Company NameMETA Holdings Limited
DirectorsRobert Steinhouse and Anna Steinhouse
Company StatusActive
Company Number05617803
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameAnna Steinhouse
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Secretary NameMr Ross Alexander Harper
NationalityBritish
StatusResigned
Appointed21 January 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Secretary NameMrs Jennifer Jackson-Shilling
StatusResigned
Appointed29 June 2012(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, Leavesden Park
Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Robert Steinhouse
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

30 August 2023Appointment of Mrs Jennifer Kate Ellen Jackson-Shilling as a director on 17 August 2023 (2 pages)
9 June 2023Micro company accounts made up to 31 October 2022 (6 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
14 April 2022Confirmation statement made on 1 April 2022 with updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
25 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
5 April 2019Change of details for Anna Steinhouse as a person with significant control on 5 April 2019 (2 pages)
4 April 2019Change of details for Anna Leane as a person with significant control on 1 July 2016 (2 pages)
14 March 2019Termination of appointment of Jennifer Jackson-Shilling as a secretary on 25 February 2019 (1 page)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
22 January 2019Change of details for Anna Leane as a person with significant control on 28 November 2018 (2 pages)
21 January 2019Cessation of Robert Steinhouse as a person with significant control on 28 November 2018 (1 page)
20 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
10 April 2018Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Notification of Anna Leane as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 October 2016 (12 pages)
27 September 2017Micro company accounts made up to 31 October 2016 (12 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
17 August 2016Appointment of Anna Steinhouse as a director on 1 August 2016 (2 pages)
17 August 2016Appointment of Anna Steinhouse as a director on 1 August 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2.00
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2.00
(4 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 18/02/2013
(18 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 18/02/2013
(18 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Ms Gillian Dow on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Ms Gillian Dow on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Ross Harper as a secretary (1 page)
3 November 2009Director's details changed for Mr Robert Steinhouse on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Ms Gillian Dow on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Robert Steinhouse on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Robert Steinhouse on 3 November 2009 (2 pages)
3 November 2009Termination of appointment of Ross Harper as a secretary (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 January 2009Secretary appointed ross alexander harper (2 pages)
30 January 2009Appointment terminate, secretary claire edgar logged form (1 page)
30 January 2009Secretary appointed ross alexander harper (2 pages)
30 January 2009Appointment terminate, secretary claire edgar logged form (1 page)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 December 2006Return made up to 09/11/06; full list of members (2 pages)
11 December 2006Return made up to 09/11/06; full list of members (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Incorporation (17 pages)
9 November 2005Incorporation (17 pages)