Company Information for MERIDIAN (SUSSEX) LIMITED
Palmeira Avenue Mansions, 19 Church Road, Hove, EAST SUSSEX, BN3 2FA,
|
Company Registration Number
03839093
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MERIDIAN (SUSSEX) LIMITED | ||||
Legal Registered Office | ||||
Palmeira Avenue Mansions 19 Church Road Hove EAST SUSSEX BN3 2FA Other companies in BN16 | ||||
Previous Names | ||||
|
Company Number | 03839093 | |
---|---|---|
Company ID Number | 03839093 | |
Date formed | 1999-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/07/2022 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-11 07:15:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN POINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIKESH MUKESH PAREKH |
Director | ||
TERESA SANDRA HOWELL |
Director | ||
JULIET ANN POINTON |
Company Secretary | ||
JULIET ANN POINTON |
Director | ||
CAROL POINTON |
Company Secretary | ||
JULIET ANN POINTON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 24/08/22 FROM 32 Church Road Hove East Sussex BN3 2FN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/08/22 FROM 32 Church Road Hove East Sussex BN3 2FN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
PSC04 | Change of details for Mr William John Pointon as a person with significant control on 2021-09-01 | |
CH01 | Director's details changed for Mr William John Pointon on 2021-09-01 | |
CH01 | Director's details changed for William John Pointon on 2021-05-01 | |
PSC04 | Change of details for William John Pointon as a person with significant control on 2021-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
PSC04 | Change of details for William John Pointon as a person with significant control on 2018-11-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
RES15 | CHANGE OF COMPANY NAME 23/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM Horsham Day Nursery Chichester Terrace Horsham West Sussex RH12 1DB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIKESH MUKESH PAREKH | |
AP01 | DIRECTOR APPOINTED MR RIKESH MUKESH PAREKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA SANDRA HOWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 22 Connaught Road Hove East Sussex BN3 3WB England | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
PSC04 | Change of details for William John Pointon as a person with significant control on 2017-07-31 | |
CH01 | Director's details changed for William John Pointon on 2017-07-31 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS TERESA SANDRA HOWELL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 10/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 14/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 10/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 10/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM Millhouse Croft Station Road Angmering West Sussex BN16 4HY United Kingdom | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM Millhouse Croft, Station Road Angmering West Sussex BN16 4HY | |
CH01 | Director's details changed for William John Pointon on 2016-04-14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIET POINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET POINTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 28/09/2015 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 28/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET ANN POINTON / 28/09/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN POINTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET ANN POINTON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIET ANN POINTON / 01/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POINTON / 02/01/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED REACTIVE MAINTENANCE SERVICES (S OUTH) LIMITED CERTIFICATE ISSUED ON 13/11/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 20 OLD MILL SQUARE, STORRINGTON, PULBOROUGH, WEST SUSSEX RH20 4NQ | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1A DOWNLANDS PARADE, WORTHING, WEST SUSSEX BN14 9JH | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 39 MERRYFIELD CRESCENT, ANGMERING, LITTLEHAMPTON, WEST SUSSEX BN16 4DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 57,506 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 56,192 |
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 (SUSSEX) LIMITED
Cash Bank In Hand | 2012-10-31 | £ 1,131 |
---|---|---|
Current Assets | 2012-10-31 | £ 25,649 |
Current Assets | 2011-10-31 | £ 23,896 |
Debtors | 2012-10-31 | £ 24,518 |
Debtors | 2011-10-31 | £ 23,896 |
Shareholder Funds | 2012-10-31 | £ 3,125 |
Shareholder Funds | 2011-10-31 | £ 4,666 |
Tangible Fixed Assets | 2012-10-31 | £ 34,982 |
Tangible Fixed Assets | 2011-10-31 | £ 36,962 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Child Srvcs Adoption |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed EY PVI |
Brighton & Hove City Council | |
|
Ed - EY - PVI |
Brighton & Hove City Council | |
|
Ed - EY - PVI |
Brighton & Hove City Council | |
|
Ed - EY - PVI |
Brighton & Hove City Council | |
|
Ed - EY - PVI |
Brighton & Hove City Council | |
|
Ed - EY - PVI |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | Day Nursery and Premises | THE HORSHAM DAY NURSERY CHICHESTER TERRACE HORSHAM WEST SUSSEX RH12 1DB | GBP £19,750 | 2012-05-28 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |