Company NameMesana Properties Limited
DirectorStephen Graham Morris
Company StatusActive
Company Number03619675
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Graham Morris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleEducational Software
Country of ResidenceEngland
Correspondence Address139 Brick Lane
Shoreditch
London
E1 6SB
Secretary NameGillian Mary Szuscikiewicz
NationalityBritish
StatusCurrent
Appointed10 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Brick Lane
Shoreditch
London
E1 6SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stephen Graham Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£474,751
Cash£35,236
Current Liabilities£27,455

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due26 May 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

28 January 2008Delivered on: 2 February 2008
Persons entitled: Hsbc 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 226 brick lane london t/no EGL407408. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 August 2007Delivered on: 22 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Compulsory strike-off action has been discontinued (1 page)
20 November 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
23 May 2023Previous accounting period shortened from 27 August 2022 to 26 August 2022 (1 page)
25 November 2022Micro company accounts made up to 31 August 2021 (4 pages)
1 September 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
26 August 2022Previous accounting period shortened from 28 August 2021 to 27 August 2021 (1 page)
9 November 2021Satisfaction of charge 2 in full (1 page)
9 November 2021Satisfaction of charge 1 in full (1 page)
1 September 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
26 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
26 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
3 November 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
26 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
3 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
4 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
25 November 2008Return made up to 21/08/08; full list of members (3 pages)
25 November 2008Return made up to 21/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
17 December 2007Return made up to 21/08/07; full list of members (2 pages)
17 December 2007Return made up to 21/08/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 21/08/06; full list of members (2 pages)
16 November 2006Return made up to 21/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 October 2005Return made up to 21/08/05; full list of members (2 pages)
13 October 2005Return made up to 21/08/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
17 September 2001Return made up to 21/08/01; full list of members (6 pages)
17 September 2001Return made up to 21/08/01; full list of members (6 pages)
27 September 2000Return made up to 21/08/00; full list of members (6 pages)
27 September 2000Return made up to 21/08/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 August 1999 (9 pages)
21 June 2000Full accounts made up to 31 August 1999 (9 pages)
14 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 September 1999Ad 06/08/99--------- £ si 98@1 (2 pages)
14 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 September 1999Ad 06/08/99--------- £ si 98@1 (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
21 August 1998Incorporation (19 pages)
21 August 1998Incorporation (19 pages)