London
WC1B 3QJ
Director Name | Michael Richard Allsopp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Norwood Close Hertford Herts SG14 2EX |
Director Name | Mr Kenneth John Grimes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 408 107 - 111 Fleet Street London EC4A 2AB |
Secretary Name | Mr Kenneth John Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Website | meeringconstruction.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Kenneth John Grimes 9.00% Ordinary A |
---|---|
89 at £1 | Nicholas Cussy 89.00% Ordinary B |
1 at £1 | Kenneth John Grimes 1.00% Ordinary |
1 at £1 | Nicholas Cussy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,686 |
Cash | £27,701 |
Current Liabilities | £157,017 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
17 January 2014 | Delivered on: 17 January 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 October 2020 | Termination of appointment of Kenneth John Grimes as a secretary on 20 October 2020 (1 page) |
17 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Change of details for Mr Nicholas Michael Cussy as a person with significant control on 2 September 2017 (2 pages) |
8 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
11 September 2018 | Registered office address changed from Suite 408 107 - 111 Fleet Street London EC4A 2AB to 32 Bloomsbury Street London WC1B 3QJ on 11 September 2018 (1 page) |
19 July 2018 | Termination of appointment of Kenneth John Grimes as a director on 12 July 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
30 September 2015 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
23 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 January 2014 | Registration of charge 070127530001 (10 pages) |
17 January 2014 | Registration of charge 070127530001 (10 pages) |
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 September 2013 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL United Kingdom on 3 September 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
8 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
8 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
8 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 March 2013 | Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE England on 21 March 2013 (1 page) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 March 2012 | Director's details changed for Mr Nicholas Michael Cussy on 31 March 2012 (2 pages) |
31 March 2012 | Secretary's details changed for Mr Kenneth John Grimes on 31 March 2012 (1 page) |
31 March 2012 | Director's details changed for Mr Kenneth John Grimes on 31 March 2012 (2 pages) |
31 March 2012 | Director's details changed for Mr Kenneth John Grimes on 31 March 2012 (2 pages) |
31 March 2012 | Director's details changed for Mr Nicholas Michael Cussy on 31 March 2012 (2 pages) |
31 March 2012 | Secretary's details changed for Mr Kenneth John Grimes on 31 March 2012 (1 page) |
23 March 2012 | Company name changed meering LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed meering LIMITED\certificate issued on 23/03/12
|
22 March 2012 | Registered office address changed from 133 Ware Road Hertford Herts SG13 7EE United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 133 Ware Road Hertford Herts SG13 7EE United Kingdom on 22 March 2012 (1 page) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Herts SG14 1JA on 25 September 2011 (1 page) |
25 September 2011 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Herts SG14 1JA on 25 September 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 October 2010 | Director's details changed for Kenneth John Grimes on 8 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Kenneth John Grimes on 8 September 2010 (2 pages) |
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Kenneth John Grimes on 8 September 2010 (2 pages) |
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Appointment of Mr Nicholas Michael Cussy as a director (2 pages) |
2 March 2010 | Termination of appointment of Michel Allsop as a director (1 page) |
2 March 2010 | Termination of appointment of Michel Allsop as a director (1 page) |
2 March 2010 | Appointment of Mr Nicholas Michael Cussy as a director (2 pages) |
8 September 2009 | Incorporation (20 pages) |
8 September 2009 | Incorporation (20 pages) |