Company NameMeritum Securities Limited
DirectorsIqbal Assan and Sigrid Assan
Company StatusActive
Company Number04364166
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Previous NameMeritum Securities Plc

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIqbal Assan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSigrid Assan
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameSigrid Assan
NationalityAustrian
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125k at £0.2Iqbal Assan
41.67%
Ordinary
75k at £0.2Sigrid Assan
25.00%
Ordinary
50k at £0.2Sabina Assan
16.67%
Ordinary
50k at £0.2Yasmin Assan
16.67%
Ordinary

Financials

Year2014
Turnover£230,440
Net Worth£3,729,964
Cash£2,756,860
Current Liabilities£80,518

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

7 April 2004Delivered on: 10 April 2004
Persons entitled: Qvt Financial LLP

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit from time to time standing to the credit of the designated deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
20 November 2023Satisfaction of charge 1 in full (1 page)
26 October 2023Notification of Sigrid Assan as a person with significant control on 6 April 2016 (2 pages)
9 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
2 August 2022Change of details for Iqbal Assan as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Secretary's details changed for Sigrid Assan on 1 August 2022 (1 page)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
1 August 2022Director's details changed for Sigrid Assan on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Iqbal Assan on 1 August 2022 (2 pages)
16 May 2022Micro company accounts made up to 31 January 2022 (5 pages)
8 February 2022Secretary's details changed for Sigrid Assan on 30 January 2022 (1 page)
8 February 2022Director's details changed for Sigrid Assan on 30 January 2022 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
8 February 2022Director's details changed for Iqbal Assan on 30 January 2022 (2 pages)
8 February 2022Director's details changed for Iqbal Assan on 30 January 2022 (2 pages)
2 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
18 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
3 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
17 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 75,000
(5 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 75,000
(5 pages)
13 July 2015Full accounts made up to 31 January 2015 (16 pages)
13 July 2015Full accounts made up to 31 January 2015 (16 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(5 pages)
21 July 2014Full accounts made up to 31 January 2014 (18 pages)
21 July 2014Full accounts made up to 31 January 2014 (18 pages)
15 May 2014Re-registration from a public company to a private limited company (1 page)
15 May 2014Re-registration from a public company to a private limited company (1 page)
15 May 2014Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2014Re-registration of Memorandum and Articles (13 pages)
15 May 2014Re-registration of Memorandum and Articles (13 pages)
15 May 2014Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75,000
(5 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75,000
(5 pages)
14 June 2013Full accounts made up to 31 January 2013 (18 pages)
14 June 2013Full accounts made up to 31 January 2013 (18 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 January 2012 (18 pages)
8 June 2012Full accounts made up to 31 January 2012 (18 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 January 2011 (16 pages)
7 April 2011Full accounts made up to 31 January 2011 (16 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 75,000
(4 pages)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 75,000
(4 pages)
8 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2010Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 75,000
(4 pages)
2 August 2010Full accounts made up to 31 January 2010 (16 pages)
2 August 2010Full accounts made up to 31 January 2010 (16 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 August 2009Full accounts made up to 31 January 2009 (16 pages)
14 August 2009Full accounts made up to 31 January 2009 (16 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 May 2008Full accounts made up to 31 January 2008 (16 pages)
13 May 2008Full accounts made up to 31 January 2008 (16 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 May 2007Full accounts made up to 31 January 2007 (18 pages)
14 May 2007Full accounts made up to 31 January 2007 (18 pages)
23 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Full accounts made up to 31 January 2006 (17 pages)
19 May 2006Full accounts made up to 31 January 2006 (17 pages)
9 March 2006Return made up to 31/01/06; full list of members (8 pages)
9 March 2006Return made up to 31/01/06; full list of members (8 pages)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 31/01/04; full list of members (8 pages)
25 February 2004Return made up to 31/01/04; full list of members (8 pages)
6 May 2003Full accounts made up to 31 January 2003 (13 pages)
6 May 2003Full accounts made up to 31 January 2003 (13 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 September 2002Ad 27/08/02--------- £ si [email protected]=7500 £ ic 75000/82500 (2 pages)
19 September 2002Ad 27/08/02--------- £ si [email protected]=7500 £ ic 75000/82500 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 72 new cavendish street london W1M 8AU (1 page)
20 August 2002Registered office changed on 20/08/02 from: 72 new cavendish street london W1M 8AU (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
19 March 2002Ad 07/03/02--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages)
19 March 2002Ad 07/03/02--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages)
8 March 2002Certificate of authorisation to commence business and borrow (1 page)
8 March 2002Certificate of authorisation to commence business and borrow (1 page)
8 March 2002Ad 06/02/02--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
8 March 2002Application to commence business (2 pages)
8 March 2002Application to commence business (2 pages)
8 March 2002Ad 06/02/02--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
31 January 2002Incorporation (17 pages)
31 January 2002Incorporation (17 pages)