Company NameMeetings Of Minds Limited
DirectorAndrew Edward Carrington Dowding
Company StatusActive
Company Number05102602
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NameMeeting Of Minds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Edward Carrington Dowding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Ian Edward Hook
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Belmont Road
Reigate
Surrey
RH2 7EE
Director NameGeoffrey Alan Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(11 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Redway Drive
Twickenham
TW2 7NT
Secretary NameMr Geoffrey Alan Ross
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mercury Mansions
Dryburgh Road
London
SW15 1BT

Contact

Websitemeetingmindseurope.org

Location

Registered Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

6 at £1Andrew Dowding
60.00%
Ordinary
4 at £1Geoffrey Alan Ross
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,998
Current Liabilities£83,832

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 20 Mortlake High Street London SW14 8JN on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 20 Mortlake High Street London SW14 8JN on 7 November 2012 (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Andrew Dowding on 4 April 2010 (2 pages)
21 June 2010Secretary's details changed for Geoffrey Alan Ross on 4 April 2010 (1 page)
21 June 2010Secretary's details changed for Geoffrey Alan Ross on 4 April 2010 (1 page)
21 June 2010Director's details changed for Mr Andrew Dowding on 4 April 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 August 2007Registered office changed on 16/08/07 from: queen's wharf queen caroline street london W6 9RJ (1 page)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
20 April 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005Registered office changed on 18/04/05 from: 11 manchester square london W1U 3PL (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005£ nc 100/1000000 30/03/05 (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2005Ad 15/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 July 2004Memorandum and Articles of Association (10 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Registered office changed on 25/06/04 from: 312B high street orpington BR6 0NG (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Director resigned (1 page)
19 May 2004Company name changed meeting of minds LIMITED\certificate issued on 19/05/04 (2 pages)
15 April 2004Incorporation (13 pages)