London
W1H 6LT
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Marcus Daniel Peel |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Professional |
Country of Residence | England |
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 | 30 May 2023(11 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Matthew Hele |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(12 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Andrew Mark Egerton Barlow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 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 | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Timothy George Barlow |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 July 2018) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mrs Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Roderick Carnan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Vichada Chuangdumrongsomsuk |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2019(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2021) |
Role | Real Estate Investments Professional |
Country of Residence | England |
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 | 22 June 2020(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2023) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.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 30 other UK companies use this postal address |
1 at £1 | Mepc Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,935 |
Current Liabilities | £250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
---|---|
7 June 2018 | Delivered on: 11 June 2018 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
7 June 2018 | Delivered on: 11 June 2018 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
20 December 2011 | Delivered 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 2011 | Delivered on: 22 December 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: A supplemental debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h and/or l/h property located at milton park and adjacent land abingdon oxfordshire t/nos BK102078, ON122118, ON122717, ON130108, ON130606, ON137010, ON145942, ON225380, ON38283, ON61862, ON96949, ON216090 & ON72772 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. Outstanding |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: A supplemental charge of partnership interest 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 partnership interest and the distributions see image for full details. Outstanding |
20 July 2011 | Delivered on: 21 July 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property located at milton park and adjacent land, abingdon, oxfordshire t/nos BK102078 ON122118 ON122717 ON130108 ON130606 ON137010 ON145942 ON225380 ON38283 ON61862 ON96949 ON216090 and ON72772; 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. Outstanding |
20 July 2011 | Delivered 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 2011 | Delivered on: 21 July 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: A charge of partnership interest 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 partnership interest and the distributions. See image for full details. Outstanding |
11 July 2023 | Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page) |
---|---|
11 July 2023 | Appointment of Matthew Hele as a director on 29 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
15 June 2023 | Director's details changed for Mr Thomas Oliver Jackson on 1 August 2019 (2 pages) |
5 June 2023 | Appointment of Ben John Tolhurst as a director on 30 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
19 May 2023 | Termination of appointment of David John Price as a director on 11 May 2023 (1 page) |
27 April 2023 | Accounts for a small company made up to 31 December 2022 (38 pages) |
30 January 2023 | Director's details changed for Mr Marcus Peel on 16 December 2021 (2 pages) |
30 January 2023 | Director's details changed for Mr David John Price on 8 March 2022 (2 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (40 pages) |
1 August 2022 | Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page) |
1 August 2022 | Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (40 pages) |
1 July 2021 | Termination of appointment of Vichada Chuangdumrongsomsuk as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr Marcus Peel as a director on 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 December 2019 (42 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr David John Price as a director on 22 June 2020 (2 pages) |
11 July 2019 | Termination of appointment of Ira Atanasova Panova as a director on 10 July 2019 (1 page) |
11 July 2019 | Appointment of Ms Vichada Chuangdumrongsomsuk as a director on 11 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (38 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
7 August 2018 | Appointment of Ms Ira Atanasova Panova as a director on 23 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Roderick Carnan as a director on 23 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Timothy George Barlow as a director on 23 July 2018 (1 page) |
2 July 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
15 June 2018 | Satisfaction of charge 4 in full (1 page) |
15 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Satisfaction of charge 3 in full (2 pages) |
15 June 2018 | Satisfaction of charge 6 in full (1 page) |
15 June 2018 | Satisfaction of charge 5 in full (2 pages) |
13 June 2018 | Registration of charge 076695380009, created on 7 June 2018 (38 pages) |
11 June 2018 | Registration of charge 076695380007, created on 7 June 2018 (39 pages) |
11 June 2018 | Registration of charge 076695380008, created on 7 June 2018 (30 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (34 pages) |
9 April 2018 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages) |
7 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) |
6 February 2018 | Change of details for Mepc Financial Services Limited as a person with significant control on 31 January 2018 (2 pages) |
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) |
24 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
18 August 2017 | Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages) |
18 August 2017 | Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages) |
18 August 2017 | Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages) |
18 August 2017 | Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Mark Taylor as a director on 14 July 2017 (3 pages) |
16 August 2017 | Appointment of Mr Christopher Mark Taylor as a director on 14 July 2017 (3 pages) |
7 August 2017 | Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages) |
7 August 2017 | Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages) |
3 August 2017 | Change of details for Mepc Financial Services Limited as a person with significant control on 14 July 2017 (5 pages) |
3 August 2017 | Change of details for Mepc Financial Services Limited as a person with significant control on 14 July 2017 (5 pages) |
1 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2017 | Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages) |
26 July 2017 | Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages) |
26 July 2017 | Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
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) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
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) |
26 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Andrew Barlow as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Andrew Barlow as a director on 30 January 2015 (1 page) |
22 January 2015 | Director's details changed for Mr Andrew Barlow on 31 August 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Andrew Barlow on 31 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Andrew Barlow on 1 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Andrew Barlow on 1 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Andrew Barlow on 1 August 2014 (2 pages) |
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) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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) |
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) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
17 June 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
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) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 December 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 16 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr Andrew Barlow as a director (2 pages) |
15 December 2011 | Appointment of Mr Andrew Barlow as a director (2 pages) |
14 December 2011 | Appointment of Mr Andrew Barlow as a director (2 pages) |
14 December 2011 | Appointment of Mr Andrew Barlow as a director (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 June 2011 | Incorporation (23 pages) |
14 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 June 2011 | Incorporation (23 pages) |