Company NameMeridian Gate Estate Management Company Limited
DirectorsMichael Storfer and David Peter Moore
Company StatusActive
Company Number02171875
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr David Peter Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Farnborough
GU14 7PG
Secretary NamePARC Properties Management Ltd (Corporation)
StatusCurrent
Appointed01 February 2006(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 October 1994(7 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 February 2006)
Correspondence Address116 Meridian Place
London
E14 9FE

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £0.01Meridian Place Management Co LTD
50.38%
Ordinary
3.4k at £0.01Meridian Gate Phase Ii Management Co. LTD
34.47%
Ordinary
1.5k at £0.01Meridian Gate Phase I Management Company LTD
15.15%
Ordinary

Financials

Year2014
Net Worth£100
Cash£61,391
Current Liabilities£73,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

20 September 2017Accounts for a dormant company made up to 24 December 2016 (4 pages)
15 August 2017Director's details changed for Mr Michael Storfer on 15 August 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Registered 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 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
9 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
(6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Registered office address changed from , 116 Meridian Place, London, E14 9FE on 23 August 2010 (1 page)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
27 March 2006Auditor's resignation (1 page)
13 March 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 116 meridian place, london, E14 9FE (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (3 pages)
31 October 2005Accounts made up to 24 December 2004 (10 pages)
2 March 2005Return made up to 08/02/05; full list of members (2 pages)
4 January 2005Accounts made up to 24 December 2003 (10 pages)
13 February 2004Return made up to 08/02/04; full list of members (5 pages)
7 January 2004Auditor's resignation (1 page)
7 November 2003Accounts made up to 24 December 2002 (9 pages)
3 September 2003Registered office changed on 03/09/03 from: 2 duke street, st jamess, london, SW1Y 6BJ (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Return made up to 08/02/03; full list of members (5 pages)
11 March 2003Location of register of members (1 page)
17 July 2002Accounts made up to 24 December 2001 (9 pages)
19 March 2002Return made up to 08/02/02; full list of members (5 pages)
2 November 2001Accounts made up to 31 December 2000 (9 pages)
1 March 2001Secretary's particulars changed (1 page)
1 March 2001Return made up to 08/02/01; full list of members (5 pages)
14 November 2000Accounts made up to 31 December 1999 (8 pages)
28 February 2000Return made up to 08/02/00; full list of members (5 pages)
14 July 1999Accounts made up to 31 December 1998 (8 pages)
4 March 1999Return made up to 08/02/99; full list of members (5 pages)
11 June 1998Accounts made up to 31 December 1997 (8 pages)
23 February 1998Return made up to 08/02/98; full list of members; amend (4 pages)
10 February 1998Return made up to 08/02/98; full list of members (4 pages)
24 April 1997Accounts made up to 31 December 1996 (9 pages)
27 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Accounts made up to 31 December 1995 (9 pages)
18 March 1996Return made up to 08/02/96; no change of members (4 pages)
31 October 1995Accounts made up to 31 December 1994 (9 pages)
17 November 1987Company name changed\certificate issued on 17/11/87 (2 pages)
30 September 1987Incorporation (18 pages)