About

Registered Number: 05491670
Date of Incorporation: 27/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Based in London, Mepc Milton Park No. 1 Ltd was registered on 27 June 2005, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNAN, Roderick 08 August 2019 - 1
RANDALL, Nicholas John 01 April 2016 14 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 02 July 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR01 - N/A 11 June 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
TM02 - Termination of appointment of secretary 06 February 2018
AP04 - Appointment of corporate secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 13 February 2015
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 10 July 2013
CH04 - Change of particulars for corporate secretary 09 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AD01 - Change of registered office address 06 December 2011
RESOLUTIONS - N/A 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AUD - Auditor's letter of resignation 03 August 2006
225 - Change of Accounting Reference Date 19 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 16 November 2005
MEM/ARTS - N/A 16 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
225 - Change of Accounting Reference Date 02 August 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A supplemental debenture 20 December 2011 Fully Satisfied

N/A

Debenture 20 July 2011 Fully Satisfied

N/A

Security agreement 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.