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