MERONLAKE LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03990748
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MERONLAKE LIMITED are www.meronlake.co.uk, and www.meronlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meronlake Limited is a Private Limited Company. The company registration number is 03990748. Meronlake Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Meronlake Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . GOTTLIEB, Sonia Shifra is a Secretary of the company. GOTTLIEB, Craig Howard is a Director of the company. GOTTLIEB, Sonia Shifra is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOTTLIEB, Sonia Shifra
Appointed Date: 30 May 2000

Director
GOTTLIEB, Craig Howard
Appointed Date: 22 May 2000
70 years old

Director
GOTTLIEB, Sonia Shifra
Appointed Date: 22 May 2000
98 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 May 2000
Appointed Date: 11 May 2000

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 May 2000
Appointed Date: 11 May 2000

MERONLAKE LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

07 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR
11 May 2000
Incorporation

MERONLAKE LIMITED Charges

29 October 2013
Charge code 0399 0748 0010
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units a-d molasses house plantation wharf london t/no…
24 October 2013
Charge code 0399 0748 0009
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0399 0748 0008
Delivered: 13 July 2013
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: L/H land and property k/a unit a unit b unit c unit d and…
5 July 2013
Charge code 0399 0748 0007
Delivered: 13 July 2013
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0399 0748 0006
Delivered: 13 July 2013
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a bermuda house 456 high street hampton…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 45 high street hampton wick…
18 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 43 priestgate peterborough - CB41204…
20 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
20 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: L/H property situate on the ground floor and part basement…

Similar Companies

MERONHART LIMITED MERONIMI LTD MERONLINK LIMITED MERONMAN LIMITED MERONMEAD LIMITED MERONMILE LIMITED MERONPACE LIMITED