MEPC MILTON PARK NO. 1 LIMITED
LONDON

Hellopages » City of London » City of London » E1 8HZ

Company number 05491670
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Appointment of Mr Nicholas John Randall as a director on 1 April 2016. The most likely internet sites of MEPC MILTON PARK NO. 1 LIMITED are www.mepcmiltonparkno1.co.uk, and www.mepc-milton-park-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mepc Milton Park No 1 Limited is a Private Limited Company. The company registration number is 05491670. Mepc Milton Park No 1 Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Mepc Milton Park No 1 Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . MEPC SECRETARIES LIMITED is a Secretary of the company. DIPPLE, James Anthony is a Director of the company. GROSE, David Leonard is a Director of the company. RANDALL, Nicholas John is a Director of the company. Director ALLEN, Stephen has been resigned. Director BATEMAN, John Anthony has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director DE BLABY, Richard Armand has been resigned. Director GROSE, David Leonard has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MILNE, Christine has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PAGE, Rachel has been resigned. Director PIERCE, Graham Charles has been resigned. Director WALSH, Jonathan Henry Cheshire has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 27 June 2005

Director
DIPPLE, James Anthony
Appointed Date: 01 June 2010
69 years old

Director
GROSE, David Leonard
Appointed Date: 23 October 2015
48 years old

Director
RANDALL, Nicholas John
Appointed Date: 01 April 2016
66 years old

Resigned Directors

Director
ALLEN, Stephen
Resigned: 01 June 2010
Appointed Date: 09 January 2006
64 years old

Director
BATEMAN, John Anthony
Resigned: 17 February 2006
Appointed Date: 01 August 2005
66 years old

Director
BRADY, James Michael
Resigned: 08 February 2006
Appointed Date: 27 June 2005
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 09 January 2006
60 years old

Director
DE BLABY, Richard Armand
Resigned: 01 April 2014
Appointed Date: 01 June 2010
65 years old

Director
GROSE, David Leonard
Resigned: 01 June 2010
Appointed Date: 08 May 2006
48 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 01 August 2005
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 08 February 2006
Appointed Date: 27 June 2005
51 years old

Director
MILNE, Christine
Resigned: 23 October 2015
Appointed Date: 30 January 2015
53 years old

Director
MOUSLEY, Emily Ann
Resigned: 01 June 2010
Appointed Date: 09 January 2006
57 years old

Director
PAGE, Rachel
Resigned: 30 April 2015
Appointed Date: 01 June 2010
58 years old

Director
PIERCE, Graham Charles
Resigned: 01 June 2010
Appointed Date: 31 January 2008
51 years old

Director
WALSH, Jonathan Henry Cheshire
Resigned: 29 September 2014
Appointed Date: 01 June 2010
56 years old

MEPC MILTON PARK NO. 1 LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

11 Apr 2016
Appointment of Mr Nicholas John Randall as a director on 1 April 2016
29 Oct 2015
Appointment of Mr David Leonard Grose as a director on 23 October 2015
26 Oct 2015
Termination of appointment of Christine Milne as a director on 23 October 2015
...
... and 59 more events
15 Aug 2005
New director appointed
15 Aug 2005
Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05

12 Aug 2005
New director appointed
02 Aug 2005
Accounting reference date shortened from 30/06/06 to 30/09/05
27 Jun 2005
Incorporation

MEPC MILTON PARK NO. 1 LIMITED Charges

20 December 2011
A supplemental debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All that f/h and/or l/h property located at milton park and…
20 July 2011
Debenture
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The property located at milton park and adjacent land…
28 September 2005
Security agreement
Delivered: 12 October 2005
Status: Satisfied on 29 July 2011
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: By way of first fixed charge the trust property, land…