Company NameMeaby & Co Solicitors Llp
Company StatusActive
Company NumberOC322672
CategoryLimited Liability Partnership
Incorporation Date26 September 2006(17 years, 7 months ago)

Directors

LLP Designated Member NameMr Christopher James Sarsfield
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Camberwell Church Street
Camberwell Green
London
SE5 8QY
LLP Designated Member NameMr Peter James Campbell Russell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(9 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Camberwell Church Street
Camberwell Green
London
SE5 8QY
LLP Designated Member NameMichael Paul Mulot
Date of BirthOctober 1977 (Born 46 years ago)
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Ayres Street
London
SE1 1ES
LLP Designated Member NameMr Guy Michael David Setford
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhams Birtley Road
Bramley
Surrey
GU5 0JJ
LLP Designated Member NameMr Bruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Camberwell Church Street
Camberwell Green
London
SE5 8QY
LLP Designated Member NameMr Christopher James Michael Setford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse On The Green Ellens Green
Rudgwick
Horsham
West Sussex
RH12 3AR
LLP Designated Member NameMr David John Anthony Rogers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Camberwell Church Street
Camberwell Green
London
SE5 8QY
LLP Designated Member NameLeo & Stockton Solicitors Limited (Corporation)
StatusResigned
Appointed01 January 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
Correspondence Address59a Eden Street
Kingston Upon Thames
Surrey
KT1 1BW

Contact

Websitemeaby.co.uk
Email address[email protected]
Telephone020 77039222
Telephone regionLondon

Location

Registered Address2 Camberwell Church Street
Camberwell Green
London
SE5 8QY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,567,939
Net Worth£1,421,652
Cash£552,651
Current Liabilities£1,416,043

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 7 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Investcorp International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

27 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 September 2017Registration of charge OC3226720002, created on 23 August 2017 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (15 pages)
28 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 June 2016Full accounts made up to 30 June 2015 (16 pages)
23 November 2015Annual return made up to 3 October 2015 (4 pages)
23 November 2015Annual return made up to 3 October 2015 (4 pages)
5 November 2015Termination of appointment of David John Anthony Rogers as a member on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Christopher James Setford as a member on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Christopher James Setford as a member on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Guy Michael David Setford as a member on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Guy Michael David Setford as a member on 1 October 2015 (1 page)
5 November 2015Termination of appointment of David John Anthony Rogers as a member on 1 October 2015 (1 page)
7 May 2015Appointment of Mr David John Anthony Rogers as a member on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr David John Anthony Rogers as a member on 7 May 2015 (2 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
21 October 2014Member's details changed for Christopher James Setford on 21 July 2013 (2 pages)
21 October 2014Annual return made up to 3 October 2014 (6 pages)
21 October 2014Annual return made up to 3 October 2014 (6 pages)
18 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
23 October 2013Termination of appointment of Leo & Stockton Solicitors Limited as a member (1 page)
23 October 2013Annual return made up to 3 October 2013 (6 pages)
23 October 2013Annual return made up to 3 October 2013 (6 pages)
29 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
3 October 2012Annual return made up to 3 October 2012 (7 pages)
3 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
3 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
3 October 2012Annual return made up to 3 October 2012 (7 pages)
2 October 2012Annual return made up to 2 October 2012 (7 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
2 October 2012Annual return made up to 2 October 2012 (7 pages)
2 October 2012Member's details changed for Christopher James Setford on 1 August 2012 (2 pages)
20 March 2012Amended accounts made up to 30 June 2010 (12 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 October 2011Member's details changed for Leo & Stockton Solicitors Limited on 26 September 2011 (1 page)
5 October 2011Member's details changed for Peter James Campbell Russell on 26 September 2011 (2 pages)
5 October 2011Annual return made up to 26 September 2011 (7 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
15 October 2010Annual return made up to 26 September 2010 (7 pages)
15 October 2010Member's details changed for Peter James Campbell Russell on 26 September 2010 (2 pages)
15 October 2010Member's details changed for Leo Solicitors Limited on 26 September 2010 (2 pages)
15 October 2010Member's details changed for Christopher James Sarsfield on 26 September 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 December 2009Registered office address changed from 2 Camberwell Church Street London Greater Manchester SE5 8QU on 30 December 2009 (2 pages)
14 December 2009Annual return made up to 26 September 2009 (4 pages)
9 December 2009Appointment of Christopher James Michael Setford as a member (3 pages)
18 August 2009Annual return made up to 26/09/08 (4 pages)
18 August 2009Member's particulars guy setford (1 page)
10 July 2009Member resignedr michael mulot logged form (1 page)
6 July 2009LLP member appointed leo solicitors LIMITED (1 page)
19 March 2009Member resigned michael mulot (1 page)
13 March 2009Annual return made up to 24/10/07 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 December 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 November 2007New member appointed (1 page)
26 September 2006Incorporation (4 pages)