Company NameAviemore Hillington Gp Limited
DirectorsJonathan Henry Cheshire Walsh and Martin James Ratchford
Company StatusActive
Company Number07582702
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Previous NameMEPC Hillington Gp Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Grant Anthony Hird Edmondson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2017)
RoleVise President
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street, London Appold Street
London
EC2A 2HB
Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street, London Appold Street
London
EC2A 2HB
Director NameMr Manish Harshad Desai
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Nicolas Esmond Bruce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jan Wodzinski
Date of BirthMay 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2017(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Matthew David Blake
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameChia Khong Shoong
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed08 November 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameUten Lohachitpitaks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityThai
StatusResigned
Appointed08 November 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Street Appold Street
London
EC2A 2HB
Secretary NameMr Seng Khoon Ng
StatusResigned
Appointed15 May 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Grant Anthony Hird Edmondson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(7 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.hillingtonpark.com
Telephone07 295382882
Telephone regionMobile

Location

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

Shareholders

1 at £1Mepc Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,940
Current Liabilities£100

Accounts

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

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

8 October 2014Delivered on: 29 October 2014
Persons entitled: Barclays Bank PLC

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

Classification: A registered charge
Particulars: T/No REN107734, REN107735 and REN107736.
Outstanding
8 October 2014Delivered on: 13 October 2014
Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 April 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

4 September 2023Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages)
24 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
26 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
22 February 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
6 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
30 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
6 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
23 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Grant Anthony Hird Edmondson as a director on 25 February 2019 (1 page)
25 February 2019Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 15 February 2019 (2 pages)
25 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
25 February 2019Appointment of Mr Grant Anthony Hird Edmondson as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page)
18 February 2019Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 May 2018Registered 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 2018Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
30 January 2018Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
29 January 2018Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page)
29 January 2018Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
8 November 2017Satisfaction of charge 075827020006 in full (1 page)
8 November 2017Satisfaction of charge 075827020004 in full (1 page)
8 November 2017Satisfaction of charge 075827020006 in full (1 page)
8 November 2017Satisfaction of charge 075827020005 in full (1 page)
8 November 2017Satisfaction of charge 075827020005 in full (1 page)
8 November 2017Satisfaction of charge 075827020004 in full (1 page)
15 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
28 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
22 August 2015Full accounts made up to 31 December 2014 (11 pages)
22 August 2015Full accounts made up to 31 December 2014 (11 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
16 December 2014Memorandum and Articles of Association (13 pages)
16 December 2014Resolutions
  • RES13 ‐ Share purshase agreement appt fun managers sect 177 conflict of inteest 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purshase agreement appt fun managers sect 177 conflict of inteest 08/10/2014
(8 pages)
16 December 2014Resolutions
  • RES13 ‐ Inter into transaction doc dirs authority 08/10/2014
(3 pages)
16 December 2014Resolutions
  • RES13 ‐ Purshase all shares in co unit trusts reorganisation various agreements 08/10/2014
(8 pages)
16 December 2014Memorandum and Articles of Association (13 pages)
11 December 2014Satisfaction of charge 1 in full (13 pages)
11 December 2014Satisfaction of charge 2 in full (9 pages)
11 December 2014Satisfaction of charge 2 in full (9 pages)
11 December 2014Satisfaction of charge 1 in full (13 pages)
11 December 2014Satisfaction of charge 3 in full (13 pages)
11 December 2014Satisfaction of charge 3 in full (13 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
29 October 2014Registration of charge 075827020006, created on 8 October 2014 (26 pages)
29 October 2014Registration of charge 075827020006, created on 8 October 2014 (26 pages)
29 October 2014Registration of charge 075827020006, created on 8 October 2014 (26 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages)
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (2 pages)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Company name changed mepc hillington gp LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014 (1 page)
14 October 2014Company name changed mepc hillington gp LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
14 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page)
13 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 075827020005, created on 8 October 2014 (74 pages)
13 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 075827020005, created on 8 October 2014 (74 pages)
13 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
13 October 2014Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 075827020004, created on 8 October 2014 (73 pages)
13 October 2014Registration of charge 075827020004, created on 8 October 2014 (73 pages)
13 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 075827020005, created on 8 October 2014 (74 pages)
13 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages)
13 October 2014Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages)
13 October 2014Registration of charge 075827020004, created on 8 October 2014 (73 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)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(7 pages)
10 April 2014Full accounts made up to 31 December 2013 (9 pages)
10 April 2014Full accounts made up to 31 December 2013 (9 pages)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
2 April 2013Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Mepc Secretaries Limited on 2 April 2013 (2 pages)
12 December 2012Termination of appointment of Grant Edmondson as a director (1 page)
12 December 2012Termination of appointment of Grant Edmondson as a director (1 page)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
7 December 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom on 7 December 2011 (1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (17 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)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
29 March 2011Incorporation (25 pages)
29 March 2011Incorporation (25 pages)