London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Grant Anthony Hird Edmondson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 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 | 29 March 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2017) |
Role | Vise President |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street, London Appold Street London EC2A 2HB |
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street, London Appold Street London EC2A 2HB |
Director Name | Mr Manish Harshad Desai |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jan Wodzinski |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2017(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Matthew David Blake |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Chia Khong Shoong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Uten Lohachitpitaks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street Appold Street London EC2A 2HB |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Status | Resigned |
Appointed | 15 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Grant Anthony Hird Edmondson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.hillingtonpark.com |
---|---|
Telephone | 07 295382882 |
Telephone region | Mobile |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mepc Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,940 |
Current Liabilities | £100 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
8 October 2014 | Delivered on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2014 | Delivered 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: T/No REN107734, REN107735 and REN107736. Outstanding |
8 October 2014 | Delivered 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 Outstanding |
20 April 2011 | Delivered on: 21 April 2011 Satisfied on: 11 December 2014 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 21 April 2011 Satisfied on: 11 December 2014 Persons entitled: Eurohypo Ag, London Branch Classification: Charge over limited partnership interest Secured details: All monies due or to become due from the obligor, the trust and each of the chargors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under the limited partnership agreement, fixed charge the limited partnership interest and related rights see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 21 April 2011 Satisfied on: 11 December 2014 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 September 2023 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
26 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
22 February 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
30 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
6 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
23 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Grant Anthony Hird Edmondson as a director on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 15 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Grant Anthony Hird Edmondson as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 May 2018 | Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
30 January 2018 | Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
29 January 2018 | Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page) |
29 January 2018 | Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 075827020006 in full (1 page) |
8 November 2017 | Satisfaction of charge 075827020004 in full (1 page) |
8 November 2017 | Satisfaction of charge 075827020006 in full (1 page) |
8 November 2017 | Satisfaction of charge 075827020005 in full (1 page) |
8 November 2017 | Satisfaction of charge 075827020005 in full (1 page) |
8 November 2017 | Satisfaction of charge 075827020004 in full (1 page) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 December 2014 | Memorandum and Articles of Association (13 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Memorandum and Articles of Association (13 pages) |
11 December 2014 | Satisfaction of charge 1 in full (13 pages) |
11 December 2014 | Satisfaction of charge 2 in full (9 pages) |
11 December 2014 | Satisfaction of charge 2 in full (9 pages) |
11 December 2014 | Satisfaction of charge 1 in full (13 pages) |
11 December 2014 | Satisfaction of charge 3 in full (13 pages) |
11 December 2014 | Satisfaction of charge 3 in full (13 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
29 October 2014 | Registration of charge 075827020006, created on 8 October 2014 (26 pages) |
29 October 2014 | Registration of charge 075827020006, created on 8 October 2014 (26 pages) |
29 October 2014 | Registration of charge 075827020006, created on 8 October 2014 (26 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Company name changed mepc hillington gp LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page) |
14 October 2014 | Company name changed mepc hillington gp LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 075827020005, created on 8 October 2014 (74 pages) |
13 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 075827020005, created on 8 October 2014 (74 pages) |
13 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registered 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 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 075827020004, created on 8 October 2014 (73 pages) |
13 October 2014 | Registration of charge 075827020004, created on 8 October 2014 (73 pages) |
13 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 075827020005, created on 8 October 2014 (74 pages) |
13 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registered 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 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 075827020004, created on 8 October 2014 (73 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) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages) |
12 December 2012 | Termination of appointment of Grant Edmondson as a director (1 page) |
12 December 2012 | Termination of appointment of Grant Edmondson as a director (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
26 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 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) |
13 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
13 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
29 March 2011 | Incorporation (25 pages) |
29 March 2011 | Incorporation (25 pages) |