Company NameMeirina Investment Co. Limited
DirectorDaniel Isaac Englard
Company StatusActive
Company Number00624014
CategoryPrivate Limited Company
Incorporation Date24 March 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Isaac Englard
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Max Englard
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(32 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 September 2008)
RoleBarrister (Retired)
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMrs Yetta Irene Englard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 05 August 2023)
RoleHousewife/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL
Secretary NameMrs Yetta Irene Englard
NationalityBritish
StatusResigned
Appointed04 February 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL

Location

Registered Address3 Park Avenue
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Max Englard
50.00%
Ordinary
1 at £1Mrs Yetta Irene Englard
50.00%
Ordinary

Financials

Year2014
Net Worth£433,110
Cash£280,140
Current Liabilities£108,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

15 September 1971Delivered on: 23 September 1971
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: For further securing £8,600 due from goldstar properties LTD to the chargee secured by another charge dated 15TH september 71.
Particulars: 51 maple road, penge, borough of bromley.
Outstanding
19 June 1968Delivered on: 2 July 1968
Persons entitled:
J. Leyland Mawdesley
J.E. Leyland Mawdesley
Thea Margaret Gordon, Marchiness of Ely

Classification: Legal charge
Secured details: £2,750.
Particulars: 3 st marks place, kensington. W. 11.
Outstanding

Filing History

22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 25 March 2016 (2 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
11 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
10 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
4 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
4 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
16 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
30 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 04/02/09; full list of members (3 pages)
28 April 2009Appointment terminated director max englard (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 04/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 04/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 04/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 04/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 February 2000Return made up to 04/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 February 1999Return made up to 04/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 04/02/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 04/02/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1996Return made up to 04/02/96; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 3 park avenue london NW11 7SL (1 page)
28 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
28 March 1995Return made up to 04/02/95; no change of members
  • 363(287) ‐ Registered office changed on 28/03/95
(4 pages)