MEATAILER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8SJ

Company number 07555270
Status Active
Incorporation Date 8 March 2011
Company Type Private Limited Company
Address 1ST FLOOR, 50-51, BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Group of companies' accounts made up to 26 June 2016; Confirmation statement made on 8 March 2017 with updates; Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016. The most likely internet sites of MEATAILER LIMITED are www.meatailer.co.uk, and www.meatailer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Meatailer Limited is a Private Limited Company. The company registration number is 07555270. Meatailer Limited has been working since 08 March 2011. The present status of the company is Active. The registered address of Meatailer Limited is 1st Floor 50 51 Berwick Street London England W1f 8sj. . COLLINS, Scott is a Director of the company. MANKARIOUS, Nabil is a Director of the company. PAGE, David Michael is a Director of the company. PAPOUTSIS, Ioannis Demetri is a Director of the company. Director SABAN, Joanna has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
COLLINS, Scott
Appointed Date: 24 June 2011
54 years old

Director
MANKARIOUS, Nabil
Appointed Date: 24 June 2011
58 years old

Director
PAGE, David Michael
Appointed Date: 08 March 2011
73 years old

Director
PAPOUTSIS, Ioannis Demetri
Appointed Date: 22 December 2011
49 years old

Resigned Directors

Director
SABAN, Joanna
Resigned: 08 March 2011
Appointed Date: 08 March 2011
52 years old

MEATAILER LIMITED Events

14 Mar 2017
Group of companies' accounts made up to 26 June 2016
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Apr 2016
Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016
15 Mar 2016
Group of companies' accounts made up to 28 June 2015
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20.806

...
... and 25 more events
07 Jul 2011
Appointment of Nabil Mankarious as a director
17 May 2011
Sub-division of shares on 21 March 2011
21 Mar 2011
Termination of appointment of Joanna Saban as a director
21 Mar 2011
Appointment of Mr David Michael Page as a director
08 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MEATAILER LIMITED Charges

17 September 2014
Charge code 0755 5270 0003
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank Pla and Its Successors and Transterees
Description: Contains fixed charge…
19 October 2012
Rent deposit deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Michael James Robert Wade and Philip Wade
Description: Right title and interest in the account into which the…
26 March 2012
Rent deposit deed
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Capital & Counties Cg Limited and Capital & Counties Cg Nominee Limited
Description: The rent deposit and the deposit balance see image for full…