London
EC1A 4HJ
Director Name | Dr Shahzad Nasim |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 05 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Engineer |
Country of Residence | Singapore |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Martin Graham Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Vishal Borhara |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Mark James Bryan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Victoria Barbara Treyvaud |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 05 March 2010) |
Role | Marketing Manager |
Country of Residence | Australia |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Bruce Warwick Matthews |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2003) |
Role | Engineer |
Correspondence Address | 12 Hillside Parade Glen Iris Vic 3146 Australia |
Secretary Name | Glenn Stephen Morris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2003) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 1 Victoria Avenue Canterbury Victoria 3126 Australia |
Director Name | Philip William Stuart Treyvaud |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Donato Ruberto |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Gary Derek Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Bath Road Littlewick Green Maidenhead Berkshire SL6 3QR |
Secretary Name | Mr Gary Derek Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Bath Road Littlewick Green Maidenhead Berkshire SL6 3QR |
Director Name | Sean Hunt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(3 years after company formation) |
Appointment Duration | 11 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Long Mickle Little Sandhurst Berkshire GU47 8QN |
Director Name | Nigel Brook Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2005) |
Role | Chartered Electrical Engineer |
Correspondence Address | 50 Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Director Name | Edwin Young |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2008) |
Role | Mechanical Engineer |
Correspondence Address | 10 Farmstead Road Dalgety Bay Fife KY11 9HW Scotland |
Secretary Name | Suzanne Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | 2 Gaddesden Lane Redbourn St. Albans Hertfordshire AL3 7NP |
Director Name | Christopher James Lloyd Browes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Secretary Name | Dermot Robert Strangwayes-Booth |
---|---|
Status | Resigned |
Appointed | 25 January 2008(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Alan William Munson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2012) |
Role | Services Consultant |
Country of Residence | England |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Glenn Stephen Morris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2011) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Glenn Stephen Morris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2011) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | New Penderel House 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Patrick Joseph Hayes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Mark John Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Nicholas John Gillespie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Paul Titley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2017) |
Role | Business Services Engineer |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | meinhardtgroup.com |
---|
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | W.l. Meinhardt Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,184,453 |
Cash | £437,125 |
Current Liabilities | £814,086 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
25 October 2022 | Delivered 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 2019 | Delivered on: 4 September 2019 Persons entitled: Dbs Bank LTD. Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
12 March 2008 | Delivered 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 |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
---|---|
6 September 2017 | Termination of appointment of Paul Titley as a director on 18 August 2017 (1 page) |
12 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Paul Titley as a director on 3 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Mark John Smith as a director on 2 September 2016 (1 page) |
6 April 2016 | Termination of appointment of Nicholas John Gillespie as a director on 31 March 2016 (1 page) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 April 2015 | Appointment of Mr Nicholas John Gillespie as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Nicholas John Gillespie as a director on 1 April 2015 (2 pages) |
20 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 July 2014 | Appointment of Mr Mark John Smith as a director (2 pages) |
14 May 2014 | Appointment of Mr Patrick Hayes as a director (2 pages) |
14 May 2014 | Appointment of Mr Patrick Joseph Hayes as a director (2 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Appointment of Martin Taylor as a director (2 pages) |
21 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Termination of appointment of Alan Munson as a director (1 page) |
4 May 2012 | Auditor's resignation (2 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Christopher Browes as a director (1 page) |
7 November 2011 | Termination of appointment of Donato Ruberto as a director (1 page) |
7 November 2011 | Termination of appointment of Glenn Morris as a director (1 page) |
27 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 March 2011 | Termination of appointment of Dermot Strangwayes-Booth as a secretary (1 page) |
11 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Termination of appointment of Victoria Treyvaud as a director (2 pages) |
11 May 2010 | Termination of appointment of Philip Treyvaud as a director (2 pages) |
5 May 2010 | Appointment of Shahzad Nasim as a director (2 pages) |
5 May 2010 | Appointment of Glenn Stephen Morris as a director (2 pages) |
22 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
19 March 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
2 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Christopher James Lloyd Browes on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Dermot Robert Strangwayes-Booth on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Alan William Munson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Donato Ruberto on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Philip William Stuart Treyvaud on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Sharp on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Victoria Barbara Treyvaud on 27 January 2010 (2 pages) |
9 April 2009 | Full accounts made up to 30 April 2008 (13 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from new penderel house 283-288 high holborn london WC1V 7HP (1 page) |
27 January 2009 | Director's change of particulars / victoria treyvaud / 27/12/2008 (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / philip treyvaud / 27/12/2008 (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Secretary's change of particulars / dermot strangwayes-booth / 27/12/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the lightwell, 12-16 laystall street, clerkenwell london EC1R 4PF (1 page) |
13 August 2008 | Director appointed alan william munson (2 pages) |
21 May 2008 | Return made up to 28/12/07; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 March 2008 | Appointment terminated director edwin young (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: fourth floor the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
9 January 2007 | Location of debenture register (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 December 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | New director appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
17 February 2005 | Return made up to 28/12/04; full list of members (3 pages) |
8 December 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: lion house red lion street london WC1R 4GB (1 page) |
21 July 2004 | Return made up to 28/12/03; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2004 | New director appointed (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
30 September 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
12 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 28/12/01; full list of members
|
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
13 March 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
20 February 2001 | £ nc 100/1000 13/02/01 (2 pages) |
20 February 2001 | Resolutions
|
16 February 2001 | Company name changed bailout LIMITED\certificate issued on 16/02/01 (2 pages) |
28 December 2000 | Incorporation (15 pages) |