Company NameMerideth Trent Limited
DirectorsAris Vassilopoulos and George Vassilopoulos
Company StatusActive
Company Number02781630
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Aris Vassilopoulos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleBusinessman
Correspondence Address65 Filelinon Street
Athens
Greece
Director NameMr George Vassilopoulos
Date of BirthMay 1958 (Born 66 years ago)
NationalityGreek
StatusCurrent
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleBusinessman
Correspondence Address65 Filelinon Street
Athens
Greece
Director NameRonald Severn
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 March 1993)
RoleSolicitor
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameMr Roger Nobbs
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed25 November 2003(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameContra Services Limited (Corporation)
StatusResigned
Appointed04 March 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2003)
Correspondence AddressPortman House
32 Hue Street
St Helier
Jersey
JE1 4HH

Contact

Websiteamericanahotel.co.uk
Email address[email protected]

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Fulham Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£586,564
Cash£78,466
Current Liabilities£293,590

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

28 October 2015Delivered on: 2 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
7 March 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
2 November 2015Registration of charge 027816300001, created on 28 October 2015 (24 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Registered office address changed from C/O Thorn Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
24 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 April 2009Return made up to 20/01/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 March 2008Return made up to 20/01/08; full list of members (3 pages)
14 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
8 August 2007Accounts for a small company made up to 31 January 2006 (7 pages)
22 May 2007Return made up to 20/01/07; full list of members (7 pages)
31 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Full accounts made up to 31 January 2005 (11 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
2 March 2005Full accounts made up to 31 January 2004 (11 pages)
16 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
29 April 2004Return made up to 20/01/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 January 2003 (11 pages)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 April 2003Return made up to 20/01/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 January 2002 (10 pages)
19 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
21 February 2002Return made up to 20/01/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 January 2001 (10 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
3 April 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
22 February 2001Full accounts made up to 31 January 2000 (10 pages)
22 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
26 April 2000Return made up to 20/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 January 1999 (10 pages)
22 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 May 1999Return made up to 20/01/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 January 1998 (10 pages)
20 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
13 May 1998Return made up to 20/01/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 January 1997 (10 pages)
2 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
24 February 1997Full accounts made up to 31 January 1996 (10 pages)
17 February 1997Return made up to 20/01/97; no change of members (4 pages)
15 October 1996Delivery ext'd 3 mth 31/01/96 (1 page)
25 March 1996Full accounts made up to 31 January 1995 (10 pages)
25 March 1996Return made up to 20/01/96; no change of members (4 pages)
10 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Full accounts made up to 31 January 1994 (10 pages)
12 June 1995Return made up to 20/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1993Incorporation (19 pages)
20 January 1993Incorporation (19 pages)