Active
Company Information for MERIDIAN PROPERTIES LIMITED
29 INVERINE ROAD, LONDON, SE7 7NJ,
|
Company Registration Number
03463979
Private Limited Company
Active |
Company Name | |
---|---|
MERIDIAN PROPERTIES LIMITED | |
Legal Registered Office | |
29 INVERINE ROAD LONDON SE7 7NJ Other companies in BR1 | |
Company Number | 03463979 | |
---|---|---|
Company ID Number | 03463979 | |
Date formed | 1997-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 22:36:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERIDIAN PROPERTIES (LEEDS) LTD | 103 ROUNDHAY ROAD LEEDS LS8 5AJ | Active | Company formed on the 2009-08-19 | |
MERIDIAN PROPERTIES (UK) LIMITED | 7-10 OLD PARK LANE LONDON LONDON W1Y 3LJ | Dissolved | Company formed on the 1989-11-15 | |
MERIDIAN PROPERTIES GB LIMITED | 25 WOODLANDS ROAD REDHILL SURREY RH1 6EY | Active | Company formed on the 1995-03-02 | |
MERIDIAN PROPERTIES KENT LIMITED | Woburn House 1st Floor 84 St Benedicts Street Norwich NR2 4AB | Active - Proposal to Strike off | Company formed on the 2006-07-12 | |
MERIDIAN PROPERTIES & INVESTMENT LTD | 317 DICKENSON ROAD MANCHESTER M13 0NR | Active | Company formed on the 2014-03-28 | |
MERIDIAN PROPERTIES LIMITED | IRISH DISTILLERS GROUP SIMMONSCOURT HOUSE SIMMONSCOURT ROAD BALLSBRIDGE DUBLIN 4. BALLSBRIDGE, DUBLIN, D04W9H6 D04W9H6 | Active | Company formed on the 1995-12-12 | |
MERIDIAN PROPERTIES GROUP, LLC | 59-18 164TH STREET Queens FRESH MEADOWS NY 11365 | Active | Company formed on the 2008-09-23 | |
MERIDIAN PROPERTIES, LLC | PO BOX 423 Kings BROOKLYN NY 11209 | Active | Company formed on the 2002-04-19 | |
MERIDIAN PROPERTIES LTD. | PO BOX 423 Kings MEMBER NY 11209 | Active | Company formed on the 1996-05-01 | |
Meridian Properties, LLC | 11858 Bradburn Blvd Westminster CO 80031 | Good Standing | Company formed on the 2011-10-26 | |
MERIDIAN PROPERTIES, INCORPORATED | 3570 SW RIVER PKWY #813 PORTLAND OR 97239 | Active | Company formed on the 1993-03-03 | |
MERIDIAN PROPERTIES, LLC | 2140 NORTHSHORE DR BELLINGHAM WA 98226 | Active | Company formed on the 1998-07-31 | |
MERIDIAN PROPERTIES, INC. | 770 Grant St. Denver CO 80209 | Administratively Dissolved | Company formed on the 1965-09-09 | |
Meridian Properties | 11866 West Belleview Drive Littleton CO 80127 | Voluntarily Dissolved | Company formed on the 2006-04-06 | |
Meridian Properties LLC | 29175 Histead Drive Evergreen CO 80439 | Voluntarily Dissolved | Company formed on the 2007-02-23 | |
MERIDIAN PROPERTIES OF VIRGINIA, LLC | 4900 CUTSHAW AVENUE RICHMOND VA 23230 | Active | Company formed on the 2003-06-20 | |
MERIDIAN PROPERTIES LLC | 20666 CENTURYWAY RD - MAPLE HTS OH 44137 | Active | Company formed on the 2004-01-01 | |
MERIDIAN PROPERTIES, L.L.C. | 2055 VALLEY AVENUE WINCHESTER VA 22601 | Active | Company formed on the 1997-06-25 | |
MERIDIAN PROPERTIES, LLC | NV | Permanently Revoked | Company formed on the 2005-04-01 | |
MERIDIAN PROPERTIES, LLC | NV | Revoked | Company formed on the 2009-02-19 |
Officer | Role | Date Appointed |
---|---|---|
CARLTON WESTNEY |
||
AMANDA CARROLL |
||
CARLTON WESTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANETTE MARY CARROLL |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Amanda Williams on 2023-03-17 | ||
30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Amanda Williams on 2019-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA BERNICE WILLIAMS on 2019-07-01 | |
PSC04 | Change of details for Mrs Amanda Williams as a person with significant control on 2019-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Apt 29331 Chynoweth House Trevissome Park Truro TR4 8UN England | |
REGISTERED OFFICE CHANGED ON 29/09/20 FROM , Apt 29331 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARLTON SYLVESTER WESTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLTON SYLVESTER WESTNEY | |
AP01 | DIRECTOR APPOINTED MR CARLTON SYLVESTER WESTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLTON SYLVESTER WESTNEY | |
AP01 | DIRECTOR APPOINTED CARLTON SYLVESTER WESTNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 161 Trafalgar Road London SE10 9TX England | |
REGISTERED OFFICE CHANGED ON 18/03/19 FROM , 161 Trafalgar Road, London, SE10 9TX, England | ||
CH01 | Director's details changed for Mrs Amanda Williams on 2019-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA BERNICE WILLIAMS on 2019-02-12 | |
PSC04 | Change of details for Amanda Carroll as a person with significant control on 2019-02-12 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
PSC07 | CESSATION OF CARLTON SYLVESTER WESTNEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLTON WESTNEY | |
CH01 | Director's details changed for Amanda Carroll on 2018-11-15 | |
AP03 | Appointment of Mrs Amanda Bernice Williams as company secretary on 2018-11-15 | |
TM02 | Termination of appointment of Carlton Westney on 2018-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Carlton Westney on 2017-11-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 21 East Street Bromley Kent BR1 1QE | |
REGISTERED OFFICE CHANGED ON 08/08/16 FROM , 21 East Street, Bromley, Kent, BR1 1QE | ||
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Carlton Westney on 2011-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CARLTON WESTNEY on 2011-11-11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLTON WESTNEY / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARROLL / 11/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARROLL / 01/10/2008 | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: SUITE 302 JOHN HUMPHRIES HOUSE 4 STOCKWELL STREET GREENWICH LONDON SE10 9JN | |
Registered office changed on 13/08/03 from:\suite 302 john humphries house, 4 stockwell street greenwich, london, SE10 9JN | ||
363(287) | REGISTERED OFFICE CHANGED ON 10/05/03 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
(W)ELRES | S252 DISP LAYING ACC 13/01/99 | |
(W)ELRES | S366A DISP HOLDING AGM 13/01/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 145 TRAFALGAR ROAD GREENWICH LONDON SE10 9TX | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
Registered office changed on 19/01/99 from:\145 trafalgar road, greenwich, london, SE10 9TX | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT | |
Registered office changed on 02/12/97 from:\372 old street, london, EC1V 9LT | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
LEGAL CHARGE | Outstanding | MORTGAGE TRUST LIMITED | |
LEGAL CHARGE | Outstanding | MORTGAGE TRUST LIMITED | |
MORTGAGE DEED | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 329,497 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 340,821 |
Creditors Due Within One Year | 2013-03-31 | £ 16,873 |
Creditors Due Within One Year | 2012-03-31 | £ 16,983 |
Creditors and other liabilities
|
|
|
|
|
|
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 MERIDIAN PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,701 |
---|---|---|
Current Assets | 2013-03-31 | £ 87,461 |
Current Assets | 2012-03-31 | £ 95,650 |
Debtors | 2013-03-31 | £ 83,760 |
Debtors | 2012-03-31 | £ 95,650 |
Shareholder Funds | 2013-03-31 | £ 158,826 |
Shareholder Funds | 2012-03-31 | £ 155,826 |
Tangible Fixed Assets | 2013-03-31 | £ 417,735 |
Tangible Fixed Assets | 2012-03-31 | £ 417,980 |
Debtors and other cash assets
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 PROPERTIES LIMITED are:
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. |