Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPC SECRETARIES LIMITED
Company Information for

MEPC SECRETARIES LIMITED

SIXTH FLOOR, 150, CHEAPSIDE, LONDON, EC2V 6ET,
Company Registration Number
04290683
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mepc Secretaries Ltd
MEPC SECRETARIES LIMITED was founded on 2001-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mepc Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEPC SECRETARIES LIMITED
 
Legal Registered Office
SIXTH FLOOR, 150
CHEAPSIDE
LONDON
EC2V 6ET
Other companies in E1
 
Previous Names
TEDNEY LIMITED27/12/2001
Filing Information
Company Number 04290683
Company ID Number 04290683
Date formed 2001-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-05 07:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEPC SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEPC SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE CANE
Director 2009-12-14
JOSEPH LEON KAGAN
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SIMONE GREEN
Director 2007-04-02 2015-08-07
LUCY SARAH PATERSON MILLAR
Director 2007-04-02 2014-05-22
VICTORIA LOUISE STREATER
Company Secretary 2009-12-14 2011-12-22
STEPHEN DUNKLING
Director 2008-09-17 2011-09-19
SUSAN JANE CANE
Company Secretary 2007-04-02 2009-12-14
STEPHEN ALLEN
Director 2007-04-02 2009-12-14
GIUSEPPE OSSO
Director 2008-01-31 2008-06-20
DAVID WILLIAM BURROWES
Director 2006-05-02 2008-01-31
CAROL ANN STRATTON
Company Secretary 2001-12-31 2007-04-02
JAMES MICHAEL BRADY
Director 2003-06-30 2007-04-02
CAROL ANN STRATTON
Director 2003-10-01 2007-04-02
GAVIN ANDREW LEWIS
Director 2003-10-01 2006-05-02
JULIE CAROL FABRIS
Director 2001-12-31 2003-10-31
PETER ANDREW BATCHELOR
Director 2001-12-31 2003-09-30
STEPHEN JOHN EAST
Director 2001-09-20 2003-09-30
STEWART MCGARRITY
Director 2001-09-20 2003-06-30
JOHN DEWI BRYCHAN PRICE
Company Secretary 2001-09-20 2001-12-31
TOBY AUGUSTINE COURTAULD
Director 2001-10-15 2001-12-31
IAIN RUSSELL WATTERS
Director 2001-10-15 2001-12-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-09-20 2001-09-20
BOURSE NOMINEES LIMITED
Nominated Director 2001-09-20 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE CANE HERMES SOURCECAP LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
SUSAN JANE CANE MEPC HPE LIMITED Director 2015-09-29 CURRENT 2003-01-16 Dissolved 2018-08-14
SUSAN JANE CANE HERMES BPK COINVESTMENT TRUSTEES LIMITED Director 2015-08-10 CURRENT 2009-05-20 Active - Proposal to Strike off
SUSAN JANE CANE HERMES ADMINISTRATION SERVICES LIMITED Director 2015-08-07 CURRENT 2010-07-20 Dissolved 2018-02-20
SUSAN JANE CANE HERMES ASSET MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2000-07-25 Active
SUSAN JANE CANE HERMES INVESTMENTS (NORTH AMERICA) LIMITED Director 2015-08-07 CURRENT 2009-09-10 Active
SUSAN JANE CANE HERMES ASSURED LIMITED Director 2015-08-07 CURRENT 1996-09-11 Active
SUSAN JANE CANE HERMES PENSIONS MANAGEMENT LTD Director 2015-08-07 CURRENT 2001-02-27 Active
SUSAN JANE CANE HERMES PENSION FUND MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2009-03-13 Active
SUSAN JANE CANE HERMES PRIVATE EQUITY LIMITED Director 2015-08-07 CURRENT 2000-06-20 Active - Proposal to Strike off
SUSAN JANE CANE HERMES SECRETARIAT LIMITED Director 2009-09-22 CURRENT 1999-02-17 Active
JOSEPH LEON KAGAN HERMES SOURCECAP LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES PRIVATE DEBT I GP LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES BPK COINVESTMENT TRUSTEES LIMITED Director 2015-08-10 CURRENT 2009-05-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES ADMINISTRATION SERVICES LIMITED Director 2015-08-07 CURRENT 2010-07-20 Dissolved 2018-02-20
JOSEPH LEON KAGAN HERMES ASSET MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2000-07-25 Active
JOSEPH LEON KAGAN HERMES INVESTMENTS (NORTH AMERICA) LIMITED Director 2015-08-07 CURRENT 2009-09-10 Active
JOSEPH LEON KAGAN HERMES ASSURED LIMITED Director 2015-08-07 CURRENT 1996-09-11 Active
JOSEPH LEON KAGAN HERMES PENSIONS MANAGEMENT LTD Director 2015-08-07 CURRENT 2001-02-27 Active
JOSEPH LEON KAGAN HERMES PENSION FUND MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2009-03-13 Active
JOSEPH LEON KAGAN HERMES PRIVATE EQUITY LIMITED Director 2015-08-07 CURRENT 2000-06-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES SECRETARIAT LIMITED Director 2011-09-26 CURRENT 1999-02-17 Active
JOSEPH LEON KAGAN 13 STANHOPE ROAD LIMITED Director 2011-08-26 CURRENT 2004-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-05DS01Application to strike the company off the register
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06PSC05Change of details for Mepc (1946) Limited as a person with significant control on 2018-01-31
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SIMONE GREEN
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MILLAR
2013-10-07AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-08CH01Director's details changed for Lucy Sarah Paterson Williams on 2013-02-01
2012-10-02AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-02CH01Director's details changed for Lucy Sarah Paterson Williams on 2012-08-25
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA STREATER
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW
2011-09-27AP01DIRECTOR APPOINTED MR JOSEPH LEON KAGAN
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNKLING
2011-09-20AR0120/09/11 FULL LIST
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AR0120/09/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CANE / 14/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE STREATER / 14/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2009-12-16AP01DIRECTOR APPOINTED MRS SUSAN JANE CANE
2009-12-15AP03SECRETARY APPOINTED MISS VICTORIA LOUISE STREATER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN CANE
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED MR STEPHEN DUNKLING
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE OSSO
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2006-09-21363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-09-21363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-13AUDAUDITOR'S RESIGNATION
2004-09-24363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2003-11-17288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04288bDIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEPC SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEPC SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEPC SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MEPC SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEPC SECRETARIES LIMITED
Trademarks
We have not found any records of MEPC SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPC SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEPC SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEPC SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEPC SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEPC SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.