Company NameMeyer Investments Limited
DirectorsGerald Brian Frydman and Keith Graham
Company StatusActive
Company Number00616779
CategoryPrivate Limited Company
Incorporation Date15 December 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Brian Frydman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDuchess Street Suite 1, First Floor
London
W1W 6AN
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(52 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor As
145-157 St John Street
London
EC1V 4PY
Director NameGertrude Miriam Frydman
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address6 Berkeley Court
Ravenscroft Avenue
London
NW11 8BG
Director NameMejer Frydman
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1994)
RoleProperty Consultant
Correspondence Address6 Berkeley Court
Ravenscroft Avenue
London
NW11 8BG
Secretary NameGertrude Miriam Frydman
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address6 Berkeley Court
Ravenscroft Avenue
London
NW11 8BG
Secretary NameMr Gerald Brian Frydman
NationalityBritish
StatusResigned
Appointed23 July 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address206 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Secretary NameMr Stuart David Stanton
NationalityBritish
StatusResigned
Appointed30 September 1994(35 years, 9 months after company formation)
Appointment Duration2 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
2 Carrington Close
Arkley
Herts
EN5 3NA
Director NameMr Gordon Colin Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1994(35 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 September 2020)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address1 Duchess Street
Suite 1, First Floor
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

299 at £1Mr Gerald Brian Frydman & Nicholas Philip Giles & Derek Howard Fieldman
99.67%
Ordinary
1 at £1Mr Gerald Brian Frydman
0.33%
Ordinary

Financials

Year2014
Net Worth£654,265
Cash£18,619
Current Liabilities£58,534

Accounts

Latest Accounts14 December 2022 (1 year, 4 months ago)
Next Accounts Due14 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End14 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

15 November 1988Delivered on: 28 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 35 westerham road, leyton london. Title no. Egl 7122 together with all buildings & fixtures thereonby way of assignment the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Insts: of charge.
Secured details: All moneys due etc.
Particulars: 27 lisburne road, hampstead title no 178139.
Outstanding

Filing History

16 August 2023Micro company accounts made up to 14 December 2022 (4 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 14 December 2021 (8 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 May 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022 (1 page)
25 May 2022Director's details changed for Mr Gerald Brian Frydman on 25 May 2022 (2 pages)
25 May 2022Change of details for Mr Derek Howard Fieldman as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Registered office address changed from 1 Duchess Street Suite 1, First Floor London W1W 6AN England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022 (1 page)
20 August 2021Total exemption full accounts made up to 14 December 2020 (7 pages)
2 August 2021Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2 August 2021 (1 page)
15 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Roxburghe House Registrars Limited as a secretary on 22 September 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 14 December 2019 (8 pages)
18 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 14 December 2018 (6 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 14 December 2017 (8 pages)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 14 December 2016 (5 pages)
27 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 June 2017Notification of Derek Fieldman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gerald Frydman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gerald Frydman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Derek Fieldman as a person with significant control on 6 April 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 14 December 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 14 December 2015 (5 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
1 September 2015Total exemption small company accounts made up to 14 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 14 December 2014 (5 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(4 pages)
1 September 2014Total exemption small company accounts made up to 14 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 14 December 2013 (5 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(4 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(4 pages)
27 August 2013Total exemption small company accounts made up to 14 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 14 December 2012 (5 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
30 August 2012Total exemption small company accounts made up to 14 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 14 December 2011 (5 pages)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 14 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 14 December 2010 (5 pages)
27 July 2011Appointment of Mr Keith Graham as a director (2 pages)
27 July 2011Appointment of Mr Keith Graham as a director (2 pages)
13 June 2011Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 14 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 14 December 2009 (5 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 14 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 14 December 2008 (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 14 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 14 December 2007 (5 pages)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
23 June 2008Director's change of particulars / gerald frydman / 12/05/2008 (1 page)
23 June 2008Director's change of particulars / gerald frydman / 12/05/2008 (1 page)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 July 2007Total exemption small company accounts made up to 14 December 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 14 December 2006 (5 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 14 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 14 December 2005 (5 pages)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 14 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 14 December 2004 (5 pages)
20 June 2005Return made up to 22/05/05; full list of members (7 pages)
20 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
8 December 2004Registered office changed on 08/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
20 July 2004Total exemption small company accounts made up to 14 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 14 December 2003 (5 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 14 December 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 14 December 2002 (5 pages)
25 June 2003Return made up to 22/05/03; full list of members (6 pages)
25 June 2003Return made up to 22/05/03; full list of members (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 14 December 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 14 December 2001 (4 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 14 December 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 14 December 2000 (5 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 14 December 1999 (6 pages)
28 July 2000Accounts for a small company made up to 14 December 1999 (6 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 14 December 1998 (6 pages)
17 May 1999Accounts for a small company made up to 14 December 1998 (6 pages)
22 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1998Accounts for a small company made up to 14 December 1997 (6 pages)
21 June 1998Accounts for a small company made up to 14 December 1997 (6 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
16 June 1997Return made up to 22/05/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 14 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 14 December 1996 (6 pages)
13 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 14 December 1995 (5 pages)
13 June 1996Accounts for a small company made up to 14 December 1995 (5 pages)
13 June 1996Return made up to 22/05/96; full list of members (6 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 July 1995Accounts for a small company made up to 14 December 1994 (8 pages)
17 July 1995Accounts for a small company made up to 14 December 1994 (8 pages)
21 June 1995Return made up to 22/05/95; full list of members (6 pages)
21 June 1995Return made up to 22/05/95; full list of members (6 pages)
15 December 1958Incorporation (13 pages)
15 December 1958Incorporation (13 pages)