Mepc (1946) Limited LONDON


Mepc (1946) started in year 1946 as Private Limited Company with registration number 00420575. The Mepc (1946) company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in London at Sixth Floor, 150. Postal code: EC2V 6ET. Since 2006/05/02 Mepc (1946) Limited is no longer carrying the name Mepc.

The firm has 3 directors, namely Paul C., Adam J. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 19 May 2011 and Paul C. has been with the company for the least time - from 24 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mepc (1946) Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00420575
Date of Incorporation Tue, 1st Oct 1946
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 24 July 2023

Adam J.

Position: Director

Appointed: 17 July 2023

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 31 January 2018

Kirsty W.

Position: Director

Appointed: 19 May 2011

Yael A.

Position: Director

Appointed: 16 December 2022

Resigned: 24 July 2023

Alexander S.

Position: Director

Appointed: 01 January 2021

Resigned: 16 December 2022

Diane D.

Position: Director

Appointed: 28 February 2020

Resigned: 07 June 2023

Jennifer L.

Position: Director

Appointed: 23 August 2019

Resigned: 28 February 2020

Christian J.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2020

Simon C.

Position: Director

Appointed: 16 February 2018

Resigned: 01 December 2018

Matthew T.

Position: Director

Appointed: 23 June 2016

Resigned: 23 August 2019

Corin T.

Position: Director

Appointed: 22 May 2012

Resigned: 19 April 2013

David G.

Position: Director

Appointed: 29 September 2011

Resigned: 31 January 2018

Stephen D.

Position: Director

Appointed: 22 January 2009

Resigned: 19 September 2011

Emily M.

Position: Director

Appointed: 17 March 2008

Resigned: 08 July 2016

Mepc Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 31 January 2018

Alasdair E.

Position: Director

Appointed: 07 October 2005

Resigned: 20 September 2010

Richard B.

Position: Director

Appointed: 07 October 2005

Resigned: 22 January 2009

Rupert C.

Position: Director

Appointed: 26 April 2004

Resigned: 17 March 2008

John B.

Position: Director

Appointed: 21 October 2003

Resigned: 01 March 2006

Roger Q.

Position: Director

Appointed: 21 October 2003

Resigned: 22 January 2009

Carol S.

Position: Secretary

Appointed: 01 October 2003

Resigned: 02 April 2007

Alec B.

Position: Director

Appointed: 24 June 2002

Resigned: 17 February 2003

Nicholas M.

Position: Director

Appointed: 27 February 2002

Resigned: 31 May 2006

Olivier P.

Position: Director

Appointed: 27 February 2002

Resigned: 17 February 2003

Peter B.

Position: Secretary

Appointed: 31 December 2001

Resigned: 30 September 2003

Mark C.

Position: Director

Appointed: 10 May 2001

Resigned: 23 April 2002

Michael P.

Position: Director

Appointed: 07 September 2000

Resigned: 17 February 2003

Charles A.

Position: Director

Appointed: 28 July 2000

Resigned: 17 February 2003

Alastair R.

Position: Director

Appointed: 28 July 2000

Resigned: 31 December 2001

Anthony W.

Position: Director

Appointed: 28 July 2000

Resigned: 01 March 2006

Richard H.

Position: Director

Appointed: 28 July 2000

Resigned: 08 December 2005

Arthur C.

Position: Director

Appointed: 28 July 2000

Resigned: 01 December 2003

David H.

Position: Director

Appointed: 28 July 2000

Resigned: 13 April 2001

Jeffrey M.

Position: Director

Appointed: 28 July 2000

Resigned: 27 February 2002

Ronald P.

Position: Director

Appointed: 28 July 2000

Resigned: 07 September 2000

Paul M.

Position: Director

Appointed: 29 July 1999

Resigned: 03 August 2000

Stephen E.

Position: Director

Appointed: 06 May 1999

Resigned: 30 September 2003

Gavin D.

Position: Director

Appointed: 06 May 1999

Resigned: 30 June 2003

Trevor M.

Position: Director

Appointed: 25 September 1998

Resigned: 03 August 2000

John E.

Position: Director

Appointed: 01 August 1998

Resigned: 03 August 2000

John P.

Position: Secretary

Appointed: 23 July 1997

Resigned: 31 December 2001

Robert W.

Position: Director

Appointed: 03 June 1997

Resigned: 30 June 2003

James D.

Position: Director

Appointed: 17 March 1997

Resigned: 30 June 2003

David G.

Position: Director

Appointed: 04 June 1996

Resigned: 30 September 1998

Oliver S.

Position: Director

Appointed: 13 June 1995

Resigned: 03 August 2000

Gerald C.

Position: Director

Appointed: 01 June 1995

Resigned: 22 January 1998

Iain W.

Position: Director

Appointed: 30 January 1993

Resigned: 30 June 2003

Christopher B.

Position: Director

Appointed: 30 January 1993

Resigned: 30 July 1993

Jonathan T.

Position: Director

Appointed: 30 January 1993

Resigned: 07 August 2000

Michael B.

Position: Director

Appointed: 30 January 1993

Resigned: 01 August 1998

Ian I.

Position: Director

Appointed: 30 January 1993

Resigned: 31 May 1995

Malcolm F.

Position: Director

Appointed: 30 January 1993

Resigned: 21 January 1999

John L.

Position: Secretary

Appointed: 30 January 1993

Resigned: 23 July 1997

James T.

Position: Director

Appointed: 30 January 1993

Resigned: 31 May 1999

James B.

Position: Director

Appointed: 30 January 1993

Resigned: 17 February 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Leconport Estates from London, England. The abovementioned PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leconport Estates

Lloyds Chambers Portsoken Street, London, E1 8HZ, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04007123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mepc May 2, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 20th, February 2024
Free Download (18 pages)

Company search

Advertisements