MERIDIAN COMMODITIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4NW

Company number 02284297
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address 35 GLANLEAM ROAD, STANMORE, MIDDLESEX, HA7 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 USD 10,000 ; Register(s) moved to registered inspection location 50 Seymour Street London W1H 7JG. The most likely internet sites of MERIDIAN COMMODITIES LIMITED are www.meridiancommodities.co.uk, and www.meridian-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Meridian Commodities Limited is a Private Limited Company. The company registration number is 02284297. Meridian Commodities Limited has been working since 04 August 1988. The present status of the company is Active. The registered address of Meridian Commodities Limited is 35 Glanleam Road Stanmore Middlesex Ha7 4nw. . HAMAMA, Moti is a Secretary of the company. HAMAMA, Moti is a Director of the company. HOURI, Shaoul is a Director of the company. Secretary ZIV, Yair has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMAMA, Moti
Appointed Date: 31 July 2006

Director
HAMAMA, Moti

67 years old

Director
HOURI, Shaoul
Appointed Date: 31 July 2006
68 years old

Resigned Directors

Secretary
ZIV, Yair
Resigned: 31 July 2006

MERIDIAN COMMODITIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
  • USD 10,000

22 Mar 2016
Register(s) moved to registered inspection location 50 Seymour Street London W1H 7JG
21 Mar 2016
Director's details changed for Moti Hamama on 1 April 2010
21 Mar 2016
Register inspection address has been changed to 50 Seymour Street London W1H 7JG
...
... and 105 more events
24 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1989
Director resigned

26 Oct 1988
Particulars of mortgage/charge

24 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1988
Incorporation

MERIDIAN COMMODITIES LIMITED Charges

6 October 2000
Charge over shares and securities
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: The property and rights of the chargor in the charged…
6 October 2000
Debenture
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
General account conditions
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank Usa
Description: The aggregate of any and all money held by the bank at any…
10 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 6 November 2000
Persons entitled: Bank Leumi (UK0 PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1998
Authority over deposits
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: The principal sums from time to time standing to the credit…
2 September 1998
Charge over credit balances
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all monies from time to time held…
2 September 1998
Memorandum of deposit
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The property comprised in the deeds policies securities…
25 August 1998
Debenture
Delivered: 26 August 1998
Status: Satisfied on 6 November 2000
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 1991
Legal charge
Delivered: 7 March 1991
Status: Satisfied on 19 February 2000
Persons entitled: Republic National Bank of New York
Description: F/H land and buildings k/a 6 alvanley gardens west…
27 April 1990
Debenture
Delivered: 3 May 1990
Status: Satisfied on 12 September 1998
Persons entitled: Republic National Bank of New York
Description: Fixed and floating charges over the undertaking and all…
20 October 1988
General account conditions
Delivered: 26 October 1988
Status: Satisfied on 19 February 2000
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…