Waltham Abbey
EN9 1EJ
Director Name | Mr Martin Brian Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 17 January 2023) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sun Street Waltham Abbey EN9 1EJ |
Secretary Name | Mr Timothy James Hale |
---|---|
Status | Closed |
Appointed | 31 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 54 Sun Street Waltham Abbey EN9 1EJ |
Director Name | Mr Peter Godfrey Arnold |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2009) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Oakleigh Sunnydale Farnborough Orpington Kent BR6 8LY |
Director Name | Michael Peter Harvey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1993) |
Role | Building Services Engineer |
Correspondence Address | 17 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Nicholas John Hayes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 May 2001) |
Role | Consultant |
Correspondence Address | Holly Bank 24 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Thomas Quinn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2004) |
Role | Electrical Engineer |
Correspondence Address | Wentworth 9 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NN |
Secretary Name | Alan Patrick Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 Sackville Avenue Hayes Kent BR2 7JS |
Director Name | Mr Paul Matthew Pompili |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2006) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 8 Broadway Romford Essex RM2 5NS |
Director Name | Mr Roger Norman Dangell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 July 2019) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
Website | meit.uk.com |
---|---|
Telephone | 020 76285282 |
Telephone region | London |
Registered Address | 54 Sun Street Waltham Abbey EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Meit Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,399,735 |
Cash | £70,047 |
Current Liabilities | £364,690 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 November 2007 | Delivered on: 22 November 2007 Persons entitled: Lawnpond Limited Classification: Rent security deposit deed Secured details: £30,000.00 due or to become due from the company to. Particulars: Rent deposit. Outstanding |
21 November 1995 | Delivered on: 24 November 1995 Satisfied on: 9 April 2008 Persons entitled: Greycoat City Estates Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21 november 1995 and this charge. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee with a bank or such other institution of the chargee's choosing. See the mortgage charge document for full details. Fully Satisfied |
29 November 1990 | Delivered on: 11 December 1990 Satisfied on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 1990 | Delivered on: 20 April 1990 Persons entitled: Chestergate Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2022 | Registered office address changed from 2 Exchange Tower Harbour Exchange Square London E14 9GE England to 54 Sun Street Waltham Abbey EN9 1EJ on 29 October 2022 (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Roger Norman Dangell as a director on 30 July 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Mr Martin Brian Ross on 29 January 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to 2 Exchange Tower Harbour Exchange Square London E14 9GE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to 2 Exchange Tower Harbour Exchange Square London E14 9GE on 27 November 2017 (1 page) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
6 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Alan Gibson as a director (1 page) |
3 April 2012 | Termination of appointment of Alan Gibson as a director (1 page) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 June 2011 | Director's details changed for Martin Brian Ross on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Roger Norman Dangell on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Roger Norman Dangell on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Timothy James Hale on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Martin Brian Ross on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Timothy James Hale on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
17 November 2010 | Appointment of Mr Alan Gibson as a director (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Director's details changed for Roger Norman Dangell on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Norman Dangell on 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Mr Timothy James Hale as a secretary (1 page) |
22 April 2010 | Appointment of Mr Timothy James Hale as a secretary (1 page) |
21 April 2010 | Termination of appointment of Alan Little as a secretary (1 page) |
21 April 2010 | Termination of appointment of Alan Little as a secretary (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director peter arnold (1 page) |
23 June 2009 | Appointment terminated director peter arnold (1 page) |
10 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (7 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (7 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Resolutions
|
17 January 2008 | Registered office changed on 17/01/08 from: roman house wood street london EC2Y 5BA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: roman house wood street london EC2Y 5BA (1 page) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
9 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
4 October 2004 | Return made up to 31/05/04; full list of members
|
4 October 2004 | Return made up to 31/05/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members
|
23 June 2003 | Return made up to 31/05/03; full list of members
|
29 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 July 2001 | Return made up to 31/05/01; full list of members
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members
|
18 June 1997 | Return made up to 31/05/97; full list of members
|
5 July 1996 | Return made up to 31/05/96; no change of members
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members
|
5 July 1996 | New director appointed (2 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 clifton street london EC2A 4EP (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 clifton street london EC2A 4EP (1 page) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
11 June 1991 | Return made up to 31/05/91; full list of members (7 pages) |
11 June 1991 | Return made up to 31/05/91; full list of members (7 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Wd 04/08/88 ad 25/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Wd 04/08/88 ad 25/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 1988 | Resolutions
|
22 August 1988 | Memorandum and Articles of Association (24 pages) |
22 August 1988 | Memorandum and Articles of Association (24 pages) |