Company Name39 Regents Park Road Management Company Limited
DirectorsSean Gregory Perrin and Taner Oc
Company StatusActive
Company Number03600109
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 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 NameDr Sean Gregory Perrin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameProf Taner Oc
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(11 years, 8 months after company formation)
Appointment Duration14 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameDr Sean Perrin
StatusCurrent
Appointed01 April 2012(13 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameSusan Collins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleFundraiser
Correspondence AddressFlat 4 39 Regents Park Road
London
NW1 7SY
Director NameCeri Ann Simon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleBusiness Analyst
Correspondence AddressFlat 8 39 Regents Park Road
London
NW1 7SY
Secretary NameCeri Ann Simon
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleBusiness Analyst
Correspondence AddressFlat 8 39 Regents Park Road
London
NW1 7SY
Director NameElizabeth Jane Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2004)
RoleFreelance
Correspondence AddressFlat 6 39 Regents Park Road
London
NW1 7SY
Director NameKamal Kumar Harsukhlal Mehta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 6 months after company formation)
Appointment Duration13 years (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brampton Road
London
NW9 9BX
Secretary NameKamal Kumar Harsukhlal Mehta
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brampton Road
London
NW9 9BX
Director NameMs Emma Georgina Price Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2010)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressFlat 5
39 Regents Park Road
London
NW1 7SY
Director NameMiss Joanna Rachel Sweby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2020)
RoleFilm Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMs Emma Price-Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 39 Regents Park Road
London
NW1 7SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.meridiancollege.co.uk

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ceri Simon
11.11%
Ordinary
1 at £1Emma Price Thomas
11.11%
Ordinary
1 at £1Joanna Sweby
11.11%
Ordinary
1 at £1Kamal Mehta
11.11%
Ordinary
1 at £1Lesley Robson
11.11%
Ordinary
1 at £1O. Taner
11.11%
Ordinary
1 at £1Richard Bassett
11.11%
Ordinary
1 at £1Sean Gregory Perrin
11.11%
Ordinary
1 at £1Thomas Graham
11.11%
Ordinary

Financials

Year2014
Net Worth-£1,707
Cash£3,785
Current Liabilities£3,298

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
13 March 2020Termination of appointment of Joanna Rachel Sweby as a director on 13 March 2020 (1 page)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 June 2018Secretary's details changed for Dr Sean Perrin on 19 June 2018 (1 page)
19 June 2018Director's details changed for Professor Taner Oc on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Miss Joanna Rachel Sweby on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Dr Sean Gregory Perrin on 19 June 2018 (2 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Termination of appointment of Emma Price-Thomas as a director on 30 September 2015 (1 page)
14 March 2016Termination of appointment of Emma Price-Thomas as a director on 30 September 2015 (1 page)
15 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9
(8 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9
(8 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(8 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(8 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
17 February 2014Appointment of Ms Emma Price-Thomas as a director (2 pages)
17 February 2014Appointment of Ms Emma Price-Thomas as a director (2 pages)
17 February 2014Termination of appointment of Kamal Mehta as a director (1 page)
17 February 2014Termination of appointment of Kamal Mehta as a director (1 page)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
13 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
17 July 2012Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages)
17 July 2012Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
17 July 2012Secretary's details changed for Dr Sean Perrin on 1 April 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
1 May 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
24 April 2012Appointment of Dr Sean Perrin as a secretary (2 pages)
24 April 2012Termination of appointment of Kamal Mehta as a secretary (1 page)
24 April 2012Termination of appointment of Kamal Mehta as a secretary (1 page)
24 April 2012Appointment of Dr Sean Perrin as a secretary (2 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Dr Sean Gregory Perrin on 17 July 2010 (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Kamal Kumar Harsukhlal Mehta on 17 July 2010 (2 pages)
11 August 2010Director's details changed for Kamal Kumar Harsukhlal Mehta on 17 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Sean Gregory Perrin on 17 July 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2009 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 17 July 2009 with a full list of shareholders (6 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
12 April 2010Termination of appointment of Emma Price Thomas as a director (1 page)
12 April 2010Appointment of Professor Taner Oc as a director (2 pages)
12 April 2010Appointment of Miss Joanna Rachel Sweby as a director (2 pages)
12 April 2010Termination of appointment of Emma Price Thomas as a director (1 page)
12 April 2010Appointment of Professor Taner Oc as a director (2 pages)
12 April 2010Appointment of Miss Joanna Rachel Sweby as a director (2 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 July 2008Return made up to 17/07/08; full list of members (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (6 pages)
21 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 July 2007Return made up to 17/07/07; full list of members (4 pages)
19 July 2007Return made up to 17/07/07; full list of members (4 pages)
2 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 July 2006Return made up to 17/07/06; full list of members (4 pages)
26 July 2006Return made up to 17/07/06; full list of members (4 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
26 July 2005Return made up to 17/07/05; full list of members (4 pages)
26 July 2005Return made up to 17/07/05; full list of members (4 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
20 September 2004Return made up to 17/07/04; full list of members (9 pages)
20 September 2004Return made up to 17/07/04; full list of members (9 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 October 2003Registered office changed on 23/10/03 from: 119 regents park road primrose hill london NW1 8UR (1 page)
23 October 2003Registered office changed on 23/10/03 from: 119 regents park road primrose hill london NW1 8UR (1 page)
15 August 2003Return made up to 17/07/03; full list of members (9 pages)
15 August 2003Return made up to 17/07/03; full list of members (9 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 July 2002Return made up to 17/07/02; full list of members (9 pages)
27 July 2002Return made up to 17/07/02; full list of members (9 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
3 September 2001Ad 17/07/01--------- £ si 1@1 (2 pages)
3 September 2001Ad 17/07/01--------- £ si 1@1 (2 pages)
15 August 2001Return made up to 17/07/01; full list of members (8 pages)
15 August 2001Return made up to 17/07/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 July 2000 (9 pages)
17 April 2001Full accounts made up to 31 July 2000 (9 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: c/o david birkett 119 regents park road london NW1 8UR (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: c/o david birkett 119 regents park road london NW1 8UR (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 119 regents park road london NW1 8UR (1 page)
10 August 2000Registered office changed on 10/08/00 from: 119 regents park road london NW1 8UR (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 31 July 1999 (9 pages)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(8 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 31 July 1999 (9 pages)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(8 pages)
12 August 1999Return made up to 17/07/99; full list of members (6 pages)
12 August 1999Return made up to 17/07/99; full list of members (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Incorporation (19 pages)
17 July 1998Incorporation (19 pages)