About

Registered Number: 07706822
Date of Incorporation: 15/07/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Mill Hill East Church Salcombe Gardens, Mill Hill, London, NW7 2NT

 

Having been setup in 2011, Mhec Cp Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Kane, Joshua, Bliss, Mark Wesley, Kane, Joshua, O'gilvie, Lucy Mahala, Ohuonu, Mercy Chine, Cooper, Margaret Susan, Dr., Martin, Derisley Stewart Yarde, Cooper, Peter Timothy, Martin, Derisley Stewart Yarde, Tyler, Thomas William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Mark Wesley 15 July 2011 - 1
KANE, Joshua 02 October 2015 - 1
O'GILVIE, Lucy Mahala 20 June 2020 - 1
OHUONU, Mercy Chine 20 June 2020 - 1
COOPER, Peter Timothy 15 July 2011 01 September 2014 1
MARTIN, Derisley Stewart Yarde 15 July 2011 02 October 2015 1
TYLER, Thomas William 05 February 2015 20 June 2020 1
Secretary Name Appointed Resigned Total Appointments
KANE, Joshua 02 October 2015 - 1
COOPER, Margaret Susan, Dr. 15 July 2011 01 September 2014 1
MARTIN, Derisley Stewart Yarde 05 February 2015 02 October 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AR01 - Annual Return 19 July 2015
AP03 - Appointment of secretary 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 07 December 2014
TM01 - Termination of appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 27 July 2012
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.