London
SW1P 4DU
Director Name | Mr Michael Richard Cooke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Greencourt Road Petts Wood Orpington BR5 1QN |
Director Name | Mr Ben Graham Cawley - Harrison |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(17 years, 8 months after company formation) |
Appointment Duration | 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Sascha Gechter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Siegertweg 18 Berlin 12101 |
Director Name | Oskar Kan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Schmidt-Ott-Str. 12a Berlin 12165 |
Director Name | Nizar Rokbani |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Otto-Appelstr. 50f Berlin 14195 |
Secretary Name | Oskar Kan |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Schmidt-Ott-Str. 12a Berlin 12165 |
Director Name | Mr Eric Van Dijk |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Hannes Spanring |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Mr Timothy William May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Andre Aue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2016) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Ms Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 February 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Michael Friedrich Gies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mrs Clare Joanne Gates |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Dirk Boris Jaster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 2020) |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Andrew James Moffat Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.meininger12.com |
---|
Registered Address | 3rd Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Meininger Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,884,191 |
Gross Profit | £1,334,228 |
Net Worth | £455,268 |
Cash | £196,681 |
Current Liabilities | £424,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
27 July 2020 | Delivered on: 3 August 2020 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Barclays Bank PLC (As Facility Agent) Classification: A registered charge Particulars: None. Outstanding |
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 February 2013 | Delivered on: 27 February 2013 Persons entitled: Barclays Bank PLC Classification: English law deed of accession Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2006 | Delivered on: 19 October 2006 Satisfied on: 11 August 2014 Persons entitled: Scout Services Limited Classification: Security deposit agreemnet Secured details: All monies due or to become due from the company and meininger 10 hostel & reisevermittlungs gmbh to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit account held by the mortgagee solicitors of £125,000 and interest to accrue. Fully Satisfied |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Registration of charge 058982450004, created on 30 June 2017 (29 pages) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
24 May 2017 | Director's details changed for Mr Eric Van Dijk on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Navneet Bali on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Abhishek Goenka on 24 May 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages) |
24 November 2016 | Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page) |
28 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (78 pages) |
28 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
28 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
28 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
10 May 2016 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page) |
8 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (51 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Andre Aue as a director on 30 January 2015 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
15 September 2014 | Registration of charge 058982450003, created on 4 September 2014 (60 pages) |
15 September 2014 | Registration of charge 058982450003, created on 4 September 2014 (60 pages) |
11 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 May 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 15 May 2014 (1 page) |
24 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
2 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
15 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 May 2013 | Appointment of Alexandra Dilys Williamson as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Nizar Rokbani as a director (1 page) |
2 May 2013 | Termination of appointment of Oskar Kan as a secretary (1 page) |
2 May 2013 | Appointment of Mr Hannes Spanring as a director (2 pages) |
2 May 2013 | Appointment of Mr Navneet Bali as a director (2 pages) |
2 May 2013 | Termination of appointment of Sascha Gechter as a director (1 page) |
2 May 2013 | Termination of appointment of Oskar Kan as a director (1 page) |
2 May 2013 | Appointment of Mr Eric Van Dijk as a director (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
26 February 2013 | Registered office address changed from Baden Powell House 65-67 Queens Gate London SW7 5JS on 26 February 2013 (1 page) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 January 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 January 2012 (2 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Sascha Gechter on 31 July 2008 (2 pages) |
6 September 2010 | Director's details changed for Nizar Rokbani on 1 September 2009 (2 pages) |
6 September 2010 | Director's details changed for Nizar Rokbani on 1 September 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Oskar Kan on 31 August 2009 (2 pages) |
6 September 2010 | Director's details changed for Oskar Kan on 31 August 2009 (2 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
6 November 2006 | Ad 03/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 November 2006 | Location of register of members (non legible) (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: baden powell house 65-67 queens gate london SW7 5JS (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Incorporation (13 pages) |