Warning: file_put_contents(c/65cd07de46812dd6004a55fb106319dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Meze Bexleyheath Limited, TN34 1TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MEZE BEXLEYHEATH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Meze Bexleyheath Limited. The company was founded 15 years ago and was given the registration number 06918415. The firm's registered office is in HASTINGS. You can find them at Springhaven, 1a Barnfield Close, Hastings, East Sussex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MEZE BEXLEYHEATH LIMITED
Company Number:06918415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 May 2009
End of financial year:30 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Springhaven, 1a Barnfield Close, Hastings, East Sussex, England, TN34 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director01 June 2015Active
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director01 June 2015Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary28 May 2009Active
3, Wren Road, Sidcup, DA14 4LY

Secretary28 May 2009Active
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director01 June 2015Active
3, Wren Road, Sidcup, DA14 4LY

Director28 May 2009Active
Ckr House, 70 East Hill, Dartford, United Kingdom, DA1 1RZ

Director09 August 2012Active
3, Wren Road, Sidcup, DA14 4LY

Director04 November 2009Active
108, Parkhill Road, Bexley, DA5 1JA

Director28 May 2009Active
Heritage House, North Cray Road, Bexley, England, DA5 3LZ

Director08 December 2014Active
Heritage House, North Cray Road, Bexley, England, DA5 3LZ

Director08 December 2014Active
55, Northumberland Road, North Harrow, HA2 7RA

Director28 May 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director28 May 2009Active

People with Significant Control

The Meze Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Accounts

Change account reference date company current extended.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Capital

Capital cancellation shares.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Capital

Capital allotment shares.

Download
2016-01-18Address

Change registered office address company with date old address new address.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2016-01-06Change of name

Certificate change of name company.

Download
2016-01-06Change of name

Change of name notice.

Download
2015-06-26Address

Change registered office address company with date old address new address.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Termination director company.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.