7 MEATH STREET LIMITED

Register to unlock more data on OkredoRegister

7 MEATH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01753298

Incorporation date

15/09/1983

Size

Dormant

Contacts

Registered address

Registered address

6 Chadwick Road, London E11 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon31/03/2026
Appointment of Miss Sian Mhari Davies as a director on 2026-03-18
dot icon31/03/2026
Change of details for Ms Sian Mhairi Davies as a person with significant control on 2026-03-18
dot icon31/03/2026
Change of details for Miss Nicola Jane Timmins as a person with significant control on 2026-03-18
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Notification of Sian Mhairi Davies as a person with significant control on 2025-09-01
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon04/08/2025
Termination of appointment of Valerie Jane Brandon as a director on 2025-07-20
dot icon04/08/2025
Appointment of Miss Nicola Timmins as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Valerie Jane Brandon as a secretary on 2025-07-20
dot icon31/07/2025
Registered office address changed from 23 Roehampton High Street London SW15 4HL to 6 Chadwick Road London E11 1NF on 2025-07-31
dot icon31/07/2025
Cessation of Valerie Jane Brandon as a person with significant control on 2025-07-20
dot icon22/11/2024
Appointment of Miss Nicola Jane Timmins as a director on 2024-11-21
dot icon27/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2017
Notification of Nicola Jane Timmins as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Patrizia Paddeu as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Valerie Jane Brandon as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Valerie Jane Brandon on 2010-06-25
dot icon21/07/2010
Director's details changed for Patrizia Paddeu on 2010-06-25
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 25/06/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 25/06/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Director's particulars changed
dot icon20/07/2006
Secretary's particulars changed
dot icon20/07/2006
Return made up to 25/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2004
Registered office changed on 03/02/04 from: 6A dymock street london SW6 3HA
dot icon28/06/2003
Return made up to 25/06/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: 7C meath street london SW11 4JA
dot icon23/08/2002
Return made up to 25/06/02; full list of members
dot icon02/02/2002
New secretary appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 25/06/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 25/06/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon06/02/2000
Registered office changed on 06/02/00 from: 35-37 grosvenor gardens london SW1W oby
dot icon22/10/1999
Return made up to 25/06/99; full list of members
dot icon28/07/1999
Secretary resigned;director resigned
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New secretary appointed
dot icon28/04/1999
Full accounts made up to 1998-03-31
dot icon24/03/1999
Return made up to 25/06/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 25/06/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 25/06/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon21/07/1995
Return made up to 25/06/95; change of members
dot icon11/01/1995
Director resigned
dot icon15/12/1994
Secretary resigned;director resigned
dot icon08/12/1994
New secretary appointed;new director appointed
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Return made up to 25/06/94; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/07/1993
Return made up to 25/06/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 25/06/92; no change of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 25/06/91; no change of members
dot icon18/07/1990
Full accounts made up to 1990-03-31
dot icon18/07/1990
Return made up to 25/06/90; full list of members
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon02/08/1989
Return made up to 25/07/89; full list of members
dot icon26/10/1988
Full accounts made up to 1988-03-31
dot icon26/10/1988
Return made up to 05/09/88; full list of members
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Return made up to 04/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Return made up to 02/09/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Registered office changed on 08/10/86 from: 7C meath street london SW11 4JA
dot icon10/09/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelmes, Ed
Secretary
26/03/1999 - 01/09/2000
-
Mackenzie, Leeann
Secretary
02/12/1994 - 26/03/1999
-
Mackenzie, Leeann
Director
02/12/1994 - 26/03/1999
-
Davies, Sian Mhari
Director
18/03/2026 - Present
-
Timmins, Nicola
Secretary
01/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 MEATH STREET LIMITED

7 MEATH STREET LIMITED is an(a) Active company incorporated on 15/09/1983 with the registered office located at 6 Chadwick Road, London E11 1NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 MEATH STREET LIMITED?

toggle

7 MEATH STREET LIMITED is currently Active. It was registered on 15/09/1983 .

Where is 7 MEATH STREET LIMITED located?

toggle

7 MEATH STREET LIMITED is registered at 6 Chadwick Road, London E11 1NF.

What does 7 MEATH STREET LIMITED do?

toggle

7 MEATH STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 MEATH STREET LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Miss Sian Mhari Davies as a director on 2026-03-18.