Company NameMeredale Limited
DirectorAnthony John Mark Cierach
Company StatusActive
Company Number03604217
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Mark Cierach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressWraxall House Wraxall
Shepton Mallet
Somerset
BA4 6RQ
Secretary NameFiona Mary Hilton Cierach
NationalityBritish
StatusCurrent
Appointed01 August 2008(10 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyford Road
London
SW18 3LG
Secretary NameMr David Mark Jackson
NationalityBritish
StatusResigned
Appointed10 August 1998(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address18 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Secretary NameKasia Cierach
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address15 Bell Road
East Molesey
Surrey
KT8 0SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemeredale.medway.sch.uk

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony John Cierach
100.00%
Ordinary

Financials

Year2014
Net Worth£109,300
Cash£270
Current Liabilities£138,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2017Notification of Anthony John Mark Cierach as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 August 2015Termination of appointment of Kasia Cierach as a secretary on 1 October 2009 (1 page)
24 August 2015Termination of appointment of Kasia Cierach as a secretary on 1 October 2009 (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 November 2014Registered office address changed from C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR United Kingdom to C/O Elliotts Shah Ground Floor 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London WC2B 6UJ to C/O Elliotts Shah Ground Floor 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
26 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from York House, 2Nd Floor 23 Kingsway London WC2B 6UJ United Kingdom on 27 July 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 May 2010Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 6 May 2010 (1 page)
14 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 December 2008Secretary appointed fiona cierach (2 pages)
9 October 2008Return made up to 27/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 27/07/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 27/07/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 January 2005Registered office changed on 13/01/05 from: st martin's house 31/35 clarendon road watford hertfordshire WD17 1JF (1 page)
16 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
29 July 2003Return made up to 27/07/03; full list of members (6 pages)
30 July 2002Return made up to 27/07/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
6 August 2001New secretary appointed (2 pages)
13 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
8 November 2000Secretary resigned (1 page)
8 August 2000Return made up to 27/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 August 1999 (9 pages)
13 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 July 1998Incorporation (17 pages)