Company Name&Meetings Limited
Company StatusActive
Company Number07398845
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 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 Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameRenata Alicja Korczyk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed01 November 2010(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameAshleigh-Nicole Sharp
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2021)
RoleMeeting Room Provider
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD

Contact

Websitewww.andmeetings.com/
Telephone0800 0730499
Telephone regionFreephone

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Business Environment Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,091,221
Net Worth£279,819
Cash£402,858
Current Liabilities£191,076

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due26 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End26 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

23 June 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 13 February 2017
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

25 September 2023Previous accounting period extended from 27 December 2022 to 26 June 2023 (1 page)
3 August 2023Accounts for a small company made up to 31 December 2021 (13 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
27 December 2022Current accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
16 August 2022Accounts for a small company made up to 31 December 2020 (13 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
7 July 2022Registration of charge 073988450004, created on 23 June 2022 (19 pages)
6 July 2022Registration of charge 073988450003, created on 23 June 2022 (24 pages)
20 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
11 October 2021Termination of appointment of Ashleigh-Nicole Sharp as a director on 11 October 2021 (1 page)
6 September 2021Accounts for a small company made up to 31 December 2019 (13 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 January 2021Registration of charge 073988450002, created on 12 January 2021 (76 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
18 December 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 August 2019Change of details for Be Offices Limited as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019 (1 page)
13 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
20 July 2018Director's details changed for Ashleigh-Nicole Sharp on 18 July 2018 (2 pages)
13 July 2018Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD (1 page)
13 July 2018Change of details for Be Offices Limited as a person with significant control on 13 July 2018 (2 pages)
25 January 2018Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018 (2 pages)
10 January 2018Change of details for Be Offices Limited as a person with significant control on 18 December 2017 (2 pages)
9 January 2018Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
12 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages)
11 August 2017Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Ashleigh-Nicole Sharp on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Ashleigh-Nicole Sharp on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages)
7 March 2017Resolutions
  • RES13 ‐ Other business 06/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
7 March 2017Resolutions
  • RES13 ‐ Other business 06/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 February 2017Registration of charge 073988450001, created on 9 February 2017 (52 pages)
13 February 2017Registration of charge 073988450001, created on 9 February 2017 (52 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
29 April 2014Director's details changed for Ashleigh-Nicole Sharp on 7 April 2014 (3 pages)
29 April 2014Director's details changed for Ashleigh-Nicole Sharp on 7 April 2014 (3 pages)
29 April 2014Director's details changed for Ashleigh-Nicole Sharp on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
17 March 2014Full accounts made up to 31 December 2012 (16 pages)
17 March 2014Full accounts made up to 31 December 2012 (16 pages)
28 February 2014Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages)
28 February 2014Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages)
16 January 2014Appointment of Ashleigh-Nicole Sharp as a director (2 pages)
16 January 2014Appointment of Ashleigh-Nicole Sharp as a director (2 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
3 October 2013Termination of appointment of Renata Korczyk as a director (1 page)
3 October 2013Termination of appointment of Renata Korczyk as a director (1 page)
18 February 2013Section 519 ca 2006 (1 page)
18 February 2013Section 519 ca 2006 (1 page)
15 February 2013Section 519 (1 page)
15 February 2013Section 519 (1 page)
5 December 2012Full accounts made up to 31 December 2011 (15 pages)
5 December 2012Full accounts made up to 31 December 2011 (15 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
12 October 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Appointment of Renata Alicja Korczyk as a director (2 pages)
11 March 2011Appointment of Renata Alicja Korczyk as a director (2 pages)
10 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 January 2011Appointment of Mr David Gary Saul as a director (2 pages)
11 January 2011Appointment of Mr David Gary Saul as a director (2 pages)
11 January 2011Appointment of Mr Simon Michael Rusk as a director (2 pages)
11 January 2011Appointment of Mr Simon Michael Rusk as a director (2 pages)
6 October 2010Incorporation (43 pages)
6 October 2010Termination of appointment of Andrew Davis as a director (1 page)
6 October 2010Termination of appointment of Andrew Davis as a director (1 page)
6 October 2010Incorporation (43 pages)