Company NameMeroncare Limited
DirectorChaim Babad
Company StatusActive
Company Number02851894
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Rachel Babad
NationalityBritish
StatusCurrent
Appointed10 February 1994(5 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameMr Chaim Babad
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Isacc Babad
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(5 months after company formation)
Appointment Duration26 years, 4 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameKalman Babad
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1996(2 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameAbraham Klein
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2010)
RoleProperty
Correspondence Address22 Seymour Court
Cazenove Road
London
N16 6AU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Bariville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,750
Cash£15,217
Current Liabilities£1,847,080

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

29 August 2006Delivered on: 1 September 2006
Satisfied on: 13 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 442 kingsland road london t/no 256136. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 December 1996Delivered on: 23 December 1996
Satisfied on: 20 October 2006
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 442 kingsland road london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1996Delivered on: 1 August 1996
Satisfied on: 30 July 2015
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 hemstal road NW6 2AJ L.B. of camden. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 24 June 1996
Satisfied on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14/16 sylvester path l/b of hackney t/no: LN128148 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 13 December 2013
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 clarence road london E5 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1996Delivered on: 2 April 1996
Satisfied on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 boston street, town end farm, sunderland, tyne & wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 1994Delivered on: 22 November 1994
Satisfied on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 cazenove mansions cazenove road london borough of hackney t/n NGL30148 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 May 1994Delivered on: 14 May 1994
Satisfied on: 30 July 2015
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & buildings k/a 46/47 compton road l/b of islington t/no NGL361815 with fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 26 September 2022 (3 pages)
29 September 2022Registered office address changed from 115 Craven Park Road London N15 6BL to 140 High Road London N15 6JN on 29 September 2022 (1 page)
29 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 26 September 2021 (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2018 (4 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 August 2021Confirmation statement made on 9 September 2019 with no updates (2 pages)
18 August 2021Confirmation statement made on 9 September 2020 with no updates (2 pages)
18 August 2021Confirmation statement made on 9 September 2018 with no updates (2 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
18 August 2021Confirmation statement made on 9 September 2017 with no updates (2 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 August 2021Appointment of Chaim Babad as a director on 11 June 2020 (3 pages)
18 August 2021Administrative restoration application (3 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2019 (4 pages)
18 August 2021Accounts for a dormant company made up to 30 September 2017 (4 pages)
18 August 2021Termination of appointment of Isacc Babad as a director on 11 June 2020 (2 pages)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
13 December 2013Satisfaction of charge 4 in full (4 pages)
13 December 2013Satisfaction of charge 4 in full (4 pages)
13 December 2013Satisfaction of charge 8 in full (4 pages)
13 December 2013Satisfaction of charge 8 in full (4 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages)
5 June 2013Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(15 pages)
5 June 2013Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages)
5 June 2013Administrative restoration application (3 pages)
5 June 2013Administrative restoration application (3 pages)
5 June 2013Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(15 pages)
5 June 2013Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(15 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages)
4 August 2011Termination of appointment of Abraham Klein as a director (1 page)
4 August 2011Termination of appointment of Abraham Klein as a director (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
30 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 09/09/08; full list of members (3 pages)
19 September 2008Return made up to 09/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 January 2008Return made up to 09/09/07; full list of members (2 pages)
16 January 2008Return made up to 09/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2007Return made up to 09/09/06; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 115 craven park road, london, N16 6BL (1 page)
18 January 2007Return made up to 09/09/06; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 115 craven park road, london, N16 6BL (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 December 2005Return made up to 09/09/05; full list of members (2 pages)
16 December 2005Return made up to 09/09/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 November 2003Return made up to 09/09/03; full list of members (7 pages)
4 November 2003Return made up to 09/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 09/09/02; full list of members (8 pages)
30 September 2002Return made up to 09/09/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 December 2001Return made up to 09/09/01; full list of members (6 pages)
5 December 2001Return made up to 09/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 09/09/00; full list of members (6 pages)
28 September 2000Return made up to 09/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Return made up to 09/09/99; no change of members (4 pages)
10 December 1999Return made up to 09/09/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 September 1997Return made up to 09/09/97; full list of members (6 pages)
26 September 1997Return made up to 09/09/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
16 September 1996Return made up to 09/09/96; no change of members (4 pages)
16 September 1996Return made up to 09/09/96; no change of members (4 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 November 1995Return made up to 09/09/95; no change of members (4 pages)
1 November 1995Return made up to 09/09/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)