Company NameMeejana Limited
DirectorRita Pierre Cherfan
Company StatusActive
Company Number05583272
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Rita Pierre Cherfan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Street
Weybridge
Surrey
KT13 8DG
Director NameMr Edward Richard Terry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Street
Weybridge
Surrey
KT13 8DG
Secretary NameMr Edward Richard Terry
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Street
Weybridge
Surrey
KT13 8DG
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemeejana.co.uk
Email address[email protected]
Telephone01932 830444
Telephone regionWeybridge

Location

Registered Address49 Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

450 at £1Edward Terry
50.00%
Ordinary
450 at £1Rita Cherfan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,156
Cash£147,049
Current Liabilities£113,521

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 21 January 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
4 November 2014Delivered 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 2014Delivered on: 16 October 2014
Satisfied on: 9 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 900
(5 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 900
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 February 2015Satisfaction of charge 055832720002 in full (4 pages)
21 January 2015Registration of charge 055832720003, created on 9 January 2015 (20 pages)
21 January 2015Registration of charge 055832720003, created on 9 January 2015 (20 pages)
9 December 2014Satisfaction of charge 055832720001 in full (1 page)
20 November 2014Registration of charge 055832720002, created on 4 November 2014 (10 pages)
20 November 2014Registration of charge 055832720002, created on 4 November 2014 (10 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 900
(5 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 900
(5 pages)
16 October 2014Registration of charge 055832720001, created on 9 October 2014 (8 pages)
16 October 2014Registration of charge 055832720001, created on 9 October 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 900
(5 pages)
4 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 900
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2009Director's details changed for Edward Terry on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Rita Pierre Cherfan on 15 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Return made up to 05/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 June 2008Return made up to 05/10/07; full list of members (4 pages)
19 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Registered office changed on 03/11/06 from: suite 9 carshalton lodge 89 oatlands drive weybridge KT13 9LJ (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (11 pages)
5 October 2005Registered office changed on 05/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
5 October 2005Director resigned (1 page)