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

MEYER INVESTMENTS LIMITED

1 DUCHESS STREET, SUITE 1, FIRST FLOOR, LONDON, W1W 6AN,
Company Registration Number
00616779
Private Limited Company
Active

Company Overview

About Meyer Investments Ltd
MEYER INVESTMENTS LIMITED was founded on 1958-12-15 and has its registered office in London. The organisation's status is listed as "Active". Meyer Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEYER INVESTMENTS LIMITED
 
Legal Registered Office
1 DUCHESS STREET
SUITE 1, FIRST FLOOR
LONDON
W1W 6AN
Other companies in W1U
 
Filing Information
Company Number 00616779
Company ID Number 00616779
Date formed 1958-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/12/2022
Account next due 14/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEYER INVESTMENTS 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.
Companies with same name MEYER INVESTMENTS LIMITED
The following companies were found which have the same name as MEYER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEYER INVESTMENTS, LLC 789 Crandon Blvd #506 Key Biscayne FL 33149 Active Company formed on the 2012-10-22
MEYER INVESTMENTS, INC. 2720 BOYER AVE E SEATTLE WA 98102 Dissolved Company formed on the 1959-04-03
Meyer Investments of Wyoming, LLC 2955 Pineda Plaza Way Suite 121 Chris Meyer Melbourne FL 32940 Active Company formed on the 2015-08-04
MEYER INVESTMENTS, LLC A NEVADA LIMITED-LIABILITY COMPANY 6560 MONTICELLO RENO NV 89519 Active Company formed on the 1998-07-14
MEYER INVESTMENTS (WA) PTY LTD WA 6318 Active Company formed on the 2002-05-02
MEYER INVESTMENTS PTY LTD NSW 2071 Active Company formed on the 1994-04-11
MEYER INVESTMENTS PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Active Company formed on the 2012-06-21
Meyer Investments, LLC Delaware Unknown
Meyer Investments Inc. Box 878 Humboldt Saskatchewan Active Company formed on the 2007-10-03
MEYER INVESTMENTS OF CINCINNATI, LLC 2955 Pineda Plaza Way Suite 121 Melbourne FL 32940 Active Company formed on the 2015-09-03
MEYER INVESTMENTS, LLC 1558 EAGLE NEST CIRCLE WINTER SPRINGS FL 32708 Inactive Company formed on the 2005-09-22
MEYER INVESTMENTS OF FLORIDA, LLC 2955 Pineda Plaza Way Suite 121 Melbourne FL 32940 Active Company formed on the 2006-05-22
MEYER INVESTMENTS, LTD. 309 PLYMOUTH LN LAREDO TX 78041 Active Company formed on the 1999-01-13
MEYER INVESTMENTS & CONSULTING LTD 44 HERALDRY WAY EXETER EX2 7RA Active - Proposal to Strike off Company formed on the 2018-08-21
MEYER INVESTMENTS, L.L.C. 950 67TH STREET, UNIT 321 WEST DES MOINES IA 50266 Active Company formed on the 2018-10-12
MEYER INVESTMENTS LLC Delaware Unknown
MEYER INVESTMENTS LLC Michigan UNKNOWN
MEYER INVESTMENTS LLC 2520 SE ELLSWORTH RD VANCOUVER WA 986645356 Active Company formed on the 2019-11-14

Company Officers of MEYER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 1994-11-30
GERALD BRIAN FRYDMAN
Director 1991-05-22
KEITH GRAHAM
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON COLIN OLIVER
Director 1995-09-13 1995-09-13
STUART DAVID STANTON
Company Secretary 1994-09-30 1994-11-29
GERALD BRIAN FRYDMAN
Company Secretary 1991-07-23 1994-09-30
MEJER FRYDMAN
Director 1991-05-22 1994-09-29
GERTRUDE MIRIAM FRYDMAN
Company Secretary 1991-05-22 1991-07-23
GERTRUDE MIRIAM FRYDMAN
Director 1991-05-22 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGHE HOUSE REGISTRARS LIMITED CAMPBELL CHARLES ASSOCIATES (2000) LIMITED Company Secretary 2002-01-29 CURRENT 1999-06-10 Active
ROXBURGHE HOUSE REGISTRARS LIMITED EVERBEECH LIMITED Company Secretary 1996-08-14 CURRENT 1992-10-13 Active
ROXBURGHE HOUSE REGISTRARS LIMITED VULMORE (UK) LIMITED Company Secretary 1995-03-08 CURRENT 1993-06-22 Dissolved 2013-10-22
ROXBURGHE HOUSE REGISTRARS LIMITED DAYMAN PROPERTIES LIMITED Company Secretary 1993-12-07 CURRENT 1993-08-16 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DE WALDEN COURT(NOMINEES)LIMITED Company Secretary 1992-12-31 CURRENT 1962-10-31 Active - Proposal to Strike off
ROXBURGHE HOUSE REGISTRARS LIMITED TREGOLLS MANOR HOMES LIMITED Company Secretary 1992-10-16 CURRENT 1992-08-07 Active
KEITH GRAHAM WENSUB LTD Director 2017-12-08 CURRENT 2017-12-08 Active
KEITH GRAHAM WENROAD LTD Director 2017-12-07 CURRENT 2017-12-07 Active
KEITH GRAHAM WESTBURY FINANCIAL SERVICES LIMITED Director 2014-05-23 CURRENT 2007-04-05 Dissolved 2018-02-13
KEITH GRAHAM S J P CHARITY TRUST LIMITED Director 2014-03-17 CURRENT 2002-07-11 Active
KEITH GRAHAM WESTBURY ONLINE LIMITED Director 2012-09-03 CURRENT 2004-04-14 Dissolved 2018-02-13
KEITH GRAHAM WESTBURY AUDIT LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2018-02-13
KEITH GRAHAM KRANNJ1 LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
KEITH GRAHAM JNNARK LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
KEITH GRAHAM FHA TRADING LTD Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2017-04-18
KEITH GRAHAM LONDON PRESENCE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
KEITH GRAHAM TAX MADE SIMPLE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
KEITH GRAHAM TAX RETURNS MADE SIMPLE LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
KEITH GRAHAM VIRTUAL OFFICES MADE SIMPLE LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
KEITH GRAHAM BUSINESS MADE SIMPLE LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
KEITH GRAHAM JOBRI LITTLEHAMPTON LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
KEITH GRAHAM ANANHILL PROPERTIES LIMITED Director 2003-02-04 CURRENT 2000-01-26 Dissolved 2014-07-08
KEITH GRAHAM JOBRI INVESTMENTS LIMITED Director 2003-01-14 CURRENT 1956-05-31 Active
KEITH GRAHAM WESTCO NOMINEES LIMITED Director 1994-01-31 CURRENT 1994-01-19 Active - Proposal to Strike off

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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 14/12/22
2023-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 14/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-08-3014/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA14/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
2022-05-25CH01Director's details changed for Mr Gerald Brian Frydman on 2022-05-25
2022-05-25PSC04Change of details for Mr Derek Howard Fieldman as a person with significant control on 2022-05-25
2021-08-20AA14/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM First Floor 47-57 Marylebone Lane London W1U 2NT
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-09-30TM02Termination of appointment of Roxburghe House Registrars Limited on 2020-09-22
2020-09-09AA14/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-08-14AA14/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-17AA14/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-08-04AA14/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FRYDMAN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FIELDMAN
2016-08-22AA14/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-07AR0122/05/16 ANNUAL RETURN FULL LIST
2015-09-01AA14/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-08AR0122/05/15 ANNUAL RETURN FULL LIST
2014-09-01AA14/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-14AR0122/05/14 ANNUAL RETURN FULL LIST
2013-08-27AA14/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA14/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM 51 Queen Anne Street London W1G 9HS
2012-06-15AR0122/05/12 ANNUAL RETURN FULL LIST
2011-08-30AA14/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AP01DIRECTOR APPOINTED MR KEITH GRAHAM
2011-06-13AR0122/05/11 ANNUAL RETURN FULL LIST
2011-06-13CH01Director's details changed for Mr Gerald Brian Frydman on 2011-01-01
2010-08-17AA14/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BRIAN FRYDMAN / 01/01/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBURGHE HOUSE REGISTRARS LIMITED / 01/01/2010
2009-08-25AA14/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-09-01AA14/12/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD FRYDMAN / 12/05/2008
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/06
2007-06-12363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/05
2006-06-20363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/04
2005-06-20363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/03
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/02
2003-06-25363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/01
2002-05-31363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/00
2001-06-01363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/99
2000-06-16363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-06-03363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/98
1998-06-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-22363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/97
1997-06-16363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/96
1996-06-13363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/95
1995-09-15288DIRECTOR RESIGNED
1995-09-15SRES01ADOPT MEM AND ARTS 13/09/95
1995-09-15288NEW DIRECTOR APPOINTED
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/94
1995-06-21363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1994-12-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-27288DIRECTOR RESIGNED
1994-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/94
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/93
1994-07-07363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-07-09363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/92
1993-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/93
1992-07-07363sRETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS
1992-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MEYER INVESTMENTS 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 MEYER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-11-28 Outstanding LLOYDS BANK PLC
INSTS: OF CHARGE. 1959-11-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MEYER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEYER INVESTMENTS LIMITED
Trademarks
We have not found any records of MEYER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEYER INVESTMENTS 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 (68100 - Buying and selling of own real estate) as MEYER INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MEYER INVESTMENTS 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 MEYER INVESTMENTS 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 MEYER INVESTMENTS 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.