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

MERONLAKE LIMITED

REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
Company Registration Number
03990748
Private Limited Company
Active

Company Overview

About Meronlake Ltd
MERONLAKE LIMITED was founded on 2000-05-11 and has its registered office in Barnet. The organisation's status is listed as "Active". Meronlake Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERONLAKE LIMITED
 
Legal Registered Office
REGENCY HOUSE
33 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BE
Other companies in EC4M
 
Filing Information
Company Number 03990748
Company ID Number 03990748
Date formed 2000-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB421813720  
Last Datalog update: 2024-01-07 22:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERONLAKE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED   CARTWRIGHTS ADVISORY SERVICES LIMITED   CARTWRIGHTS AUDIT LIMITED   SHIRAZ CONSULTANCY 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 MERONLAKE LIMITED

Current Directors
Officer Role Date Appointed
SONIA SHIFRA GOTTLIEB
Company Secretary 2000-05-30
CRAIG HOWARD GOTTLIEB
Director 2000-05-22
SONIA SHIFRA GOTTLIEB
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-05-11 2000-05-22
L & A REGISTRARS LIMITED
Nominated Director 2000-05-11 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Company Secretary 2002-06-24 CURRENT 2001-03-28 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Company Secretary 1998-04-21 CURRENT 1998-04-21 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Company Secretary 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (SOUTH WALES) LTD. Company Secretary 1994-04-19 CURRENT 1994-04-19 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB RULESTORE LIMITED Company Secretary 1993-11-03 CURRENT 1958-04-18 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Company Secretary 1991-09-14 CURRENT 1961-03-07 Active
SONIA SHIFRA GOTTLIEB AVENUE INVESTMENTS LIMITED Company Secretary 1991-09-14 CURRENT 1954-05-08 Active
SONIA SHIFRA GOTTLIEB WESTBOURNE INVESTMENTS LIMITED Company Secretary 1991-08-07 CURRENT 1957-06-18 Active
SONIA SHIFRA GOTTLIEB HALLOWELL INVESTMENTS LIMITED Company Secretary 1991-08-07 CURRENT 1955-12-08 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Director 2002-06-24 CURRENT 2001-03-28 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Director 1998-04-21 CURRENT 1998-04-21 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Director 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
CRAIG HOWARD GOTTLIEB RULESTORE LIMITED Director 1993-11-03 CURRENT 1958-04-18 Active
CRAIG HOWARD GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1961-03-07 Active
CRAIG HOWARD GOTTLIEB AVENUE INVESTMENTS LIMITED Director 1991-09-14 CURRENT 1954-05-08 Active
CRAIG HOWARD GOTTLIEB WESTBOURNE INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1957-06-18 Active
CRAIG HOWARD GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1955-12-08 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (READING) LIMITED Director 2002-06-24 CURRENT 2001-03-28 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Director 1998-04-21 CURRENT 1998-04-21 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Director 1995-08-03 CURRENT 1995-07-03 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES (SOUTH WALES) LTD. Director 1994-04-19 CURRENT 1994-04-19 Active - Proposal to Strike off
SONIA SHIFRA GOTTLIEB RULESTORE LIMITED Director 1994-03-06 CURRENT 1958-04-18 Active
SONIA SHIFRA GOTTLIEB METROPOLITAN AND CITY PROPERTIES LIMITED Director 1991-09-14 CURRENT 1961-03-07 Active
SONIA SHIFRA GOTTLIEB AVENUE INVESTMENTS LIMITED Director 1991-09-14 CURRENT 1954-05-08 Active
SONIA SHIFRA GOTTLIEB WESTBOURNE INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1957-06-18 Active
SONIA SHIFRA GOTTLIEB HALLOWELL INVESTMENTS LIMITED Director 1991-08-07 CURRENT 1955-12-08 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
2023-10-17Termination of appointment of Sonia Shifra Gottlieb on 2023-08-15
2023-10-17APPOINTMENT TERMINATED, DIRECTOR SONIA SHIFRA GOTTLIEB
2023-08-11DIRECTOR APPOINTED MR IAN BARRY ABRAMS
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 039907480011
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480011
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-27CH01Director's details changed for Mr Craig Howard Gottlieb on 2018-03-15
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039907480008
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039907480007
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039907480006
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480010
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480009
2013-07-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-15RES01ADOPT ARTICLES 21/06/2013
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480007
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480006
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039907480008
2013-03-18AR0106/03/13 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0106/03/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-17AR0111/05/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOWARD GOTTLIEB / 15/03/2011
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18AR0111/05/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: APEX HOUSE GRAND ARCADE LONDON N12 0EH
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG
2003-05-18363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/02
2002-08-08363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-16225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-13288bDIRECTOR RESIGNED
2000-06-13SRES01ALTER MEMORANDUM 22/05/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to MERONLAKE 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 MERONLAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
2013-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
2013-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-07-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-09-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-09-20 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-03-31
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 MERONLAKE LIMITED

Intangible Assets
Patents
We have not found any records of MERONLAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERONLAKE LIMITED
Trademarks
We have not found any records of MERONLAKE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SHED COMMUNICATIONS LIMITED 2002-09-06 Outstanding
RENT DEPOSIT DEED SHED COMMUNICATIONS LIMITED 2003-09-24 Outstanding
RENT DEPOSIT DEED SHED COMMUNICATIONS LIMITED 2005-01-28 Outstanding

We have found 3 mortgage charges which are owed to MERONLAKE LIMITED

Income
Government Income
We have not found government income sources for MERONLAKE 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 (41100 - Development of building projects) as MERONLAKE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MERONLAKE 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 MERONLAKE 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 MERONLAKE 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.