Company NameMewis Associates Limited
DirectorRobert Mewis
Company StatusActive
Company Number07665305
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Mewis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RZ
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered Address50 Elwill Way
Beckenham
BR3 6RZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Shareholders

1 at £1Robert Mewis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Cash£9,123
Current Liabilities£7,491

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
14 August 2023Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN to 50 Elwill Way Beckenham BR3 6RZ on 14 August 2023 (1 page)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
23 July 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
8 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
16 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 31 August 2018 (1 page)
20 August 2018Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 10a High Street Chislehurst Kent BR7 5AN on 20 August 2018 (2 pages)
11 May 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Notification of Robert Mewis as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Notification of Robert Mewis as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 July 2011Appointment of Robert Mewis as a director (3 pages)
11 July 2011Appointment of Robert Mewis as a director (3 pages)
17 June 2011Termination of appointment of Kerry Brett as a director (2 pages)
17 June 2011Termination of appointment of Kerry Brett as a director (2 pages)
10 June 2011Incorporation (23 pages)
10 June 2011Incorporation (23 pages)