Company NameMead Investments Limited
DirectorEmel Youssof
Company StatusActive
Company Number04928307
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEmel Youssof
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Secretary NameMrs Emel Youssof
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Director NameRoy Youssof
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Raith Avenue
London
N14 7DU
Director NameNadia Youssof
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Raith Avenue
London
N14 7DU
Director NameMr Alan Tamir Youssof
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Raith Avenue
London
N14 7DU
Director NameMr Alan Youssof
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(9 years after company formation)
Appointment Duration4 years (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Myddleton Road
London
N22 8NQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Emel Youssof
50.00%
Ordinary
50 at £1Roy Youssof
50.00%
Ordinary

Financials

Year2014
Net Worth-£240
Cash£50
Current Liabilities£205,676

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

30 January 2004Delivered on: 26 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ringwood 62 truro road wood green london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

10 October 2017Secretary's details changed for Mrs Emel Youssof on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Director's details changed for Emel Youssof on 10 October 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 December 2016Termination of appointment of Alan Youssof as a director on 10 October 2016 (1 page)
19 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Appointment of Mr Alan Youssof as a director (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 October 2012Secretary's details changed for Emel Youssof on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Emel Youssof on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Emel Youssof on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Emel Youssof on 9 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2010Director's details changed for Mr Alan Youssof on 13 October 2009 (2 pages)
27 January 2010Director's details changed for Emel Youssof on 13 October 2009 (2 pages)
27 January 2010Termination of appointment of Alan Youssof as a director (1 page)
27 January 2010Termination of appointment of Nadia Youssof as a director (1 page)
27 January 2010Director's details changed for Nadia Youssof on 13 October 2009 (2 pages)
27 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2008Return made up to 10/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 December 2007Return made up to 10/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2006Return made up to 10/10/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 February 2006Return made up to 10/10/05; full list of members (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 128 myddleton road bowes park london N22 8NG (1 page)
20 December 2004Return made up to 10/10/04; full list of members (7 pages)
14 June 2004New director appointed (2 pages)
26 May 2004Particulars of mortgage/charge (4 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
1 December 2003Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 October 2003Incorporation (14 pages)