Weybridge
Surrey
KT13 8DG
Director Name | Mr Edward Richard Terry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Church Street Weybridge Surrey KT13 8DG |
Secretary Name | Mr Edward Richard Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Church Street Weybridge Surrey KT13 8DG |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | meejana.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 830444 |
Telephone region | Weybridge |
Registered Address | 49 Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
450 at £1 | Edward Terry 50.00% Ordinary |
---|---|
450 at £1 | Rita Cherfan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,156 |
Cash | £147,049 |
Current Liabilities | £113,521 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
9 January 2015 | Delivered on: 21 January 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 20 November 2014 Satisfied on: 26 February 2015 Persons entitled: Il Calcio UK Limited Classification: A registered charge Particulars: Ground and basement floors 241 old brompton road london t/no BGL67848. Fully Satisfied |
9 October 2014 | Delivered on: 16 October 2014 Satisfied on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 February 2015 | Satisfaction of charge 055832720002 in full (4 pages) |
21 January 2015 | Registration of charge 055832720003, created on 9 January 2015 (20 pages) |
21 January 2015 | Registration of charge 055832720003, created on 9 January 2015 (20 pages) |
9 December 2014 | Satisfaction of charge 055832720001 in full (1 page) |
20 November 2014 | Registration of charge 055832720002, created on 4 November 2014 (10 pages) |
20 November 2014 | Registration of charge 055832720002, created on 4 November 2014 (10 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 October 2014 | Registration of charge 055832720001, created on 9 October 2014 (8 pages) |
16 October 2014 | Registration of charge 055832720001, created on 9 October 2014 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2009 | Director's details changed for Edward Terry on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Rita Pierre Cherfan on 15 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 June 2008 | Return made up to 05/10/07; full list of members (4 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 November 2006 | Return made up to 05/10/06; full list of members
|
3 November 2006 | Registered office changed on 03/11/06 from: suite 9 carshalton lodge 89 oatlands drive weybridge KT13 9LJ (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (11 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
5 October 2005 | Director resigned (1 page) |