Company NameMeyerowitz & Co Ltd
DirectorRoman Bachnak
Company StatusActive
Company Number04096567
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 5 months ago)
Previous NameMeyerowitz Bachnak (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRoman Bachnak
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleTrading And Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 270 61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMei E Pan
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address123c Waldegrave Road
Teddington
TW11 8LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 83999365
Telephone regionLondon

Location

Registered AddressSuite 270 61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

2 at £1Roman Bachnak
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,388
Current Liabilities£28,187

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

12 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
2 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
29 October 2015Director's details changed for Roman Bachnak on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Roman Bachnak on 29 October 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Director's details changed for Roman Bachnak on 20 October 2014 (2 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Director's details changed for Roman Bachnak on 20 October 2014 (2 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Director's details changed for Roman Bachnak on 1 January 2013 (2 pages)
18 November 2013Director's details changed for Roman Bachnak on 1 January 2013 (2 pages)
18 November 2013Director's details changed for Roman Bachnak on 1 January 2013 (2 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Director's details changed for Roman Bachnak on 19 October 2011 (2 pages)
18 November 2011Director's details changed for Roman Bachnak on 19 October 2011 (2 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Roman Bachnak on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Roman Bachnak on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Roman Bachnak on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 20/10/08; full list of members (3 pages)
18 November 2008Return made up to 20/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
23 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
13 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
23 February 2004Return made up to 20/10/03; full list of members (6 pages)
23 February 2004Return made up to 20/10/03; full list of members (6 pages)
19 January 2004Registered office changed on 19/01/04 from: unit 270 61 victoria road london surbiton surrey KT6 4JX (1 page)
19 January 2004Registered office changed on 19/01/04 from: unit 270 61 victoria road london surbiton surrey KT6 4JX (1 page)
19 January 2004Registered office changed on 19/01/04 from: victoria house 64 paul street london EC2A 4NG (1 page)
19 January 2004Registered office changed on 19/01/04 from: victoria house 64 paul street london EC2A 4NG (1 page)
14 January 2004Company name changed meyerowitz bachnak (uk) LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed meyerowitz bachnak (uk) LIMITED\certificate issued on 14/01/04 (2 pages)
25 November 2002Return made up to 20/10/02; full list of members (6 pages)
25 November 2002Return made up to 20/10/02; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 February 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 February 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000Secretary resigned (1 page)
20 October 2000Incorporation (18 pages)
20 October 2000Incorporation (18 pages)