Company NameMeridian Grand Limited
DirectorsNikkita Mulchandani and Phatahchand Ghanshamdas Mulchandani
Company StatusActive
Company Number08109732
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Nikkita Mulchandani
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Eley Road
Eley Estate
London
N18 3BB
Director NameMr Phatahchand Ghanshamdas Mulchandani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Eley Road
London
N18 3BB
Director NameMr Jay Kantilal Shah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD

Location

Registered Address16 A Eley Road
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Nikkita Mulchandani
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,275
Cash£1,550
Current Liabilities£1,471,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
16 February 2023Change of details for Mr Phatahchand Ghanshamdas Mulchandani as a person with significant control on 1 July 2022 (2 pages)
16 February 2023Notification of Nirmala Mulchandani as a person with significant control on 1 July 2022 (2 pages)
16 February 2023Cessation of Nikkita Mulchandani as a person with significant control on 1 July 2022 (1 page)
11 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
19 May 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
21 June 2021Change of details for Mr Phatachand Ghanshamdas Mulchandani as a person with significant control on 1 January 2021 (2 pages)
21 June 2021Director's details changed for Mr Phatachand Ghanshamdas Mulchandani on 1 January 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
7 June 2019Appointment of Mr Phatachand Ghanshamdas Mulchandani as a director on 1 June 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 September 2018Director's details changed for Miss Nikkita Mulchandani on 17 September 2018 (2 pages)
16 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 July 2017Notification of Phatachand Ghanshamdas Mulchandani as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nikkita Mulchandani as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nikkita Mulchandani as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Phatachand Ghanshamdas Mulchandani as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Miss Nikkita Mulchandani on 11 May 2017 (2 pages)
11 July 2017Director's details changed for Miss Nikkita Mulchandani on 11 May 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Termination of appointment of Abc Secretaries Ltd as a secretary on 19 June 2016 (1 page)
3 March 2017Termination of appointment of Abc Secretaries Ltd as a secretary on 19 June 2016 (1 page)
17 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page)
8 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 November 2013Termination of appointment of Jay Shah as a director (1 page)
5 November 2013Appointment of Miss Nikkita Mulchandani as a director (2 pages)
5 November 2013Termination of appointment of Jay Shah as a director (1 page)
5 November 2013Appointment of Miss Nikkita Mulchandani as a director (2 pages)
29 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
28 June 2012Appointment of Abc Secretaries Ltd as a secretary (2 pages)
28 June 2012Appointment of Abc Secretaries Ltd as a secretary (2 pages)
18 June 2012Incorporation (43 pages)
18 June 2012Incorporation (43 pages)