Borehamwood
Hertfordshire
WD6 1JH
Director Name | Prof Taner Oc |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | Dr Sean Perrin |
---|---|
Status | Current |
Appointed | 01 April 2012(13 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Susan Collins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Fundraiser |
Correspondence Address | Flat 4 39 Regents Park Road London NW1 7SY |
Director Name | Ceri Ann Simon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Business Analyst |
Correspondence Address | Flat 8 39 Regents Park Road London NW1 7SY |
Secretary Name | Ceri Ann Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Business Analyst |
Correspondence Address | Flat 8 39 Regents Park Road London NW1 7SY |
Director Name | Elizabeth Jane Green |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2004) |
Role | Freelance |
Correspondence Address | Flat 6 39 Regents Park Road London NW1 7SY |
Director Name | Kamal Kumar Harsukhlal Mehta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brampton Road London NW9 9BX |
Secretary Name | Kamal Kumar Harsukhlal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brampton Road London NW9 9BX |
Director Name | Ms Emma Georgina Price Thomas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 2010) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Flat 5 39 Regents Park Road London NW1 7SY |
Director Name | Miss Joanna Rachel Sweby |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2020) |
Role | Film Buyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Ms Emma Price-Thomas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 39 Regents Park Road London NW1 7SY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.meridiancollege.co.uk |
---|
Registered Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ceri Simon 11.11% Ordinary |
---|---|
1 at £1 | Emma Price Thomas 11.11% Ordinary |
1 at £1 | Joanna Sweby 11.11% Ordinary |
1 at £1 | Kamal Mehta 11.11% Ordinary |
1 at £1 | Lesley Robson 11.11% Ordinary |
1 at £1 | O. Taner 11.11% Ordinary |
1 at £1 | Richard Bassett 11.11% Ordinary |
1 at £1 | Sean Gregory Perrin 11.11% Ordinary |
1 at £1 | Thomas Graham 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,707 |
Cash | £3,785 |
Current Liabilities | £3,298 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
13 March 2020 | Termination of appointment of Joanna Rachel Sweby as a director on 13 March 2020 (1 page) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 June 2018 | Secretary's details changed for Dr Sean Perrin on 19 June 2018 (1 page) |
19 June 2018 | Director's details changed for Professor Taner Oc on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Miss Joanna Rachel Sweby on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Dr Sean Gregory Perrin on 19 June 2018 (2 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Termination of appointment of Emma Price-Thomas as a director on 30 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Emma Price-Thomas as a director on 30 September 2015 (1 page) |
15 October 2015 | Registered office address changed from Elwood House Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Elwood House Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 15 October 2015 (1 page) |
5 September 2015 | Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to Elwood House Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to Elwood House Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to Elwood House Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 5 September 2015 (1 page) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
17 February 2014 | Appointment of Ms Emma Price-Thomas as a director (2 pages) |
17 February 2014 | Appointment of Ms Emma Price-Thomas as a director (2 pages) |
17 February 2014 | Termination of appointment of Kamal Mehta as a director (1 page) |
17 February 2014 | Termination of appointment of Kamal Mehta as a director (1 page) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
13 May 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
17 July 2012 | Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
1 May 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
24 April 2012 | Appointment of Dr Sean Perrin as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Kamal Mehta as a secretary (1 page) |
24 April 2012 | Termination of appointment of Kamal Mehta as a secretary (1 page) |
24 April 2012 | Appointment of Dr Sean Perrin as a secretary (2 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Dr Sean Gregory Perrin on 17 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Kamal Kumar Harsukhlal Mehta on 17 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kamal Kumar Harsukhlal Mehta on 17 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Sean Gregory Perrin on 17 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
12 April 2010 | Termination of appointment of Emma Price Thomas as a director (1 page) |
12 April 2010 | Appointment of Professor Taner Oc as a director (2 pages) |
12 April 2010 | Appointment of Miss Joanna Rachel Sweby as a director (2 pages) |
12 April 2010 | Termination of appointment of Emma Price Thomas as a director (1 page) |
12 April 2010 | Appointment of Professor Taner Oc as a director (2 pages) |
12 April 2010 | Appointment of Miss Joanna Rachel Sweby as a director (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (4 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (4 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (4 pages) |
17 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 17/07/04; full list of members (9 pages) |
20 September 2004 | Return made up to 17/07/04; full list of members (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 119 regents park road primrose hill london NW1 8UR (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 119 regents park road primrose hill london NW1 8UR (1 page) |
15 August 2003 | Return made up to 17/07/03; full list of members (9 pages) |
15 August 2003 | Return made up to 17/07/03; full list of members (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
3 September 2001 | Ad 17/07/01--------- £ si 1@1 (2 pages) |
3 September 2001 | Ad 17/07/01--------- £ si 1@1 (2 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
17 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o david birkett 119 regents park road london NW1 8UR (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o david birkett 119 regents park road london NW1 8UR (1 page) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 119 regents park road london NW1 8UR (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 119 regents park road london NW1 8UR (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members
|
12 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Incorporation (19 pages) |
17 July 1998 | Incorporation (19 pages) |