MEH HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 4QH

Company number 08932832
Status Active
Incorporation Date 11 March 2014
Company Type Private Limited Company
Address 48A MARSH LANE, LONDON, ENGLAND, NW7 4QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registration of charge 089328320002, created on 5 January 2017; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 6 . The most likely internet sites of MEH HOMES LIMITED are www.mehhomes.co.uk, and www.meh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Meh Homes Limited is a Private Limited Company. The company registration number is 08932832. Meh Homes Limited has been working since 11 March 2014. The present status of the company is Active. The registered address of Meh Homes Limited is 48a Marsh Lane London England Nw7 4qh. . BIBRING, Lee Benjamin is a Director of the company. Secretary GATCH, Lynn Paula has been resigned. Director BIBRING, Michael Albert has been resigned. Director GATCH, Eric Ian has been resigned. Director SHAMASH, Heron Ronnie has been resigned. Director SMITH, Mark Howard has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BIBRING, Lee Benjamin
Appointed Date: 01 July 2015
44 years old

Resigned Directors

Secretary
GATCH, Lynn Paula
Resigned: 01 July 2015
Appointed Date: 11 March 2014

Director
BIBRING, Michael Albert
Resigned: 28 September 2015
Appointed Date: 01 July 2015
70 years old

Director
GATCH, Eric Ian
Resigned: 01 July 2015
Appointed Date: 11 March 2014
58 years old

Director
SHAMASH, Heron Ronnie
Resigned: 01 July 2015
Appointed Date: 11 March 2014
47 years old

Director
SMITH, Mark Howard
Resigned: 01 July 2015
Appointed Date: 11 March 2014
62 years old

MEH HOMES LIMITED Events

05 Jan 2017
Registration of charge 089328320002, created on 5 January 2017
29 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6

28 Sep 2015
Termination of appointment of Michael Albert Bibring as a director on 28 September 2015
02 Jul 2015
Termination of appointment of Mark Howard Smith as a director on 1 July 2015
...
... and 7 more events
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6

09 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6

08 May 2014
Secretary's details changed for Lynn Gatch on 8 May 2014
11 Mar 2014
Incorporation

MEH HOMES LIMITED Charges

5 January 2017
Charge code 0893 2832 0002
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The property known as 55 woodside park road, london, N12…
1 July 2015
Charge code 0893 2832 0001
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The property known as 55 woodside park road, london N12 8RX…