298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Linda Mealing |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Joe William Mealing |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Joe William Mealing |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | mealingtaxis.co.uk |
---|---|
Telephone | 01923 823880 |
Telephone region | Watford |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Linda Mealing 50.00% Ordinary |
---|---|
50 at £1 | Richard Mealing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,288 |
Cash | £25,354 |
Current Liabilities | £120,725 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
29 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
---|---|
31 August 2017 | Appointment of Mr Joe William Mealing as a director on 31 August 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
12 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
1 October 2012 | Secretary's details changed for Linda Mealing on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Richard Mealing on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Linda Mealing on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Richard Mealing on 1 October 2012 (2 pages) |
18 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 October 2009 | Director's details changed for Richard Mealing on 2 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Linda Mealing on 2 October 2009 (1 page) |
19 October 2009 | Director's details changed for Richard Mealing on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Secretary's details changed for Linda Mealing on 2 October 2009 (1 page) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 October 2008 | Director's change of particulars / richard mealing / 19/09/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / linda mealing / 19/09/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
14 November 2007 | Return made up to 03/09/07; full list of members (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 October 2006 | Return made up to 03/09/06; full list of members (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 October 2004 | Return made up to 03/09/04; full list of members (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 January 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
22 October 2002 | Company name changed meeling taxis LIMITED\certificate issued on 22/10/02 (2 pages) |
17 October 2002 | Ad 03/09/02--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Ad 03/09/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
11 September 2002 | Director resigned (2 pages) |
11 September 2002 | Secretary resigned (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 September 2002 | Incorporation (14 pages) |