Blackheath
London
SE3 0QH
Director Name | Mr Alastair Beddow |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(14 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Private Office 1.03 Uncommon Borough Long Lane London SE1 4PG |
Secretary Name | Venetia Katherine Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 58 Greenwich Park Street Greenwich London SE10 9LT |
Director Name | Peter Alan Bartram |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2005) |
Role | Market Research |
Correspondence Address | 1 Ashurst Road Tadworth Surrey KT20 5ET |
Director Name | Mr Richard James Edsberg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Irving Road London W14 0JT |
Secretary Name | Mr Richard James Edsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Irving Road London W14 0JT |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | www.meridianwest.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72614700 |
Telephone region | London |
Registered Address | Private Office 4.07 Uncommon Borough Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
53 at £1 | Benjamin Richard Kent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427,371 |
Cash | £333,131 |
Current Liabilities | £171,048 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 September 2016 | Registered office address changed from Elizabeth House 39 York Road Waterloo London SE1 7NQ United Kingdom to Lm12.3.2 the Leather Market 11/13 Weston Street London SE1 3ER on 30 September 2016 (1 page) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
6 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
6 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
23 May 2016 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Elizabeth House 39 York Road Waterloo London SE1 7NQ on 23 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Benjamin Richard Kent on 23 May 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Alastair Beddow as a director on 29 May 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Registered office address changed from 23 Carnaby Street London W1F 7DD United Kingdom on 12 November 2013 (1 page) |
24 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed kent client centric consulting LIMITED\certificate issued on 06/07/12
|
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed lighthouse global LIMITED\certificate issued on 27/09/11
|
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Resolutions
|
24 June 2011 | Registered office address changed from 23 Carnaby Street London W1F 7DB on 24 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Richard Edsberg as a director (1 page) |
24 June 2011 | Termination of appointment of Richard Edsberg as a secretary (1 page) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 June 2010 | Director's details changed for Richard James Edsberg on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Richard James Edsberg on 1 January 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Director's change of particulars / benjamin kent / 27/06/2008 (1 page) |
25 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members
|
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 1ST floor playhouse court 64 southwark bridge road london SE1 0AS (1 page) |
9 August 2005 | Return made up to 29/05/05; full list of members
|
22 February 2005 | Director resigned (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 December 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 February 2004 | Company name changed lighthouse research and consulta ncy LIMITED\certificate issued on 25/02/04 (3 pages) |
28 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 4 o'meara street southwark london SE1 1TE (1 page) |
24 June 2002 | Return made up to 29/05/02; full list of members
|
20 June 2002 | Ad 21/05/02--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Resolutions
|
8 March 2002 | Registered office changed on 08/03/02 from: 4 o meara street london SE1 1TE (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: barnes station house station road london SW13 0HT (1 page) |
7 December 2001 | Memorandum and Articles of Association (12 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Ad 18/10/01--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 September 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
15 June 2001 | Company name changed long companies 189 LIMITED\certificate issued on 15/06/01 (2 pages) |
29 May 2001 | Incorporation (20 pages) |