Company NameMeridian West Ltd
DirectorsBenjamin Richard Kent and Alastair Beddow
Company StatusActive
Company Number04224059
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Richard Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grotes Place
Blackheath
London
SE3 0QH
Director NameMr Alastair Beddow
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(14 years after company formation)
Appointment Duration8 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPrivate Office 1.03 Uncommon Borough Long Lane
London
SE1 4PG
Secretary NameVenetia Katherine Kent
NationalityBritish
StatusResigned
Appointed18 October 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address58 Greenwich Park Street
Greenwich
London
SE10 9LT
Director NamePeter Alan Bartram
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleMarket Research
Correspondence Address1 Ashurst Road
Tadworth
Surrey
KT20 5ET
Director NameMr Richard James Edsberg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Irving Road
London
W14 0JT
Secretary NameMr Richard James Edsberg
NationalityBritish
StatusResigned
Appointed20 March 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Irving Road
London
W14 0JT
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitewww.meridianwest.co.uk/
Email address[email protected]
Telephone020 72614700
Telephone regionLondon

Location

Registered AddressPrivate Office 4.07 Uncommon Borough
Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

53 at £1Benjamin Richard Kent
100.00%
Ordinary

Financials

Year2014
Net Worth£427,371
Cash£333,131
Current Liabilities£171,048

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 September 2016Registered 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 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 950
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 950
(3 pages)
23 May 2016Registered 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 2016Director's details changed for Mr Benjamin Richard Kent on 23 May 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53
(4 pages)
15 June 2015Appointment of Mr Alastair Beddow as a director on 29 May 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 53
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Registered office address changed from 23 Carnaby Street London W1F 7DD United Kingdom on 12 November 2013 (1 page)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed kent client centric consulting LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed lighthouse global LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 53
(4 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 53
(4 pages)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2011Registered office address changed from 23 Carnaby Street London W1F 7DB on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Richard Edsberg as a director (1 page)
24 June 2011Termination of appointment of Richard Edsberg as a secretary (1 page)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 June 2010Director's details changed for Richard James Edsberg on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Richard James Edsberg on 1 January 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 July 2009Return made up to 29/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Director's change of particulars / benjamin kent / 27/06/2008 (1 page)
25 June 2008Return made up to 29/05/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 August 2007Return made up to 25/06/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 1ST floor playhouse court 64 southwark bridge road london SE1 0AS (1 page)
9 August 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
22 February 2005Director resigned (1 page)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004New director appointed (2 pages)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 February 2004Company name changed lighthouse research and consulta ncy LIMITED\certificate issued on 25/02/04 (3 pages)
28 June 2003Return made up to 29/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 October 2002Registered office changed on 18/10/02 from: 4 o'meara street southwark london SE1 1TE (1 page)
24 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(6 pages)
20 June 2002Ad 21/05/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 March 2002Registered office changed on 08/03/02 from: 4 o meara street london SE1 1TE (1 page)
17 December 2001Registered office changed on 17/12/01 from: barnes station house station road london SW13 0HT (1 page)
7 December 2001Memorandum and Articles of Association (12 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Ad 18/10/01--------- £ si 78@1=78 £ ic 2/80 (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 September 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
15 June 2001Company name changed long companies 189 LIMITED\certificate issued on 15/06/01 (2 pages)
29 May 2001Incorporation (20 pages)