Company NameMereworth Farms Limited
Company StatusActive
Company Number07087356
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maher Mahdi Al Tajir
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEmirati
StatusCurrent
Appointed26 November 2009(1 day after company formation)
Appointment Duration14 years, 4 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed17 October 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMiss Nicola Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlet House, E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMichael James Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 13 March 2019)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5LR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Park Tower Holdings (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,911,145
Cash£82,049
Current Liabilities£2,275,946

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2017Notification of Mohammed Mahdi His Excellency Al Tajir as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
17 October 2012Appointment of Khalid Mohamed Mahdi Al Tajir as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Maher Al Tajir as a director (3 pages)
26 January 2010Termination of appointment of Paul Burke as a director (2 pages)
26 January 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
26 January 2010Appointment of Michael Wilson as a director (3 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 January 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
26 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)