Company NameMediterranean Relais Ltd
DirectorVania Casini
Company StatusActive
Company Number06162345
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Vania Casini
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed19 July 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Secretary NameCity Secretaries Limited (Corporation)
StatusCurrent
Appointed19 July 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Director NameMr David O'Mara
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameWestbrook Directors Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Secretary NameForgate Secretaries Ltd (Corporation)
StatusResigned
Appointed09 October 2008(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 July 2023)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Southfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,588
Cash£34,815
Current Liabilities£1,831

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
17 October 2014Change of share class name or designation (2 pages)
17 September 2014Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages)
15 August 2014Secretary's details changed for Forgate Secretaries Ltd on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
1 May 2013Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
24 April 2013Termination of appointment of David O'mara as a director (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr David O'mara on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr David O'mara on 5 February 2013 (2 pages)
12 November 2012Registered office address changed from 48 Albermarle Street London W1S 4PJ on 12 November 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 November 2008Director appointed david o'mara (5 pages)
3 November 2008Secretary appointed forgate secretaries LTD (1 page)
13 October 2008Registered office changed on 13/10/2008 from international house 1 st katharines way london E1W 1UN (1 page)
13 October 2008Appointment terminated secretary tradinvest management LTD (1 page)
13 October 2008Registered office changed on 13/10/2008 from 48 albermarle street london W1S 4PJ united kingdom (1 page)
13 October 2008Appointment terminated director westbrook directors LTD (1 page)
26 August 2008Return made up to 15/03/08; full list of members (3 pages)
15 March 2007Incorporation (22 pages)