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

MERIDIAN PIER LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
03341871
Private Limited Company
Active

Company Overview

About Meridian Pier Ltd
MERIDIAN PIER LIMITED was founded on 1997-03-27 and has its registered office in Hounslow. The organisation's status is listed as "Active". Meridian Pier Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERIDIAN PIER LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in TW6
 
Previous Names
ARORA HEATHROW LIMITED10/02/2017
Filing Information
Company Number 03341871
Company ID Number 03341871
Date formed 1997-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN PIER 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 MERIDIAN PIER LIMITED
The following companies were found which have the same name as MERIDIAN PIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERIDIAN PIER CORPORATION 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2020-11-18

Company Officers of MERIDIAN PIER LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2015-03-26
SANJAY ARORA
Director 2017-11-30
SUNITA ARORA
Director 2002-10-01
SURINDER ARORA
Director 1997-03-27
ATHOS GEORGE YIANNIS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2005-04-21 2017-02-09
SUBASH CHANDER ARORA
Company Secretary 1997-03-27 2015-03-26
SUBASH CHANDER ARORA
Director 1997-03-27 2015-03-26
GEORGE THOMAS YOXALL
Director 2000-03-10 2008-07-14
SANJEEV RODA
Director 1997-03-27 2002-06-21
SUNITA ARORA
Company Secretary 1997-03-27 1997-03-27
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-03-27 1997-03-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-03-27 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY ARORA ARORA GATWICK LTD Director 2017-11-30 CURRENT 2000-01-20 Active
SANJAY ARORA ARORA FINANCE LIMITED Director 2017-11-30 CURRENT 2006-03-03 Active
SANJAY ARORA ARORA INVESTMENTS JPUT LIMITED Director 2017-11-30 CURRENT 2006-03-10 Active
SANJAY ARORA LONDON AIRPORT HOTELS LIMITED Director 2017-11-30 CURRENT 2007-02-02 Active
SANJAY ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 1997-04-10 Active
SANJAY ARORA ARORA DEVELOPMENTS LTD Director 2017-11-30 CURRENT 1999-05-13 Active
SANJAY ARORA ARORA GATWICK PROPERTY LIMITED Director 2017-11-30 CURRENT 2000-02-17 Active
SANJAY ARORA ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
SANJAY ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 2001-07-02 Active
SANJAY ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2017-05-16 CURRENT 2005-11-27 Active
SANJAY ARORA ARORA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2012-06-27 Active
SANJAY ARORA MILLENNIAL INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SUNITA ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SUNITA ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SUNITA ARORA LITTLEBROOK NURSERY LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
SUNITA ARORA ARORA LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
SUNITA ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SUNITA ARORA ARORA DEVELOPMENTS LTD Director 2002-10-01 CURRENT 1999-05-13 Active
SUNITA ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA GROVE F&B LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
SURINDER ARORA MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
SURINDER ARORA HEATHROW T4 GP LIMITED Director 2015-10-15 CURRENT 2015-08-15 Active
SURINDER ARORA GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
SURINDER ARORA MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SURINDER ARORA EXCEL HOSPITALITY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
SURINDER ARORA ADL (LONDON) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SURINDER ARORA GROVE DEVELOPMENTS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
SURINDER ARORA ARORA FINANCE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
SURINDER ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SURINDER ARORA ARORA LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
SURINDER ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SURINDER ARORA ARORA DEVELOPMENTS LTD Director 1999-05-13 CURRENT 1999-05-13 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED SANJEEV KUMAR RODA
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 52101
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY ARORA / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 22/03/2018
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033418710013
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033418710014
2018-02-19RES01ADOPT ARTICLES 19/02/18
2018-02-08PSC05Change of details for Arora Hotels Limited as a person with significant control on 2016-04-06
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CH01Director's details changed for Mr Athos Yiannis on 2017-12-18
2017-12-14CH01Director's details changed for Mrs Sunita Arora on 2017-12-14
2017-11-30AP01DIRECTOR APPOINTED MR SANJAY ARORA
2017-11-30AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 52101
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-10RES15CHANGE OF COMPANY NAME 10/02/17
2017-02-10CERTNMCOMPANY NAME CHANGED ARORA HEATHROW LIMITED CERTIFICATE ISSUED ON 10/02/17
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 52101
2016-04-15AR0127/03/16 FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2015-06-26MISCSECTION 519
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 52101
2015-05-12AR0131/03/15 FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033418710014
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033418710013
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 52101
2014-06-23AR0127/03/14 FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM THE GROVE BATH ROAD HARMONDSWORTH MIDDLESEX UB7 0DG
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 07/05/2014
2014-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 07/05/2014
2013-04-29AR0127/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0127/03/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0127/03/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-14AR0127/03/10 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-05-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR GEORGE YOXALL
2008-05-23363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20RES13DEBENTURES AND FAC AGRE 06/07/05
2005-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-20RES13RESTATEMENT AGREEMENT 06/07/05
2005-09-20RES13DEBENTURES AND FAC AGRE 06/07/05
2005-08-09RES13FACILITIES AGREEMENT 06/07/05
2005-08-09RES13FACILITIES AGREEMENT 06/07/05
2005-08-09RES13FACILITIES AGREEMENT 06/07/05
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11RES13FACILITY AGREEMENT 14/06/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-02363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2003-04-17363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-04288aNEW DIRECTOR APPOINTED
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16288bDIRECTOR RESIGNED
2002-04-12190LOCATION OF DEBENTURE REGISTER
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 MERIDIAN PIER 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 MERIDIAN PIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT AGREEMENT 2010-11-05 Outstanding THE ROYAL BANK PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND AGENT FOR THE SECURED FINANCE PARTIES
DEBENTURE 2005-12-22 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-14 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-06 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
ASSIGNMENT AND CHARGE 2001-03-07 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2001-03-07 Satisfied AIB GROUP PLC (AS FACILITY AGENT AND SECURITY TRUSTEE)
LEGAL MORTGAGE 1999-10-07 Satisfied AIB GROUP (UK) PLC
KEYMAN INSURANCE ASSIGNMENT 1998-04-03 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1998-04-03 Satisfied AIB GROUP (UK) PLC(THE "SECURITY TRUSTEE")
LEGAL MORTGAGE 1997-05-15 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1997-05-15 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of MERIDIAN PIER LIMITED registering or being granted any patents
Domain Names

MERIDIAN PIER LIMITED owns 1 domain names.

arorahotels.co.uk  

Trademarks
We have not found any records of MERIDIAN PIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN PIER 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 MERIDIAN PIER 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 MERIDIAN PIER 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 MERIDIAN PIER 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 MERIDIAN PIER 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.