Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Alexander Charles Benedict De Meyer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Anthony Luke Sheehan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 March 2013(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Ms Joey Ai Lin Wong Thomas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Anne Siew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Ms Jueane Thiessen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Meridian Group Investments S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£246,000 |
Cash | £7,123 |
Current Liabilities | £301,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
27 March 2020 | Delivered on: 2 April 2020 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: Leasehold property at hotel site, greenwich peninsula, london (land registry title number TGL366544); leasehold property lying to the north-west of the O2, greenwich peninsula, london (land registry title number TGL382423); leasehold property known as intercontinental london, the O2, 1 waterview drive, london, SE10 0TW (TGL469681). Outstanding |
---|---|
17 August 2016 | Delivered on: 25 August 2016 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: The leasehold land comprising the hotel site, greenwich peninsula, london demised by the lease dated 10 july 2012 made between (1) gla land and property limited and (2) ansco hotel limited relating to title TGL366544.. The leasehold land comprising the hotel site, greenwich peninsula, london demised by the lease dated 18 december 2015 made between (1) the meridian hotel holdings S.Ã R.L. and (2) meridian hotel operations limited. Outstanding |
25 March 2015 | Delivered on: 8 April 2015 Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
13 November 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages) |
5 June 2023 | Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page) |
5 June 2023 | Change of details for Meridian Hotel Holdings Limited as a person with significant control on 31 May 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
12 November 2021 | Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages) |
12 November 2021 | Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (27 pages) |
10 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
26 May 2020 | Notification of Meridian Hotel Holdings Limited as a person with significant control on 27 March 2020 (2 pages) |
26 May 2020 | Cessation of Grove Acquisitions Limited as a person with significant control on 27 March 2020 (1 page) |
2 April 2020 | Registration of charge 083352670003, created on 27 March 2020 (47 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Athos George Yiannis as a director on 21 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Surinder Arora on 16 January 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
18 October 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (4 pages) |
18 October 2017 | Cessation of Meridian Group Investments Sarl as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Cessation of Meridian Group Investments Sarl as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (4 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
2 November 2016 | Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page) |
8 September 2016 | Resolutions
|
8 September 2016 | Memorandum and Articles of Association (9 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Memorandum and Articles of Association (9 pages) |
25 August 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page) |
25 August 2016 | Registration of charge 083352670002, created on 17 August 2016 (287 pages) |
25 August 2016 | Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page) |
25 August 2016 | Registration of charge 083352670002, created on 17 August 2016 (287 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 August 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page) |
10 June 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
9 June 2015 | Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
9 June 2015 | Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages) |
8 April 2015 | Registration of charge 083352670001, created on 25 March 2015 (82 pages) |
8 April 2015 | Registration of charge 083352670001, created on 25 March 2015 (82 pages) |
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 May 2014 | Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages) |
1 May 2014 | Termination of appointment of Johan Eriksson as a director (1 page) |
1 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
1 May 2014 | Termination of appointment of Alexander De Meyer as a director (1 page) |
1 May 2014 | Termination of appointment of Alexander De Meyer as a director (1 page) |
1 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
1 May 2014 | Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages) |
1 May 2014 | Termination of appointment of Johan Eriksson as a director (1 page) |
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 April 2013 | Termination of appointment of Anthony Sheehan as a director (2 pages) |
5 April 2013 | Termination of appointment of Anthony Sheehan as a director (2 pages) |
4 April 2013 | Appointment of Johan Eriksson as a director (3 pages) |
4 April 2013 | Appointment of Johan Eriksson as a director (3 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|