Company NameMeraj Limited
DirectorsFaruque Hussain Gani and Jusna Gani
Company StatusActive
Company Number03912943
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Faruque Hussain Gani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
Great West Road
Brentford
TW8 0GP
Director NameMrs Jusna Gani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
Great West Road
Brentford
TW8 0GP
Secretary NameMr Faruque Hussain Gani
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.meraj.net.pk

Location

Registered AddressC/O Agp Consulting Q West
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Faruque Gani
50.00%
Ordinary
1 at £1Mrs Jusna Gani
50.00%
Ordinary

Financials

Year2014
Net Worth£2,238,859
Cash£1,029,485
Current Liabilities£954,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

25 February 2019Delivered on: 18 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 81 belgrave road, ilford IG1 3AL.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property at 90 belgrave road, ilford, IG1 3AL (land registry title no. BGL113459). For more details please refer to clause 2 of the instrument.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2001Delivered on: 26 January 2001
Satisfied on: 24 April 2012
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 692 high road leyton london. 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
7 September 2000Delivered on: 12 September 2000
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 December 2021Previous accounting period extended from 27 March 2021 to 31 March 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
20 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
9 January 2020Registered office address changed from Q West Suite 3.17a Great West Road Brentford TW8 0GP England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 9 January 2020 (1 page)
28 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
18 March 2019Registration of charge 039129430006, created on 25 February 2019 (7 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
15 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
15 February 2019Director's details changed for Mr Faruque Hussain Gani on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mrs Jusna Gani on 15 February 2019 (2 pages)
31 January 2019Registered office address changed from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019 (1 page)
31 January 2019Registered office address changed from Q West Suite 3.1 Chigwell Essex IG7 5PQ England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019 (1 page)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 April 2018Registered office address changed from Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF England to Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 26 April 2018 (1 page)
25 April 2018Director's details changed for Mrs Jusna Gani on 16 January 2017 (2 pages)
25 April 2018Director's details changed for Mr Faruque Hussain Gani on 16 January 2017 (2 pages)
25 April 2018Director's details changed for Mr Faruque Hussain Gani on 16 January 2017 (2 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
13 February 2018Satisfaction of charge 3 in full (4 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Registration of charge 039129430005, created on 15 January 2018 (7 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 December 2017Registration of charge 039129430004, created on 8 December 2017 (5 pages)
8 December 2017Registration of charge 039129430004, created on 8 December 2017 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 January 2017Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 May 2016Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jusna Gani on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jusna Gani on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jusna Gani on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2008Return made up to 25/01/08; full list of members (4 pages)
6 March 2008Return made up to 25/01/08; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2007Return made up to 25/01/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 25/01/07; full list of members (2 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
30 January 2006Registered office changed on 30/01/06 from: 31 cambridge road ilford essex IG3 8LU (1 page)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 31 cambridge road ilford essex IG3 8LU (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
13 January 2005Return made up to 25/01/05; full list of members (7 pages)
13 January 2005Return made up to 25/01/05; full list of members (7 pages)
25 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 January 2004Return made up to 25/01/04; full list of members (7 pages)
16 January 2004Return made up to 25/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 January 2003Return made up to 25/01/03; full list of members (9 pages)
21 January 2003Return made up to 25/01/03; full list of members (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 January 2002Return made up to 25/01/02; full list of members (6 pages)
26 January 2002Return made up to 25/01/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 March 2001Return made up to 25/01/01; full list of members (6 pages)
27 March 2001Return made up to 25/01/01; full list of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
10 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
10 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Registered office changed on 17/08/00 from: the limes 1339 high road london N20 9HR (1 page)
17 August 2000Registered office changed on 17/08/00 from: the limes 1339 high road london N20 9HR (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)