Company NameMenier Limited
DirectorDavid Michael Babani
Company StatusActive
Company Number04385981
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Babani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4 O'Meara Street
London
SE1 1TE
Secretary NameThomas Michael Siracusa
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address4 O'Meara Street
London
SE1 1TE
Director NameRomila Mangal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleAccountant
Correspondence Address95 Saint Josephs Vale
Blackheath
London
SE3 0XQ
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NameKevin John Farran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration1 year (resigned 27 March 2003)
RoleRestauranteur
Correspondence Address14 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BR
Secretary NameYoshiko Nakajima
NationalityBritish
StatusResigned
Appointed07 March 2002(3 days after company formation)
Appointment Duration1 year (resigned 27 March 2003)
RoleCompany Director
Correspondence Address14 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BR
Director NameIryna Anhelcheva
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityUkrainian
StatusResigned
Appointed27 March 2003(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 February 2004)
RoleManager
Correspondence Address36a The Avenue
Worcester Park
Surrey
KT4 7EY
Secretary NameIryna Anhelcheva
NationalityUkrainian
StatusResigned
Appointed27 March 2003(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 February 2004)
RoleManager
Correspondence Address36a The Avenue
Worcester Park
Surrey
KT4 7EY
Director NameMr David Michael Babani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMiss Danielle Claire Tarento
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Luke's Road
Notting Hill
London
W11 1DP
Secretary NameMiss Danielle Claire Tarento
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Luke's Road
Notting Hill
London
W11 1DP
Secretary NameMr Donald Trevor Riley
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Michael Babani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
22 April 2014Termination of appointment of David Babani as a director (1 page)
22 April 2014Termination of appointment of David Babani as a director (1 page)
2 April 2014Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Donald Riley as a secretary (1 page)
2 April 2014Termination of appointment of Donald Riley as a secretary (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 May 2013Appointment of Thomas Michael Siracusa as a secretary (3 pages)
30 May 2013Appointment of Mr David Michael Babani as a director (3 pages)
30 May 2013Appointment of Mr David Michael Babani as a director (3 pages)
30 May 2013Appointment of Thomas Michael Siracusa as a secretary (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr David Michael Babani on 4 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page)
24 March 2011Secretary's details changed for Mr Donald Trevor Riley on 4 March 2011 (1 page)
10 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 10 August 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
22 March 2007Registered office changed on 22/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Location of debenture register (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
2 April 2004Return made up to 04/03/04; full list of members (8 pages)
2 April 2004Return made up to 04/03/04; full list of members (8 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Return made up to 04/03/03; full list of members (6 pages)
1 May 2003Return made up to 04/03/03; full list of members (6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
4 March 2002Incorporation (15 pages)
4 March 2002Incorporation (15 pages)