London
EC2V 6ET
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 22 February 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Sharon Michelle Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Director, Real Estate Risk, Compliance & Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(12 years, 6 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 | 20 July 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 | 20 July 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 | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 5 days 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 | John Anthony Bateman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 5 days 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 | Mr Roger Edward Quince |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Timber Hills Rede Road Whepstead Bury St Edmunds Suffolk IP29 4SR |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Lysia Street London SW6 6NG |
Director Name | Peter Geoffrey Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holland Park London W11 3TH |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Nicholas Charles William Mustoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Linden Road Muswell Hill London N10 3DH |
Director Name | Mr Antony David Longstaff |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton Villa 15 Glade Road Marlow Buckinghamshire SL7 1EA |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2010) |
Role | Director-Corporate Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (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, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
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, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | mepc.com |
---|
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 (1946) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,468,251 |
Net Worth | £14,774,958 |
Cash | £8,451,178 |
Current Liabilities | £3,357,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
24 November 2015 | Delivered on: 25 November 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
2 September 2015 | Delivered on: 2 September 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 15 June 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
23 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
16 June 2023 | Appointment of Sharon Michelle Brown as a director on 5 June 2023 (2 pages) |
19 May 2023 | Termination of appointment of David John Price as a director on 11 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
27 March 2023 | Director's details changed for Ben John Tolhurst on 22 February 2022 (2 pages) |
30 January 2023 | Director's details changed for Mr David John Price on 8 March 2022 (2 pages) |
4 August 2022 | Change of details for Hermes Fund Managers Limited as a person with significant control on 1 April 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
6 April 2022 | Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page) |
3 March 2022 | Appointment of Ben John Tolhurst as a director on 22 February 2022 (2 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
4 March 2020 | Appointment of Ms Kirsty Ann-Marie Wilman as a director on 2 March 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages) |
29 January 2020 | Cessation of Mepc (1946) Limited as a person with significant control on 15 January 2020 (1 page) |
29 January 2020 | Notification of Hermes Fund Managers Limited as a person with significant control on 15 January 2020 (2 pages) |
9 September 2019 | Director's details changed for Mr James Anthony Dipple on 9 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 April 2019 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 29 March 2019 (1 page) |
22 March 2019 | Satisfaction of charge 055145810004 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810003 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810005 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810006 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810001 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810008 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810007 in full (1 page) |
22 March 2019 | Satisfaction of charge 055145810002 in full (1 page) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr David John Price as a director on 18 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
9 April 2018 | Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Mepc (1946) Limited as a person with significant control 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 | 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) |
11 January 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 11 January 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 May 2017 | Registration of charge 055145810008, created on 15 May 2017 (25 pages) |
17 May 2017 | Registration of charge 055145810008, created on 15 May 2017 (25 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 February 2017 | Registration of charge 055145810007, created on 7 February 2017 (25 pages) |
9 February 2017 | Registration of charge 055145810007, created on 7 February 2017 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
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) |
25 November 2015 | Registration of charge 055145810006, created on 24 November 2015 (25 pages) |
25 November 2015 | Registration of charge 055145810006, created on 24 November 2015 (25 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) |
2 September 2015 | Registration of charge 055145810005, created on 2 September 2015 (25 pages) |
2 September 2015 | Registration of charge 055145810005, created on 2 September 2015 (25 pages) |
2 September 2015 | Registration of charge 055145810005, created on 2 September 2015 (25 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 June 2015 | Registration of charge 055145810004, created on 12 June 2015 (25 pages) |
15 June 2015 | Registration of charge 055145810004, created on 12 June 2015 (25 pages) |
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) |
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 April 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
21 April 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
3 March 2015 | Appointment of Mrs Christine Milne as a director on 16 February 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Christine Milne as a director on 16 February 2015 (2 pages) |
31 December 2014 | Termination of appointment of Martin Richard Moore as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Martin Richard Moore as a director on 31 December 2014 (1 page) |
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) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
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) |
24 December 2013 | Registration of charge 055145810003 (28 pages) |
24 December 2013 | Registration of charge 055145810003 (28 pages) |
12 November 2013 | Registration of charge 055145810002 (30 pages) |
12 November 2013 | Registration of charge 055145810002 (30 pages) |
15 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
3 October 2013 | Appointment of Mr Martin Richard Moore as a director (2 pages) |
3 October 2013 | Appointment of Mr Martin Richard Moore as a director (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 April 2013 | Registration of charge 055145810001 (29 pages) |
25 April 2013 | Registration of charge 055145810001 (29 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
7 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
7 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
18 February 2011 | Termination of appointment of Peter Freeman as a director (1 page) |
18 February 2011 | Termination of appointment of Peter Freeman as a director (1 page) |
1 December 2010 | Termination of appointment of Rupert Clarke as a director (1 page) |
1 December 2010 | Termination of appointment of Rupert Clarke as a director (1 page) |
1 December 2010 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
1 December 2010 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
29 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
29 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
21 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 20 July 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
25 January 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
21 July 2009 | Director's change of particulars / jonathan walsh / 02/01/2009 (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
21 July 2009 | Director's change of particulars / jonathan walsh / 02/01/2009 (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 April 2009 | Appointment terminated director roger quince (1 page) |
1 April 2009 | Appointment terminated director roger quince (1 page) |
2 January 2009 | Director appointed mr jonathan henry cheshire walsh (1 page) |
2 January 2009 | Director appointed mr jonathan henry cheshire walsh (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
1 August 2008 | Director's change of particulars / rupert clarke / 01/12/2007 (1 page) |
1 August 2008 | Director's change of particulars / rupert clarke / 01/12/2007 (1 page) |
1 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
20 June 2008 | Director appointed mr alasdair david evans (4 pages) |
20 June 2008 | Director appointed mr alasdair david evans (4 pages) |
19 June 2008 | Director appointed mr timothy william john turnbull (2 pages) |
19 June 2008 | Director appointed mr timothy william john turnbull (2 pages) |
17 April 2008 | Director appointed mr james anthony dipple (1 page) |
17 April 2008 | Director appointed mr james anthony dipple (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
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) |
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) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
9 May 2006 | Memorandum and Articles of Association (19 pages) |
9 May 2006 | Memorandum and Articles of Association (19 pages) |
2 May 2006 | Company name changed mepc business space management l imited\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed mepc business space management l imited\certificate issued on 02/05/06 (2 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 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) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
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 31/07/06 to 30/09/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page) |
20 July 2005 | Incorporation (22 pages) |
20 July 2005 | Incorporation (22 pages) |