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".
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 |
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 |
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 |