London
W2 4LA
Secretary Name | Sanjiv Rasiklal Raykundalia |
---|---|
Status | Current |
Appointed | 28 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Sanjiv Rasiklal Raykundalia |
---|---|
Status | Resigned |
Appointed | 06 November 2007(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | Quorn House Lunghurst Road Woldingham Caterham Surrey CR3 7EJ |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 2015) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Meyer Bergman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,875 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
20 January 2021 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
8 January 2021 | Company name changed meyer bergman general partner (scotland) LIMITED\certificate issued on 08/01/21
|
8 January 2021 | Resolutions
|
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 September 2015 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Sanjiv Rasiklal Raykundalia as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Sanjiv Rasiklal Raykundalia as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 September 2015 (1 page) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Marcus Sebastianus Meijer on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Marcus Sebastianus Meijer on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 April 2009 | Return made up to 30/10/08; full list of members (8 pages) |
2 April 2009 | Return made up to 30/10/08; full list of members (8 pages) |
16 March 2009 | Secretary appointed morton fraser secretaries LIMITED (1 page) |
16 March 2009 | Secretary appointed morton fraser secretaries LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary sanjiv raykundalia (1 page) |
6 March 2009 | Appointment terminated secretary sanjiv raykundalia (1 page) |
1 August 2008 | Secretary's change of particulars / sanjiv raykundalia / 30/05/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / sanjiv raykundalia / 30/05/2008 (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Company name changed york place (no. 451) LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed york place (no. 451) LIMITED\certificate issued on 08/11/07 (2 pages) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |