MERIVALE ESTATES LIMITED
Status | ACTIVE |
Company No. | 09621384 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 8 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MERIVALE ESTATES LIMITED is an active private limited company with number 09621384. It was incorporated 8 years, 11 months, 28 days ago, on 03 June 2015. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.
Company Fillings
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-29
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Old address: Suite 4 Fountain House Church Road Stanmore Middlesex HA7 4AL England
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096213840003
Charge creation date: 2018-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-01
Charge number: 096213840004
Documents
Confirmation statement with updates
Date: 29 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 29 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vishal Shailesh Patel
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2016
Action Date: 24 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-24
Charge number: 096213840002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096213840001
Charge creation date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: 61 Culver Grove Stanmore Middlesex HA7 2NJ
Change date: 2015-09-28
New address: Suite 4 Fountain House Church Road Stanmore Middlesex HA7 4AL
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Barbara Kahan
Documents
Capital allotment shares
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Barbara Kahan
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Priyen Shailesh Patel
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Vishal Shailesh Patel
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-17
New address: 61 Culver Grove Stanmore Middlesex HA7 2NJ
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10418209 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELSTREE APARTMENTS,LONDON,NW9 0FF
Number: | 11244448 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WOODFIELD AVENUE,LONDON,SW16 1LD
Number: | 10220970 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGHFIELD FARM,HERTFORD,SG13 8QJ
Number: | 11750622 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 FINCHLEY ROAD,LONDON,NW3 6HY
Number: | 08820902 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAULT 43 CHANCERY LANE,LONDON,WC2A 1QS
Number: | 09467245 |
Status: | ACTIVE |
Category: | Private Limited Company |