About

Registered Number: 05491806
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Founded in 2005, Mepc Milton Park No. 2 Ltd have registered office in London. This company does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
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 08 May 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AP04 - Appointment of corporate secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 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 01 July 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 18 July 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AD01 - Change of registered office address 07 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 08 July 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
CH01 - Change of particulars for director 11 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
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - 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 04 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.