Company NameMeinhardt (UK) Limited
Company StatusActive
Company Number04131858
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Previous NameBailout Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Sharp
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameDr Shahzad Nasim
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusCurrent
Appointed05 March 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleEngineer
Country of ResidenceSingapore
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Martin Graham Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Vishal Borhara
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Mark James Bryan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years after company formation)
Appointment Duration2 years, 3 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameVictoria Barbara Treyvaud
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 05 March 2010)
RoleMarketing Manager
Country of ResidenceAustralia
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameBruce Warwick Matthews
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2003)
RoleEngineer
Correspondence Address12 Hillside Parade
Glen Iris
Vic 3146
Australia
Secretary NameGlenn Stephen Morris
NationalityAustralian
StatusResigned
Appointed13 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2003)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address1 Victoria Avenue
Canterbury
Victoria
3126
Australia
Director NamePhilip William Stuart Treyvaud
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameDonato Ruberto
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameMr Gary Derek Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3QR
Secretary NameMr Gary Derek Marshall
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3QR
Director NameSean Hunt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(3 years after company formation)
Appointment Duration11 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Long Mickle
Little Sandhurst
Berkshire
GU47 8QN
Director NameNigel Brook Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2005)
RoleChartered Electrical Engineer
Correspondence Address50 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameEdwin Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2008)
RoleMechanical Engineer
Correspondence Address10 Farmstead Road
Dalgety Bay
Fife
KY11 9HW
Scotland
Secretary NameSuzanne Fox
NationalityBritish
StatusResigned
Appointed05 September 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2007)
RoleAccountant
Correspondence Address2 Gaddesden Lane
Redbourn
St. Albans
Hertfordshire
AL3 7NP
Director NameChristopher James Lloyd Browes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Secretary NameDermot Robert Strangwayes-Booth
StatusResigned
Appointed25 January 2008(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameMr Alan William Munson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2012)
RoleServices Consultant
Country of ResidenceEngland
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameGlenn Stephen Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameGlenn Stephen Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameMr Patrick Joseph Hayes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Mark John Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Nicholas John Gillespie
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2015(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Paul Titley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2017)
RoleBusiness Services Engineer
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemeinhardtgroup.com

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1W.l. Meinhardt Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,184,453
Cash£437,125
Current Liabilities£814,086

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

25 October 2022Delivered on: 14 November 2022
Persons entitled: Dbs Bank LTD. as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: By the instrument, the chargor charges all its right, title and interest from time to time in and to: (a) by way of first legal mortgage, the mortgaged property; (b) by way of first fixed legal charge: (I) all charged property (other than the mortgaged property under paragraph (a) above); and (ii) the intellectual property rights. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding
2 September 2019Delivered on: 4 September 2019
Persons entitled: Dbs Bank LTD.

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
12 March 2008Delivered on: 14 March 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
6 September 2017Termination of appointment of Paul Titley as a director on 18 August 2017 (1 page)
12 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 October 2016Appointment of Mr Paul Titley as a director on 3 October 2016 (2 pages)
14 October 2016Termination of appointment of Mark John Smith as a director on 2 September 2016 (1 page)
6 April 2016Termination of appointment of Nicholas John Gillespie as a director on 31 March 2016 (1 page)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
1 April 2015Appointment of Mr Nicholas John Gillespie as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Nicholas John Gillespie as a director on 1 April 2015 (2 pages)
20 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 January 2015Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 10 Aldersgate Street London EC1A 4HJ on 2 January 2015 (1 page)
2 January 2015Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 10 Aldersgate Street London EC1A 4HJ on 2 January 2015 (1 page)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 July 2014Appointment of Mr Mark John Smith as a director (2 pages)
14 May 2014Appointment of Mr Patrick Hayes as a director (2 pages)
14 May 2014Appointment of Mr Patrick Joseph Hayes as a director (2 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
15 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
6 June 2012Appointment of Martin Taylor as a director (2 pages)
21 May 2012Auditor's resignation (2 pages)
9 May 2012Termination of appointment of Alan Munson as a director (1 page)
4 May 2012Auditor's resignation (2 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Christopher Browes as a director (1 page)
7 November 2011Termination of appointment of Donato Ruberto as a director (1 page)
7 November 2011Termination of appointment of Glenn Morris as a director (1 page)
27 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 March 2011Termination of appointment of Dermot Strangwayes-Booth as a secretary (1 page)
11 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 May 2010Termination of appointment of Victoria Treyvaud as a director (2 pages)
11 May 2010Termination of appointment of Philip Treyvaud as a director (2 pages)
5 May 2010Appointment of Shahzad Nasim as a director (2 pages)
5 May 2010Appointment of Glenn Stephen Morris as a director (2 pages)
22 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
19 March 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
2 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Christopher James Lloyd Browes on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Dermot Robert Strangwayes-Booth on 27 January 2010 (1 page)
27 January 2010Director's details changed for Alan William Munson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Donato Ruberto on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Philip William Stuart Treyvaud on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Sharp on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP on 27 January 2010 (1 page)
27 January 2010Director's details changed for Victoria Barbara Treyvaud on 27 January 2010 (2 pages)
9 April 2009Full accounts made up to 30 April 2008 (13 pages)
27 January 2009Registered office changed on 27/01/2009 from new penderel house 283-288 high holborn london WC1V 7HP (1 page)
27 January 2009Director's change of particulars / victoria treyvaud / 27/12/2008 (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 28/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / philip treyvaud / 27/12/2008 (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Secretary's change of particulars / dermot strangwayes-booth / 27/12/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from the lightwell, 12-16 laystall street, clerkenwell london EC1R 4PF (1 page)
13 August 2008Director appointed alan william munson (2 pages)
21 May 2008Return made up to 28/12/07; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 March 2008Appointment terminated director edwin young (1 page)
21 February 2008New secretary appointed (2 pages)
15 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
10 July 2007Secretary resigned (1 page)
28 June 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 May 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 28/12/06; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Registered office changed on 09/01/07 from: fourth floor the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
9 January 2007Location of debenture register (1 page)
28 September 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
3 January 2006Return made up to 28/12/05; full list of members (3 pages)
6 December 2005Secretary's particulars changed (1 page)
4 October 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
17 February 2005Return made up to 28/12/04; full list of members (3 pages)
8 December 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
22 July 2004Registered office changed on 22/07/04 from: lion house red lion street london WC1R 4GB (1 page)
21 July 2004Return made up to 28/12/03; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004New director appointed (2 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
30 September 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
12 March 2003Return made up to 28/12/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
13 March 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
20 February 2001£ nc 100/1000 13/02/01 (2 pages)
20 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 2001Company name changed bailout LIMITED\certificate issued on 16/02/01 (2 pages)
28 December 2000Incorporation (15 pages)