MEERA DEVELOPMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH

Company number 03534212
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEERA DEVELOPMENTS LIMITED are www.meeradevelopments.co.uk, and www.meera-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Meera Developments Limited is a Private Limited Company. The company registration number is 03534212. Meera Developments Limited has been working since 24 March 1998. The present status of the company is Active. The registered address of Meera Developments Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. The company`s financial liabilities are £773.65k. It is £130.51k against last year. And the total assets are £836.48k, which is £100.62k against last year. BARAI, Sheetal is a Secretary of the company. BARAI, Paresh is a Director of the company. BARAI, Sheetal Paresh is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BARAI, Paresh has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director KOTECHA, Jayesh has been resigned. The company operates in "Development of building projects".


meera developments Key Finiance

LIABILITIES £773.65k
+20%
CASH n/a
TOTAL ASSETS £836.48k
+13%
All Financial Figures

Current Directors

Secretary
BARAI, Sheetal
Appointed Date: 27 June 2000

Director
BARAI, Paresh
Appointed Date: 27 June 2000
54 years old

Director
BARAI, Sheetal Paresh
Appointed Date: 11 November 2014
53 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 24 March 1998
Appointed Date: 24 March 1998

Secretary
BARAI, Paresh
Resigned: 27 June 2000
Appointed Date: 24 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 24 March 1998
Appointed Date: 24 March 1998

Director
KOTECHA, Jayesh
Resigned: 27 June 2000
Appointed Date: 24 March 1998
58 years old

MEERA DEVELOPMENTS LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Registration of charge 035342120009, created on 11 June 2015
23 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 51 more events
15 Apr 1998
New secretary appointed
15 Apr 1998
Director resigned
15 Apr 1998
Secretary resigned
15 Apr 1998
Registered office changed on 15/04/98 from: international house 31 church road hendon london NW4 4EB
24 Mar 1998
Incorporation

MEERA DEVELOPMENTS LIMITED Charges

11 June 2015
Charge code 0353 4212 0009
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: By way of legal mortgage, all legal interest in 9A…
19 February 2015
Charge code 0353 4212 0008
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Flat 5 9 bedford road london…
3 March 2014
Charge code 0353 4212 0007
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 163 magpie close EN1 4JE. Notification of addition to or…
23 September 2004
Mortgage deed
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property being 4 thanet house 101 nags head road…
17 February 2004
Mortgage
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 albany close westgreen road tottenham london.
23 October 2003
Legal mortgage
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 1 oldbury road enfield middlesex located on the first…
18 September 2003
Legal charge
Delivered: 22 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 163 magpie close enfield middx EN3 4JE.
7 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 bedford road lonodn.
27 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 james street enfield middx EN1 1LF.