Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEYER WILLIAMS 2021 LIMITED
Company Information for

MEYER WILLIAMS 2021 LIMITED

STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA,
Company Registration Number
03574712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meyer Williams 2021 Ltd
MEYER WILLIAMS 2021 LIMITED was founded on 1998-06-03 and has its registered office in Hertford. The organisation's status is listed as "Active - Proposal to Strike off". Meyer Williams 2021 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEYER WILLIAMS 2021 LIMITED
 
Legal Registered Office
STAG HOUSE
OLD LONDON ROAD
HERTFORD
HERTFORDSHIRE
SG13 7LA
Other companies in SG13
 
Previous Names
MEYER WILLIAMS CONSULTANCY SERVICES LIMITED02/08/2021
Filing Information
Company Number 03574712
Company ID Number 03574712
Date formed 1998-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-06 23:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEYER WILLIAMS 2021 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 MEYER WILLIAMS 2021 LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE CAROLE MAFFEY
Company Secretary 1998-06-03
STUART EVERETT
Director 2003-05-07
NEIL RICHARD JONES
Director 1998-06-03
JOHN LEONARD MEYER
Director 1998-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WYE
Director 1998-06-03 2000-05-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-06-03 1998-06-03
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-06-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE CAROLE MAFFEY MORRISONS HOLDINGS LIMITED Company Secretary 2008-12-02 CURRENT 1928-02-22 Active
STEPHANIE CAROLE MAFFEY CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Company Secretary 2008-12-02 CURRENT 1937-01-29 Liquidation
STEPHANIE CAROLE MAFFEY HAYDAR CONSULTING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
STEPHANIE CAROLE MAFFEY C&PS MANAGEMENT LIMITED Company Secretary 2007-02-12 CURRENT 2004-11-11 Dissolved 2017-03-14
STEPHANIE CAROLE MAFFEY CITY AND PROVINCIAL SECURITIES LIMITED Company Secretary 2007-02-12 CURRENT 1996-06-03 Active
STEPHANIE CAROLE MAFFEY C & P MANAGEMENT (WOOLWICH) LIMITED Company Secretary 2007-01-10 CURRENT 2005-12-09 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Company Secretary 2007-01-10 CURRENT 2000-05-05 Active
STEPHANIE CAROLE MAFFEY CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED Company Secretary 2007-01-10 CURRENT 2000-10-20 Active
STEPHANIE CAROLE MAFFEY PARKES INCORPORATED LIMITED Company Secretary 2002-11-01 CURRENT 1996-09-06 Active
STEPHANIE CAROLE MAFFEY MEYER WILLIAMS FINANCIAL SERVICES LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
STUART EVERETT MEYER WILLIAMS FINANCIAL SERVICES LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
NEIL RICHARD JONES MEYER WILLIAMS CA LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
NEIL RICHARD JONES MUNTS MEADOW MANAGEMENT LIMITED Director 2001-05-31 CURRENT 1979-06-01 Active
NEIL RICHARD JONES MEYER WILLIAMS FINANCIAL SERVICES LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
JOHN LEONARD MEYER MEYER WILLIAMS CA LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN LEONARD MEYER FLOURISH SPECIALIST EDUCATION SERVICES LTD Director 2014-06-26 CURRENT 2014-06-26 Active
JOHN LEONARD MEYER FYFIELD MANAGEMENT COMPANY (ESSEX) LIMITED Director 2012-09-20 CURRENT 2010-03-22 Active
JOHN LEONARD MEYER CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2007-01-10 CURRENT 2000-05-05 Active
JOHN LEONARD MEYER MEYER WILLIAMS FINANCIAL SERVICES LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
JOHN LEONARD MEYER WHITEFIELD DEVELOPMENT TRUST Director 1998-03-20 CURRENT 1998-03-20 Active

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
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-09DS01Application to strike the company off the register
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02RES15CHANGE OF COMPANY NAME 07/01/22
2021-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD MEYER
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-31CH01Director's details changed for Stuart Everett on 2016-07-01
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-07AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-17SH0116/09/15 STATEMENT OF CAPITAL GBP 300
2015-06-08AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 175
2014-06-17AR0103/06/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-04CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE CAROLE MAFFEY on 2012-11-23
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EVERETT / 23/11/2012
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD JONES / 23/11/2012
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23CH01Director's details changed for John Leonard Meyer on 2012-11-23
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB
2012-08-23CH01Director's details changed for John Leonard Meyer on 2012-08-21
2012-06-12AR0103/06/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0103/06/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0103/06/10 FULL LIST
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363sRETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-1388(2)RAD 02/02/03--------- £ SI 25@1=25 £ IC 150/175
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-1288(2)RAD 05/10/01--------- £ SI 50@1=50 £ IC 100/150
2001-10-09RES04NC INC ALREADY ADJUSTED 05/10/01
2001-10-09123£ NC 100/1000 05/10/01
2001-06-19363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-06-13288bDIRECTOR RESIGNED
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-05363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-06-05ELRESS366A DISP HOLDING AGM 27/05/99
1998-07-1588(2)RAD 02/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-07225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-06-17288bDIRECTOR RESIGNED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288bSECRETARY RESIGNED
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17287REGISTERED OFFICE CHANGED ON 17/06/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1998-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEYER WILLIAMS 2021 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 MEYER WILLIAMS 2021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEYER WILLIAMS 2021 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MEYER WILLIAMS 2021 LIMITED

Intangible Assets
Patents
We have not found any records of MEYER WILLIAMS 2021 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEYER WILLIAMS 2021 LIMITED
Trademarks
We have not found any records of MEYER WILLIAMS 2021 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEYER WILLIAMS 2021 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 (82990 - Other business support service activities n.e.c.) as MEYER WILLIAMS 2021 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEYER WILLIAMS 2021 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 MEYER WILLIAMS 2021 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 MEYER WILLIAMS 2021 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.