MEIKA LTD
READING SPORT BY MAIL LIMITED

Hellopages » Berkshire » Reading » RG30 1EA

Company number 04756556
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 44 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 135.59 ; Accounts for a medium company made up to 31 October 2014. The most likely internet sites of MEIKA LTD are www.meika.co.uk, and www.meika.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.7 miles; to Pangbourne Rail Station is 4.2 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meika Ltd is a Private Limited Company. The company registration number is 04756556. Meika Ltd has been working since 07 May 2003. The present status of the company is Active. The registered address of Meika Ltd is 44 Portman Road Reading Berkshire Rg30 1ea. . CHARLES, Ian David is a Secretary of the company. AUSTIN, James Mcclelland is a Director of the company. CHARLES, Erica Mackenzie is a Director of the company. CHARLES, Ian David is a Director of the company. Secretary FOX, Michael James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, Michael James has been resigned. Director RICHARDS, Steven has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CHARLES, Ian David
Appointed Date: 15 September 2003

Director
AUSTIN, James Mcclelland
Appointed Date: 31 May 2012
55 years old

Director
CHARLES, Erica Mackenzie
Appointed Date: 07 May 2003
56 years old

Director
CHARLES, Ian David
Appointed Date: 16 April 2009
60 years old

Resigned Directors

Secretary
FOX, Michael James
Resigned: 05 September 2003
Appointed Date: 07 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
FOX, Michael James
Resigned: 05 September 2003
Appointed Date: 07 May 2003
47 years old

Director
RICHARDS, Steven
Resigned: 31 August 2012
Appointed Date: 31 May 2012
66 years old

MEIKA LTD Events

13 Jul 2016
Full accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 135.59

27 Jul 2015
Accounts for a medium company made up to 31 October 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 135.59

18 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 135.59

...
... and 53 more events
14 Oct 2003
Registered office changed on 14/10/03 from: first floor flat 24 chelverton road london SW15 1RH
05 Oct 2003
Director's particulars changed
18 Sep 2003
Company name changed sport by mail LIMITED\certificate issued on 18/09/03
08 May 2003
Secretary resigned
07 May 2003
Incorporation

MEIKA LTD Charges

16 December 2014
Charge code 0475 6556 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 9 October 2012
Status: Satisfied on 10 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Rent deposit deed
Delivered: 6 September 2011
Status: Satisfied on 18 May 2012
Persons entitled: Segro (Winnersh) Limited
Description: Interest in the account and the deposit balance from time…
15 October 2009
Rent deposit deed
Delivered: 19 October 2009
Status: Satisfied on 15 June 2011
Persons entitled: The Wellcome Trust Limited
Description: The tenant with full title guarantee charges ints interest…
3 August 2007
Rent deposit deed
Delivered: 6 August 2007
Status: Satisfied on 15 June 2011
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)
Description: Interest in the account from time to time by way of a first…
21 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…