London
E14 9FJ
Director Name | Mr David Peter Moore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Farnborough GU14 7PG |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 1994) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(7 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | PARC Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2006) |
Correspondence Address | 116 Meridian Place London E14 9FE |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £0.01 | Meridian Place Management Co LTD 50.38% Ordinary |
---|---|
3.4k at £0.01 | Meridian Gate Phase Ii Management Co. LTD 34.47% Ordinary |
1.5k at £0.01 | Meridian Gate Phase I Management Company LTD 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £61,391 |
Current Liabilities | £73,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
20 September 2017 | Accounts for a dormant company made up to 24 December 2016 (4 pages) |
---|---|
15 August 2017 | Director's details changed for Mr Michael Storfer on 15 August 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Registered office address changed from , 116 Meridian Place, London, E14 9FE on 23 August 2010 (1 page) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
19 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
27 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Return made up to 08/02/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 116 meridian place, london, E14 9FE (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (3 pages) |
31 October 2005 | Accounts made up to 24 December 2004 (10 pages) |
2 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
4 January 2005 | Accounts made up to 24 December 2003 (10 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Accounts made up to 24 December 2002 (9 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 2 duke street, st jamess, london, SW1Y 6BJ (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
11 March 2003 | Location of register of members (1 page) |
17 July 2002 | Accounts made up to 24 December 2001 (9 pages) |
19 March 2002 | Return made up to 08/02/02; full list of members (5 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (9 pages) |
1 March 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
14 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
28 February 2000 | Return made up to 08/02/00; full list of members (5 pages) |
14 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (5 pages) |
11 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members; amend (4 pages) |
10 February 1998 | Return made up to 08/02/98; full list of members (4 pages) |
24 April 1997 | Accounts made up to 31 December 1996 (9 pages) |
27 February 1997 | Return made up to 08/02/97; full list of members
|
12 August 1996 | Accounts made up to 31 December 1995 (9 pages) |
18 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
31 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
17 November 1987 | Company name changed\certificate issued on 17/11/87 (2 pages) |
30 September 1987 | Incorporation (18 pages) |