About

Registered Number: 04224059
Date of Incorporation: 29/05/2001 (23 years ago)
Company Status: Active
Registered Address: Lm12.3.2 The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

Established in 2001, Meridian West Ltd have registered office in London, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOW, Alastair 29 May 2015 - 1
EDSBERG, Richard James 14 November 2004 02 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KENT, Venetia Katherine 18 October 2001 20 March 2006 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 13 January 2017
AD01 - Change of registered office address 30 September 2016
AR01 - Annual Return 07 June 2016
SH01 - Return of Allotment of shares 06 June 2016
SH01 - Return of Allotment of shares 06 June 2016
SH01 - Return of Allotment of shares 06 June 2016
AD01 - Change of registered office address 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 January 2013
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 06 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 09 March 2012
CERTNM - Change of name certificate 27 September 2011
CONNOT - N/A 27 September 2011
RESOLUTIONS - N/A 08 September 2011
SH06 - Notice of cancellation of shares 08 September 2011
AR01 - Annual Return 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 12 January 2006
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 21 April 2004
CERTNM - Change of name certificate 25 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 18 October 2002
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 08 March 2002
287 - Change in situation or address of Registered Office 17 December 2001
MEM/ARTS - N/A 07 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
225 - Change of Accounting Reference Date 20 September 2001
CERTNM - Change of name certificate 15 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.