About

Registered Number: 03854387
Date of Incorporation: 06/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Stepping Stones, 55 Bushfield Road, Crewkerne, Somerset, TA18 8HW,

 

Based in Crewkerne, Somerset, M & E (Property) Investments Ltd was setup in 1999. We don't currently know the number of employees at this organisation. The current directors of the business are listed as Baron, Erika, Baron, Paul Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Paul Richard 06 October 1999 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BARON, Erika 31 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 October 2018
PSC04 - N/A 12 June 2018
CH01 - Change of particulars for director 11 June 2018
PSC04 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 September 2017
PSC04 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
AA - Annual Accounts 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AD01 - Change of registered office address 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 03 October 2016
CH03 - Change of particulars for secretary 03 October 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 October 2015
MR01 - N/A 24 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 October 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 08 October 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 June 2009
CERTNM - Change of name certificate 11 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 July 2008
AAMD - Amended Accounts 30 October 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 06 July 2004
395 - Particulars of a mortgage or charge 20 March 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 31 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 07 September 2001
225 - Change of Accounting Reference Date 07 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 06 August 2001
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2015 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Debenture 08 August 2001 Outstanding

N/A

Legal mortgage 30 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.