About

Registered Number: 06062466
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 143 Loughborough Road, Leicester, LE4 5LR

 

Merano Estates Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Attwal, Rajpal Singh, Attwal, Avinash Kaur. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWAL, Rajpal Singh 23 January 2007 - 1
ATTWAL, Avinash Kaur 15 February 2007 23 February 2007 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 05 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
RESOLUTIONS - N/A 05 March 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 March 2008 Outstanding

N/A

Deed of charge 07 March 2008 Outstanding

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Legal charge 16 August 2007 Fully Satisfied

N/A

Debenture 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.