Company NameMreps Trustees (No 3) Limited
Company StatusDissolved
Company Number04437837
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Fuller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(6 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 06 June 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address127 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleSecretary
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameMr Hugh William Frank Fuller
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 23 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGingers House Park Lane
Southwold
Suffolk
IP18 6EU
Director NameAnn Fuller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 25 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGingers House
Park Lane
Southwold
Suffolk
IP18 6HL
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 July 2019Second filing of Confirmation Statement dated 14/05/2018 (8 pages)
24 June 2019Cessation of Hugh William Frank Fuller as a person with significant control on 1 May 2019 (1 page)
3 June 201914/05/19 Statement of Capital gbp 1 (5 pages)
3 June 2019Change of details for Ann Fuller as a person with significant control on 6 April 2016 (2 pages)
3 June 2019Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Change of details for Ann Fuller as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Confirmation statement made on 14 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/07/2019.
(6 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
23 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Termination of appointment of Hugh William Frank Fuller as a director on 23 January 2017 (1 page)
30 January 2017Termination of appointment of Hugh William Frank Fuller as a director on 23 January 2017 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 February 2016Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (1 page)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
10 June 2013Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (1 page)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
13 January 2011Registered office address changed from One Vine Street London W1J 0AH on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
13 January 2011Registered office address changed from One Vine Street London W1J 0AH on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page)
29 July 2008Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page)
28 July 2008Director's change of particulars / patrick fuller / 18/07/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 July 2008Director's change of particulars / patrick fuller / 18/07/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 14/05/06; full list of members (3 pages)
5 June 2006Return made up to 14/05/06; full list of members (3 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Secretary's particulars changed (1 page)
8 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
30 July 2004Return made up to 14/05/04; full list of members (6 pages)
30 July 2004Return made up to 14/05/04; full list of members (6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
11 May 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Incorporation (36 pages)
14 May 2002Incorporation (36 pages)