Company NameMEBO Holding Limited
DirectorAndrea Aimar
Company StatusActive
Company Number04355806
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrea Aimar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameChristopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2013)
RoleConsultant
Country of ResidenceRepublic Of Panama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed09 June 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Alan Frank Pearce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Adrianne Rochelle Troostwyk
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameStarglade Management Limited (Corporation)
StatusResigned
Appointed07 June 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2013)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address111 Park Street
Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Alleti Fiduciaria (Nazionale Fiduciaria Spa)
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,802
Cash£55,008
Current Liabilities£3,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

21 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(3 pages)
3 November 2015Appointment of Mr Alan Frank Pearce as a director on 29 October 2015 (2 pages)
30 October 2015Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Palladium House 1-4 Argyll Street London W1F 7LD on 30 October 2015 (1 page)
29 October 2015Termination of appointment of Andreea Ecaterina Mocanu as a director on 29 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
11 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 May 2013 (1 page)
15 May 2013Termination of appointment of Christopher Allen as a director (1 page)
15 May 2013Termination of appointment of Starglade Management Limited as a secretary (1 page)
15 May 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (14 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Director's details changed for Christopher Martin Allen on 1 October 2009 (3 pages)
17 April 2012Director's details changed for Christopher Martin Allen on 1 October 2009 (3 pages)
2 March 2012Amended accounts made up to 31 December 2010 (5 pages)
14 February 2012Annual return made up to 18 January 2012 (14 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 18 January 2011 (9 pages)
4 November 2010Secretary's details changed for Starglade Management Limited on 19 October 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 June 2010 (1 page)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
18 December 2009Director's details changed for Christopher Martin Allen on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Christopher Martin Allen on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Director appointed christopher martin allen (1 page)
22 June 2009Appointment terminated director damian calderbank (1 page)
5 February 2009Return made up to 18/01/09; no change of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 18/01/08; no change of members (6 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (6 pages)
16 February 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
4 December 2006Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2006Return made up to 18/01/06; full list of members (6 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 February 2005Return made up to 18/01/05; full list of members (6 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 38 wigmore street london W1U 2HA (1 page)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 March 2004Return made up to 18/01/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
23 January 2003Return made up to 18/01/03; full list of members (5 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 January 2002Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 January 2002Incorporation (11 pages)