Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEREDANA INVESTMENTS NO.1 LIMITED
Company Information for

MEREDANA INVESTMENTS NO.1 LIMITED

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
00191383
Private Limited Company
Active

Company Overview

About Meredana Investments No.1 Ltd
MEREDANA INVESTMENTS NO.1 LIMITED was founded on 1923-07-18 and has its registered office in London. The organisation's status is listed as "Active". Meredana Investments No.1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEREDANA INVESTMENTS NO.1 LIMITED
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in RG10
 
Previous Names
HOW INVESTMENTS LIMITED14/09/2023
Filing Information
Company Number 00191383
Company ID Number 00191383
Date formed 1923-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREDANA INVESTMENTS NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEREDANA INVESTMENTS NO.1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18
ANDREW JOHN MCDONALD
Director 2018-06-18
ANTHONY KENNETH SMYTHE
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18 2018-08-31
JAMES THOMAS FELL
Director 2013-04-24 2018-08-31
DANIEL BUSH
Company Secretary 2017-12-22 2018-06-18
DANIEL BUSH
Director 2017-12-22 2018-06-18
TREVOR BRADBURY
Company Secretary 1998-04-01 2017-12-22
TREVOR BRADBURY
Director 2002-06-30 2017-12-22
ADRIAN MICHAEL RINGROSE
Director 2003-09-30 2016-06-10
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2003-09-30 2007-10-17
MALCOLM STUART LEE
Director 1998-06-19 2003-09-30
GRAHAM JOHN WENTZELL
Director 1998-06-19 2002-06-30
TERENCE KEITH PARSONS STEAD
Director 1996-10-21 1998-08-16
DAVID SUMMERFIELD
Director 1991-10-02 1998-07-31
CLIVE SIDNEY DIXON
Director 1991-10-02 1998-04-20
CLIVE SIDNEY DIXON
Company Secretary 1991-10-02 1998-04-01
PETER CECIL HOW
Director 1991-10-02 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
ANTHONY KENNETH SMYTHE THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-08-31 CURRENT 1990-04-05 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE ENGINEERING LIMITED Director 2018-08-31 CURRENT 1976-06-07 Liquidation
ANTHONY KENNETH SMYTHE HOW GROUP LIMITED Director 2018-08-31 CURRENT 1986-01-31 Liquidation
ANTHONY KENNETH SMYTHE WEST'S GROUP INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1894-06-04 Liquidation
ANTHONY KENNETH SMYTHE TILBURY DOUGLAS PROJECTS LTD. Director 2018-08-31 CURRENT 1950-01-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE T D CONSTRUCTION LIMITED Director 2018-08-31 CURRENT 1927-01-12 Liquidation
ANTHONY KENNETH SMYTHE TRANSCOAST LIMITED Director 2018-08-31 CURRENT 1963-10-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE TILBURY DEVELOPMENTS LIMITED Director 2018-08-31 CURRENT 1970-04-09 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-08-31 CURRENT 1947-09-13 Active
ANTHONY KENNETH SMYTHE INTERSERVE PROJECT SERVICES LIMITED Director 2018-08-31 CURRENT 1979-10-12 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM HOLDINGS LIMITED Director 2018-08-31 CURRENT 1944-11-29 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-08-31 CURRENT 1962-05-30 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM UK LIMITED Director 2018-08-31 CURRENT 1965-09-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MODUS FM LIMITED Director 2018-08-31 CURRENT 1997-01-07 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1930-11-24 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE LIMITED Director 2010-08-05 CURRENT 2008-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-09-14Company name changed how investments LIMITED\certificate issued on 14/09/23
2023-09-14CERTNMCompany name changed how investments LIMITED\certificate issued on 14/09/23
2023-04-18Restoration by order of the court
2023-04-18AC92Restoration by order of the court
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-07-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-26Solvency Statement dated 22/07/22
2022-07-26Statement by Directors
2022-07-26Statement of capital on GBP 1
2022-07-26SH19Statement of capital on 2022-07-26 GBP 1
2022-07-26SH20Statement by Directors
2022-07-26CAP-SSSolvency Statement dated 22/07/22
2022-07-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-02TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08PSC05Change of details for How Group Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-09-03AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-09-03AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-09-03TM02Termination of appointment of Andrew John Mcdonald on 2018-08-31
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-19TM02Termination of appointment of Daniel Bush on 2018-06-18
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 556288
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 556288
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 556288
2015-09-28AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 556288
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 556288
2013-10-03AR0124/09/13 FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2012-09-28AR0124/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0124/09/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12RES01ADOPT ARTICLES 24/09/2010
2010-09-24AR0124/09/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-02RES01ADOPT ARTICLES 25/09/2008
2008-10-02RES13SECTION 175(4)(B) CA 2006 25/09/2008
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-03RES13RE AUD CHANGE STATUS 19/08/03
2003-07-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288bDIRECTOR RESIGNED
2002-06-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22353LOCATION OF REGISTER OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE, RUSCOMBE PARK RUSCOMBE, READING, RG10 9JU
2000-10-18363aRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
1999-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-10-11363aRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MEREDANA INVESTMENTS NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEREDANA INVESTMENTS NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-10 Satisfied MIDLAND BANK PLC
CHARGE 1995-09-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1992-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-03-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-08-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEREDANA INVESTMENTS NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of MEREDANA INVESTMENTS NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREDANA INVESTMENTS NO.1 LIMITED
Trademarks
We have not found any records of MEREDANA INVESTMENTS NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREDANA INVESTMENTS NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEREDANA INVESTMENTS NO.1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEREDANA INVESTMENTS NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREDANA INVESTMENTS NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEREDANA INVESTMENTS NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.