About

Registered Number: 02828611
Date of Incorporation: 21/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Essendonbury Farm, Hatfield Park Estate, Essendon Hill, Hertfordshire, AL9 6AF,

 

Nicholas Mee & Company Ltd was founded on 21 June 1993 and has its registered office in Essendon Hill in Hertfordshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRARD, Neal David 09 August 2011 - 1
MEE, Nicholas Stewart 21 June 1993 - 1
LE BLANC, Christianus Johannes Maria Karsten 14 September 2007 28 September 2011 1
MEE, Olwyn Myrtle 21 June 1993 11 February 2003 1
WOODS, Warren 11 July 2000 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR01 - N/A 16 December 2019
RP04SH01 - N/A 05 December 2019
SH01 - Return of Allotment of shares 25 November 2019
RESOLUTIONS - N/A 20 November 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 18 September 2019
CH01 - Change of particulars for director 05 September 2019
MR01 - N/A 07 August 2019
CS01 - N/A 24 June 2019
MR01 - N/A 12 June 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 04 September 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 09 July 2018
AD01 - Change of registered office address 16 May 2018
CH01 - Change of particulars for director 04 April 2018
MR04 - N/A 15 February 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 24 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2017
PSC04 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
MR01 - N/A 05 May 2017
MR04 - N/A 01 December 2016
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 30 August 2016
MR01 - N/A 06 November 2015
MR04 - N/A 30 October 2015
AA - Annual Accounts 20 September 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
RESOLUTIONS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
CAP-SS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
AA - Annual Accounts 28 September 2013
SH01 - Return of Allotment of shares 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
RESOLUTIONS - N/A 19 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AAMD - Amended Accounts 24 April 2013
RP04 - N/A 03 April 2013
RP04 - N/A 03 April 2013
RP04 - N/A 03 April 2013
AA - Annual Accounts 08 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 August 2010
AA01 - Change of accounting reference date 12 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 10 December 2003
MISC - Miscellaneous document 29 July 2003
363s - Annual Return 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
RESOLUTIONS - N/A 03 April 2003
123 - Notice of increase in nominal capital 03 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 14 June 2002
287 - Change in situation or address of Registered Office 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 09 August 2001
DISS40 - Notice of striking-off action discontinued 05 December 2000
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 18 August 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 25 June 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 09 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1994
SA - Shares agreement 17 June 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1994
88(2)P - N/A 21 April 1994
88(2)P - N/A 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1994
395 - Particulars of a mortgage or charge 04 August 1993
RESOLUTIONS - N/A 29 July 1993
123 - Notice of increase in nominal capital 29 July 1993
288 - N/A 24 June 1993
NEWINC - New incorporation documents 21 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 06 August 2019 Fully Satisfied

N/A

A registered charge 11 June 2019 Fully Satisfied

N/A

A registered charge 11 October 2018 Outstanding

N/A

A registered charge 21 August 2018 Fully Satisfied

N/A

A registered charge 01 February 2018 Outstanding

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

Mortgage debenture 29 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.