Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary Name | Emma Jane Meakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Emma Jane Meakin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | paulmeakin.co.uk |
---|---|
Telephone | 020 86575000 |
Telephone region | London |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Paul Robert Meakin 80.00% Ordinary |
---|---|
20 at £1 | Emma Jane Meakin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,508 |
Cash | £240,432 |
Current Liabilities | £317,815 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
8 October 2009 | Delivered 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 |
---|
26 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2012 | Director's details changed for Emma Jane Meakin on 13 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Emma Jane Meakin on 13 November 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Emma Jane Meakin on 13 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Emma Jane Meakin on 13 November 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 November 2009 | Director's details changed for Paul Robert Meakin on 12 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Paul Robert Meakin on 12 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Emma Jane Meakin on 12 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Emma Jane Meakin on 12 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 November 2008 | Director and secretary's change of particulars / emma meakin / 01/11/2008 (1 page) |
19 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / paul meakin / 01/11/2008 (1 page) |
19 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / paul meakin / 01/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / emma meakin / 01/11/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 February 2008 | Return made up to 13/11/07; no change of members (7 pages) |
2 February 2008 | Return made up to 13/11/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 November 2004 | Return made up to 13/11/04; full list of members
|
29 November 2004 | Return made up to 13/11/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
12 November 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
12 November 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Incorporation (14 pages) |
13 November 2002 | Incorporation (14 pages) |