Company NameMEPC Milton Gp Limited
Company StatusActive
Company Number07669538
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Marcus Daniel Peel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBen John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(11 years, 11 months after company formation)
Appointment Duration11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMatthew Hele
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(12 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Andrew Mark Egerton Barlow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 years, 7 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(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers Portsoken Street
London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Timothy George Barlow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 July 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed23 July 2018(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Vichada Chuangdumrongsomsuk
Date of BirthMay 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2019(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RoleReal Estate Investments Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2011(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.mepc.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 30 other UK companies use this postal address

Shareholders

1 at £1Mepc Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,935
Current Liabilities£250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

7 June 2018Delivered on: 13 June 2018
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 11 June 2018
Persons entitled: Massachusetts Mutual Life Insurance Company

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

Filing History

11 July 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page)
11 July 2023Appointment of Matthew Hele as a director on 29 June 2023 (2 pages)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 June 2023Director's details changed for Mr Thomas Oliver Jackson on 1 August 2019 (2 pages)
5 June 2023Appointment of Ben John Tolhurst as a director on 30 May 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
19 May 2023Termination of appointment of David John Price as a director on 11 May 2023 (1 page)
27 April 2023Accounts for a small company made up to 31 December 2022 (38 pages)
30 January 2023Director's details changed for Mr Marcus Peel on 16 December 2021 (2 pages)
30 January 2023Director's details changed for Mr David John Price on 8 March 2022 (2 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (40 pages)
1 August 2022Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page)
1 August 2022Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages)
7 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (40 pages)
1 July 2021Termination of appointment of Vichada Chuangdumrongsomsuk as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Marcus Peel as a director on 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (42 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Appointment of Mr David John Price as a director on 22 June 2020 (2 pages)
11 July 2019Termination of appointment of Ira Atanasova Panova as a director on 10 July 2019 (1 page)
11 July 2019Appointment of Ms Vichada Chuangdumrongsomsuk as a director on 11 July 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (38 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
7 August 2018Appointment of Ms Ira Atanasova Panova as a director on 23 July 2018 (2 pages)
7 August 2018Appointment of Mr Roderick Carnan as a director on 23 July 2018 (2 pages)
7 August 2018Termination of appointment of Timothy George Barlow as a director on 23 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Relevent documents 30/05/2018
(32 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
15 June 2018Satisfaction of charge 4 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 3 in full (2 pages)
15 June 2018Satisfaction of charge 6 in full (1 page)
15 June 2018Satisfaction of charge 5 in full (2 pages)
13 June 2018Registration of charge 076695380009, created on 7 June 2018 (38 pages)
11 June 2018Registration of charge 076695380007, created on 7 June 2018 (39 pages)
11 June 2018Registration of charge 076695380008, created on 7 June 2018 (30 pages)
19 April 2018Full accounts made up to 31 December 2017 (34 pages)
9 April 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages)
7 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Change of details for Mepc Financial Services Limited as a person with significant control 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)
24 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100
(4 pages)
24 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100
(4 pages)
18 August 2017Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages)
18 August 2017Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages)
18 August 2017Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 (3 pages)
18 August 2017Termination of appointment of David Leonard Grose as a director on 14 July 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Mark Taylor as a director on 14 July 2017 (3 pages)
16 August 2017Appointment of Mr Christopher Mark Taylor as a director on 14 July 2017 (3 pages)
7 August 2017Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages)
7 August 2017Appointment of Mr Timothy George Barlow as a director on 14 July 2017 (3 pages)
3 August 2017Change of details for Mepc Financial Services Limited as a person with significant control on 14 July 2017 (5 pages)
3 August 2017Change of details for Mepc Financial Services Limited as a person with significant control on 14 July 2017 (5 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Particulars of variation of rights attached to shares (2 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Particulars of variation of rights attached to shares (2 pages)
26 July 2017Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages)
26 July 2017Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages)
26 July 2017Termination of appointment of Nicholas John Randall as a director on 14 July 2017 (2 pages)
26 July 2017Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 (3 pages)
26 July 2017Termination of appointment of James Anthony Dipple as a director on 14 July 2017 (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 April 2017Full accounts made up to 31 December 2016 (32 pages)
26 April 2017Full accounts made up to 31 December 2016 (32 pages)
28 September 2016Full accounts made up to 31 December 2015 (30 pages)
28 September 2016Full accounts made up to 31 December 2015 (30 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 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)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 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 (22 pages)
26 April 2015Full accounts made up to 31 December 2014 (9 pages)
26 April 2015Full accounts made up to 31 December 2014 (22 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)
5 February 2015Termination of appointment of Andrew Barlow as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Andrew Barlow as a director on 30 January 2015 (1 page)
22 January 2015Director's details changed for Mr Andrew Barlow on 31 August 2014 (2 pages)
22 January 2015Director's details changed for Mr Andrew Barlow on 31 August 2014 (2 pages)
8 December 2014Director's details changed for Mr Andrew Barlow on 1 August 2014 (2 pages)
8 December 2014Director's details changed for Mr Andrew Barlow on 1 August 2014 (2 pages)
8 December 2014Director's details changed for Mr Andrew Barlow on 1 August 2014 (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)
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)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 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)
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)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
17 June 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages)
17 June 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 December 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 16 December 2011 (2 pages)
15 December 2011Appointment of Mr Andrew Barlow as a director (2 pages)
15 December 2011Appointment of Mr Andrew Barlow as a director (2 pages)
14 December 2011Appointment of Mr Andrew Barlow as a director (2 pages)
14 December 2011Appointment of Mr Andrew Barlow as a director (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
14 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
(3 pages)
14 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
(3 pages)
14 June 2011Incorporation (23 pages)
14 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 June 2011Incorporation (23 pages)