2008Director's change of particulars / rupert clarke / 01/12/2007 (1 page)
1 August 2008Return made up to 20/07/08; full list of members (6 pages)
20 June 2008Director appointed mr alasdair david evans (4 pages)
20 June 2008Director appointed mr alasdair david evans (4 pages)
19 June 2008Director appointed mr timothy william john turnbull (2 pages)
19 June 2008Director appointed mr timothy william john turnbull (2 pages)
17 April 2008Director appointed mr james anthony dipple (1 page)
17 April 2008Director appointed mr james anthony dipple (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
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)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
9 May 2006Memorandum and Articles of Association (19 pages)
9 May 2006Memorandum and Articles of Association (19 pages)
2 May 2006Company name changed mepc business space management l imited\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed mepc business space management l imited\certificate issued on 02/05/06 (2 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 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)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (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 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 31/07/06 to 30/09/05 (1 page)
2 August 2005Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
20 July 2005Incorporation (22 pages)
20 July 2005Incorporation (22 pages)