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

METESHIRE LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
01554284
Private Limited Company
Active

Company Overview

About Meteshire Ltd
METESHIRE LIMITED was founded on 1981-04-01 and has its registered office in . The organisation's status is listed as "Active". Meteshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METESHIRE LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 01554284
Company ID Number 01554284
Date formed 1981-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 07/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METESHIRE 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 METESHIRE LIMITED

Current Directors
Officer Role Date Appointed
FRANCES ROSALIND LERNER
Company Secretary 1995-11-22
CHARLES LERNER
Director 1991-09-26
FRANCES ROSALIND LERNER
Director 1991-09-26
IRVING MARC LERNER
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1991-09-26 2014-01-31
SALOMON NOE
Company Secretary 1991-09-26 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ROSALIND LERNER PROPERTY EXPERIENCE LIMITED Company Secretary 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
FRANCES ROSALIND LERNER AMABRILL LTD Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
FRANCES ROSALIND LERNER EGER PROPERTIES LIMITED Company Secretary 1995-12-13 CURRENT 1962-11-07 Active
FRANCES ROSALIND LERNER RIZONA LIMITED Company Secretary 1995-12-13 CURRENT 1981-10-02 Active
FRANCES ROSALIND LERNER IMBERSTATES LIMITED Company Secretary 1991-09-13 CURRENT 1989-03-13 Active
FRANCES ROSALIND LERNER PALACE HOUSE LIMITED Company Secretary 1991-06-20 CURRENT 1964-10-07 Active
FRANCES ROSALIND LERNER FARCASTLE LIMITED Company Secretary 1991-03-19 CURRENT 1990-04-09 Active
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
FRANCES ROSALIND LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
FRANCES ROSALIND LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
FRANCES ROSALIND LERNER EAGLESHIRE LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2017-10-10
FRANCES ROSALIND LERNER GABLEHOLT LIMITED Director 2013-09-26 CURRENT 1978-06-06 Active - Proposal to Strike off
FRANCES ROSALIND LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
FRANCES ROSALIND LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
FRANCES ROSALIND LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
FRANCES ROSALIND LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
FRANCES ROSALIND LERNER PAGELIST LTD Director 2009-03-20 CURRENT 2004-10-21 Active
FRANCES ROSALIND LERNER GLASSY JUNCTION LIMITED Director 2009-03-20 CURRENT 1993-07-30 Active
FRANCES ROSALIND LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
FRANCES ROSALIND LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
FRANCES ROSALIND LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
FRANCES ROSALIND LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
FRANCES ROSALIND LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
FRANCES ROSALIND LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
IRVING MARC LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
IRVING MARC LERNER KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
IRVING MARC LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
IRVING MARC LERNER KISHARONLANGDON ENTERPRISES LIMITED Director 2013-02-01 CURRENT 2010-07-06 Active
IRVING MARC LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
IRVING MARC LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
IRVING MARC LERNER KISHARONLANGDON Director 2011-05-17 CURRENT 1976-05-24 Active
IRVING MARC LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
IRVING MARC LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
IRVING MARC LERNER GLASSY JUNCTION LIMITED Director 2006-04-04 CURRENT 1993-07-30 Active
IRVING MARC LERNER AMABRILL LTD Director 2006-03-25 CURRENT 1999-02-25 Active
IRVING MARC LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
IRVING MARC LERNER EGER PROPERTIES LIMITED Director 2004-03-26 CURRENT 1962-11-07 Active
IRVING MARC LERNER IMBERSTATES LIMITED Director 2004-03-26 CURRENT 1989-03-13 Active
IRVING MARC LERNER PALACE HOUSE LIMITED Director 2004-03-26 CURRENT 1964-10-07 Active
IRVING MARC LERNER RIZONA LIMITED Director 2004-03-26 CURRENT 1981-10-02 Active
IRVING MARC LERNER FARCASTLE LIMITED Director 2004-03-23 CURRENT 1990-04-09 Active
IRVING MARC LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 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
2023-11-22Previous accounting period shortened from 08/03/23 TO 07/03/23
2023-11-21Previous accounting period extended from 22/02/23 TO 08/03/23
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23AA01Previous accounting period shortened from 23/02/22 TO 22/02/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-02-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AA01Previous accounting period shortened from 24/02/21 TO 23/02/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-02-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-05-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AA01Current accounting period shortened from 25/02/19 TO 24/02/19
2019-11-26AA01Previous accounting period shortened from 26/02/19 TO 25/02/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-02-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA01Previous accounting period shortened from 27/02/18 TO 26/02/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-02-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30AA01Previous accounting period shortened from 29/02/16 TO 28/02/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015542840024
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015542840023
2016-02-16AA01Current accounting period extended from 30/09/15 TO 29/02/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0126/09/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2013-11-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0126/09/13 FULL LIST
2013-06-28AA01/10/12 TOTAL EXEMPTION SMALL
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING MARC LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2012-11-29AR0126/09/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-18AR0126/09/11 FULL LIST
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-19AR0126/09/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-07AR0126/09/09 FULL LIST
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-09363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-03363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-18363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-13288aNEW DIRECTOR APPOINTED
2003-11-20363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-04363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-15363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-03363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-15363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-04-22395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: ROOM 406, TRIUMPH HOUSE, 189, REGENT STREET, LONDON, W1R 8AT.
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-01363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-07288SECRETARY RESIGNED
1995-12-07288NEW SECRETARY APPOINTED
1995-11-30363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-11363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-08-06395PARTICULARS OF MORTGAGE/CHARGE
1994-07-27AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-03363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-08-03AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-13363sRETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to METESHIRE 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 METESHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
SUPPLEMENTAL DEED 2006-05-25 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2001-02-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2001-02-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1997-04-22 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE AND MORTGAGE 1994-08-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1989-05-17 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-05-17 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-05-17 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1987-12-16 Satisfied JAMES CAPEL BANNERS LIMITED
LEGAL CHARGE 1987-10-05 Satisfied JAMES CAPEL BANKERS LIMITED
LEGAL CHARGE 1986-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-14 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1986-03-14 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1986-03-14 Satisfied HONG KONG BANK LIMITED
FLOATING CHARGE 1986-03-12 Satisfied HONG KONG BANK LIMITED
LEGAL MORTGAGE 1982-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-08-28 Satisfied MANUFACTURESRS HANOVER TRUST COMPANY
LEGAL CHARGE 1981-07-28 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
Creditors
Creditors Due After One Year 2013-09-30 £ 1,324,189
Creditors Due After One Year 2012-10-01 £ 1,372,488
Creditors Due After One Year 2012-10-01 £ 1,372,488
Creditors Due After One Year 2011-09-30 £ 1,460,516
Creditors Due Within One Year 2013-09-30 £ 2,069,713
Creditors Due Within One Year 2012-10-01 £ 1,818,665
Creditors Due Within One Year 2012-10-01 £ 1,818,665
Creditors Due Within One Year 2011-09-30 £ 1,772,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METESHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 6,101
Current Assets 2013-09-30 £ 4,692,285
Current Assets 2012-10-01 £ 4,292,053
Current Assets 2012-10-01 £ 4,292,053
Current Assets 2011-09-30 £ 4,109,791
Debtors 2013-09-30 £ 4,686,184
Debtors 2012-10-01 £ 4,291,646
Debtors 2012-10-01 £ 4,291,646
Debtors 2011-09-30 £ 4,109,791
Fixed Assets 2013-09-30 £ 1,628,205
Fixed Assets 2012-10-01 £ 1,628,205
Fixed Assets 2012-10-01 £ 1,628,205
Fixed Assets 2011-09-30 £ 1,628,253
Secured Debts 2013-09-30 £ 678,248
Secured Debts 2012-10-01 £ 701,408
Secured Debts 2012-10-01 £ 701,408
Secured Debts 2011-09-30 £ 815,824
Shareholder Funds 2013-09-30 £ 2,926,588
Shareholder Funds 2012-10-01 £ 2,729,105
Shareholder Funds 2012-10-01 £ 2,729,105
Shareholder Funds 2011-09-30 £ 2,505,107
Tangible Fixed Assets 2013-09-30 £ 275,724
Tangible Fixed Assets 2012-10-01 £ 275,724
Tangible Fixed Assets 2012-10-01 £ 275,724
Tangible Fixed Assets 2011-09-30 £ 275,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METESHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METESHIRE LIMITED
Trademarks
We have not found any records of METESHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METESHIRE 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 (68209 - Other letting and operating of own or leased real estate) as METESHIRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where METESHIRE 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 METESHIRE 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 METESHIRE 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.