Company NameMeininger Limited
Company StatusActive
Company Number05898245
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Michael Richard Cooke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Greencourt Road
Petts Wood
Orpington
BR5 1QN
Director NameMr Ben Graham Cawley - Harrison
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(17 years, 8 months after company formation)
Appointment Duration5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameSascha Gechter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSiegertweg 18
Berlin
12101
Director NameOskar Kan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSchmidt-Ott-Str. 12a
Berlin
12165
Director NameNizar Rokbani
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOtto-Appelstr. 50f
Berlin
14195
Secretary NameOskar Kan
NationalityGerman
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSchmidt-Ott-Str. 12a
Berlin
12165
Director NameMr Eric Van Dijk
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Hannes Spanring
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2013(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameMr Timothy William May
StatusResigned
Appointed30 October 2014(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Andre Aue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2016)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Michael Friedrich Gies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMrs Clare Joanne Gates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Dirk Boris Jaster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2020(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2020)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Andrew James Moffat Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.meininger12.com

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Meininger Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,884,191
Gross Profit£1,334,228
Net Worth£455,268
Cash£196,681
Current Liabilities£424,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

27 July 2020Delivered on: 3 August 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Barclays Bank PLC (As Facility Agent)

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 February 2013Delivered 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 2006Delivered 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

Filing History

7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 July 2017Registration of charge 058982450004, created on 30 June 2017 (29 pages)
31 May 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Director's details changed for Mr Eric Van Dijk on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Navneet Bali on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Abhishek Goenka on 24 May 2017 (2 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
24 November 2016Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page)
28 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (78 pages)
28 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
28 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
28 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
10 May 2016Registered 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 2016Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (51 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(7 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(7 pages)
26 March 2015Full accounts made up to 31 March 2014 (18 pages)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
4 February 2015Appointment of Mr Andre Aue as a director on 30 January 2015 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
15 September 2014Registration of charge 058982450003, created on 4 September 2014 (60 pages)
15 September 2014Registration of charge 058982450003, created on 4 September 2014 (60 pages)
11 August 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
15 May 2014Registered 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 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
2 August 2013Full accounts made up to 31 March 2013 (15 pages)
15 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (15 pages)
2 May 2013Appointment of Alexandra Dilys Williamson as a secretary (2 pages)
2 May 2013Termination of appointment of Nizar Rokbani as a director (1 page)
2 May 2013Termination of appointment of Oskar Kan as a secretary (1 page)
2 May 2013Appointment of Mr Hannes Spanring as a director (2 pages)
2 May 2013Appointment of Mr Navneet Bali as a director (2 pages)
2 May 2013Termination of appointment of Sascha Gechter as a director (1 page)
2 May 2013Termination of appointment of Oskar Kan as a director (1 page)
2 May 2013Appointment of Mr Eric Van Dijk as a director (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (16 pages)
26 February 2013Registered office address changed from Baden Powell House 65-67 Queens Gate London SW7 5JS on 26 February 2013 (1 page)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (16 pages)
5 January 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 January 2012 (2 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page)
8 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Sascha Gechter on 31 July 2008 (2 pages)
6 September 2010Director's details changed for Nizar Rokbani on 1 September 2009 (2 pages)
6 September 2010Director's details changed for Nizar Rokbani on 1 September 2009 (2 pages)
6 September 2010Secretary's details changed for Oskar Kan on 31 August 2009 (2 pages)
6 September 2010Director's details changed for Oskar Kan on 31 August 2009 (2 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2009Return made up to 07/08/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 October 2007Return made up to 07/08/07; full list of members (3 pages)
6 November 2006Ad 03/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 November 2006Location of register of members (non legible) (1 page)
6 November 2006Registered office changed on 06/11/06 from: baden powell house 65-67 queens gate london SW7 5JS (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Incorporation (13 pages)