Company NameMeridian Consultancy & Management Limited
DirectorsMarium Sattar and Michael Anthony Keating
Company StatusActive
Company Number04207094
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Marium Sattar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address32-33 Skylines Village
London
E14 9TS
Director NameMr Michael Anthony Keating
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address32-33 Skylines Village
London
E14 9TS
Director NameHaji Yousuf Chosky
Date of BirthAugust 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleArchitect
Correspondence Address6 Russell Road
West Hendon
London
NW9 6AL
Director NameMr Stanley Philip Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Secretary NameHaji Yousuf Chosky
NationalityPakistani
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleArchitect
Correspondence Address6 Russell Road
West Hendon
London
NW9 6AL
Secretary NameAnne Prytherch
NationalityBritish
StatusResigned
Appointed04 March 2002(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2007)
RoleLegal Secretary
Correspondence Address14 Hambrook Walk
Sittingbourne
Kent
ME10 2JH
Director NameTazeen Hayat
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bradman House
Abercorn Place St Johns Wood
London
NW8 9XY
Secretary NameMuhammad Nadeem
NationalityPakistani
StatusResigned
Appointed22 January 2007(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2007)
RoleAccountant
Correspondence Address35 Longridge Road
Earls Court
London
SW5 9SD
Secretary NameNisha Natarajan
NationalityIndian
StatusResigned
Appointed14 May 2007(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleProperty Manager
Correspondence Address7 Bradman House
Abercorn Place St Johns Wood
London
NW8 9XY
Secretary NameMr Umer Khalil
NationalityPakistani
StatusResigned
Appointed01 May 2009(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2011)
RoleFinance Manager
Correspondence AddressFlat 7 Bradman House Abercorn Place
St Johns Wood
London
NW8 9XY
Director NameMr Brian Jonathan White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 December 2014)
RoleProfessional Tax Advisor
Country of ResidenceEngland
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Secretary NameMr Brian Jonathan White
StatusResigned
Appointed18 December 2011(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 December 2014)
RoleCompany Director
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Director NameMr Muhammad Saqib Aziz
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Moyser Road
London
SW16 6SQ
Director NameDr Talat Hashim Azad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2022)
RoleEducationist
Country of ResidenceEngland
Correspondence Address32-33 Skylines Village
London
E14 9TS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32-33 Skylines Village
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Sgh Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,632
Cash£2
Current Liabilities£150

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

11 December 2009Delivered on: 15 December 2009
Persons entitled: Cor-Dor Meridian Place N V

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Meridian place marsh wall london t/no EGL406031.
Outstanding
13 August 2007Delivered on: 22 August 2007
Persons entitled: Aib Group (UK) 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 ground floor premises discovery dock west 2 south quay london t/no EGL521827. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

13 November 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
23 November 2022Notification of Michael Anthony Keating as a person with significant control on 21 September 2022 (2 pages)
23 November 2022Notification of David Alan Laderman as a person with significant control on 21 September 2022 (2 pages)
23 November 2022Withdrawal of a person with significant control statement on 23 November 2022 (2 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 July 2022Appointment of Mr Michael Anthony Keating as a director on 20 July 2022 (2 pages)
26 July 2022Termination of appointment of Talat Hashim Azad as a director on 20 July 2022 (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 February 2021Satisfaction of charge 2 in full (1 page)
1 February 2021Satisfaction of charge 1 in full (2 pages)
17 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 April 2017Registered office address changed from 66 Moyser Road London SW16 6SQ to 32-33 Skylines Village London E14 9TS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 66 Moyser Road London SW16 6SQ to 32-33 Skylines Village London E14 9TS on 24 April 2017 (1 page)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 August 2015Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page)
15 August 2015Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page)
15 August 2015Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages)
15 August 2015Appointment of Miss Marium Sattar as a director on 14 August 2015 (2 pages)
15 August 2015Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages)
15 August 2015Appointment of Miss Marium Sattar as a director on 14 August 2015 (2 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
23 December 2014Termination of appointment of Brian Jonathan White as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Brian Jonathan White as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
2 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
11 June 2014Amended accounts made up to 30 April 2013 (3 pages)
11 June 2014Amended accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a director (2 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a secretary (2 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a director (2 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a secretary (2 pages)
18 December 2011Termination of appointment of Umer Khalil as a secretary (1 page)
18 December 2011Termination of appointment of Tazeen Hayat as a director (1 page)
18 December 2011Termination of appointment of Umer Khalil as a secretary (1 page)
18 December 2011Termination of appointment of Tazeen Hayat as a director (1 page)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Tazeen Hayat on 27 April 2010 (2 pages)
9 June 2010Director's details changed for Tazeen Hayat on 27 April 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
14 May 2009Secretary appointed mr umer khalil (1 page)
14 May 2009Appointment terminated secretary nisha natarajan (1 page)
14 May 2009Appointment terminated secretary nisha natarajan (1 page)
14 May 2009Secretary appointed mr umer khalil (1 page)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 July 2008Return made up to 27/04/08; full list of members (3 pages)
8 July 2008Return made up to 27/04/08; full list of members (3 pages)
22 October 2007Return made up to 27/04/07; full list of members (6 pages)
22 October 2007Return made up to 27/04/07; full list of members (6 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 February 2007Return made up to 27/04/06; full list of members (2 pages)
16 February 2007Return made up to 27/04/06; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o lyndales 2ND floor lynton house 7-12 tavistock square london WC1H 9LT (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: c/o lyndales 2ND floor lynton house 7-12 tavistock square london WC1H 9LT (1 page)
15 February 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
12 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 April 2005Return made up to 27/04/05; full list of members (6 pages)
29 April 2005Return made up to 27/04/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 April 2004Return made up to 27/04/04; full list of members (6 pages)
17 April 2004Return made up to 27/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 June 2003Return made up to 27/04/03; full list of members (6 pages)
5 June 2003Return made up to 27/04/03; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
27 April 2001Incorporation (20 pages)
27 April 2001Incorporation (20 pages)