Company NameMEPC Financial Services Limited
Company StatusActive
Company Number05574307
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(18 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(12 years, 4 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
Appointed26 September 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
Appointed26 September 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
Appointed26 September 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameRichard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House
Smithbrook Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameAlex Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address7 Olde Swann Court
High Street
Stevenage
Hertfordshire
SG1 3WB
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 months, 3 weeks 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 NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(5 years, 6 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 NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(10 years 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, 6 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
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW

Contact

Websiteleavesdenpark.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 £1Trustee Of Hermes Mepc Business Space Unit Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£311,237
Cash£31,031,931
Current Liabilities£65,648,719

Accounts

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

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
20 December 2011Delivered on: 22 December 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A supplemental charge over subordinated debt
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being all rights title benefits and interests in to or arising under the contract see image for full details.
Outstanding
20 December 2011Delivered on: 22 December 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Supplemental charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares being the entire share capital of mepc milton gp limited all related investment rights and all related property rights see image for full details.
Outstanding
20 July 2011Delivered on: 26 July 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent)

Classification: Share charge
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: The investments and all dividends see image for full details.
Outstanding
20 July 2011Delivered on: 21 July 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Charge over subordinated debt
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights means all rights, titles, benefits and interests in to or arising under the contract, see image for full details.
Outstanding
20 July 2011Delivered on: 21 July 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights to and title and interest from time to time in all shares. Shares means the entire share capital of the general partner from time to time being 1 issued ordinary share of £1. general partner means mepc milton gp limited. See image for full details.
Outstanding
20 April 2011Delivered on: 21 April 2011
Persons entitled: Eurohypo Ag, London Branch

Classification: Charge over shares
Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the investment and all related rights see image for full details.
Outstanding
24 January 2011Delivered on: 7 February 2011
Persons entitled: Eurohypo Ag London Branch

Classification: A charge over shares
Secured details: All monies due or to become due from the company each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in the investment and all related rights see image for full details.
Outstanding

Filing History

21 November 2023Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
19 July 2023Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
27 April 2023Accounts for a small company made up to 31 December 2022 (18 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (18 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)
30 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 June 2018Satisfaction of charge 6 in full (1 page)
15 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Satisfaction of charge 2 in full (1 page)
15 June 2018Satisfaction of charge 4 in full (1 page)
15 June 2018Satisfaction of charge 7 in full (1 page)
15 June 2018Satisfaction of charge 3 in full (2 pages)
11 June 2018Registration of charge 055743070008, created on 7 June 2018 (24 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 April 2018Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages)
28 February 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
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)
5 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 April 2017Full accounts made up to 31 December 2016 (16 pages)
26 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
26 April 2015Full accounts made up to 31 December 2014 (11 pages)
26 April 2015Full accounts made up to 31 December 2014 (11 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
28 April 2014Termination of appointment of Richard Blaby as a director (1 page)
28 April 2014Termination of appointment of Richard Blaby as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(7 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(7 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
20 April 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
20 April 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (11 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)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 April 2011Full accounts made up to 31 December 2010 (10 pages)
26 April 2011Full accounts made up to 31 December 2010 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (10 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)
6 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
6 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
7 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 1 (8 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)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
11 October 2010Secretary's details changed for Mepc Secretaries Limited on 22 September 2010 (2 pages)
11 October 2010Secretary's details changed for Mepc Secretaries Limited on 22 September 2010 (2 pages)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
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 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (9 pages)
21 April 2010Full accounts made up to 31 December 2009 (9 pages)
12 October 2009Termination of appointment of Alex Turner as a director (1 page)
12 October 2009Termination of appointment of Alex Turner as a director (1 page)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
15 May 2009Amended full accounts made up to 31 December 2008 (11 pages)
15 May 2009Amended full accounts made up to 31 December 2008 (11 pages)
9 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
3 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
25 July 2006Full accounts made up to 30 September 2005 (7 pages)
25 July 2006Full accounts made up to 30 September 2005 (7 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (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)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (5 pages)
5 January 2006New director appointed (5 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
7 October 2005Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
26 September 2005Incorporation (22 pages)
26 September 2005Incorporation (22 pages)