Company NamePaul Meakin Estate Agents Limited
DirectorsPaul Robert Meakin and Emma Jane Meakin
Company StatusActive
Company Number04589023
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Robert Meakin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameEmma Jane Meakin
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameEmma Jane Meakin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 4 months
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitepaulmeakin.co.uk
Telephone020 86575000
Telephone regionLondon

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Paul Robert Meakin
80.00%
Ordinary
20 at £1Emma Jane Meakin
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,508
Cash£240,432
Current Liabilities£317,815

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

8 October 2009Delivered on: 15 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Director's details changed for Emma Jane Meakin on 13 November 2011 (2 pages)
5 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Emma Jane Meakin on 13 November 2011 (2 pages)
5 January 2012Secretary's details changed for Emma Jane Meakin on 13 November 2011 (2 pages)
5 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Emma Jane Meakin on 13 November 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 November 2009Director's details changed for Paul Robert Meakin on 12 November 2009 (2 pages)
27 November 2009Director's details changed for Paul Robert Meakin on 12 November 2009 (2 pages)
27 November 2009Director's details changed for Emma Jane Meakin on 12 November 2009 (2 pages)
27 November 2009Director's details changed for Emma Jane Meakin on 12 November 2009 (2 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 November 2008Director and secretary's change of particulars / emma meakin / 01/11/2008 (1 page)
19 November 2008Return made up to 13/11/08; full list of members (4 pages)
19 November 2008Director's change of particulars / paul meakin / 01/11/2008 (1 page)
19 November 2008Return made up to 13/11/08; full list of members (4 pages)
19 November 2008Director's change of particulars / paul meakin / 01/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / emma meakin / 01/11/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 February 2008Return made up to 13/11/07; no change of members (7 pages)
2 February 2008Return made up to 13/11/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2007Return made up to 13/11/06; full list of members (7 pages)
12 January 2007Return made up to 13/11/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 November 2005Return made up to 13/11/05; full list of members (7 pages)
21 November 2005Return made up to 13/11/05; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
12 November 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
12 November 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 November 2002Registered office changed on 29/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
13 November 2002Incorporation (14 pages)
13 November 2002Incorporation (14 pages)