Background WavePink WaveYellow Wave

MEYER INVESTMENTS LIMITED (00616779)

MEYER INVESTMENTS LIMITED (00616779) is an active UK company. incorporated on 15 December 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEYER INVESTMENTS LIMITED has been registered for 67 years. Current directors include FRYDMAN, Gerald Brian, GRAHAM, Keith.

Company Number
00616779
Status
active
Type
ltd
Incorporated
15 December 1958
Age
67 years
Address
1 Duchess Street, London, W1W 6AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRYDMAN, Gerald Brian, GRAHAM, Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEYER INVESTMENTS LIMITED

MEYER INVESTMENTS LIMITED is an active company incorporated on 15 December 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEYER INVESTMENTS LIMITED was registered 67 years ago.(SIC: 68100)

Status

active

Active since 67 years ago

Company No

00616779

LTD Company

Age

67 Years

Incorporated 15 December 1958

Size

N/A

Accounts

ARD: 14/12

Up to Date

5 months left

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 15 December 2023 - 14 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 14 September 2026
Period: 15 December 2024 - 14 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

1 Duchess Street Suite 1, First Floor London, W1W 6AN,

Previous Addresses

1 Duchess Street Suite 1, First Floor London W1W 6AN England
From: 25 May 2022To: 25 May 2022
C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
From: 2 August 2021To: 25 May 2022
First Floor 47-57 Marylebone Lane London W1U 2NT
From: 29 August 2012To: 2 August 2021
51 Queen Anne Street London W1G 9HS
From: 15 December 1958To: 29 August 2012
Timeline

4 key events • 1958 - 2017

Funding Officers Ownership
Company Founded
Dec 58
Director Joined
Jul 11
New Owner
Jun 17
New Owner
Jun 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRYDMAN, Gerald Brian

Active
Suite 1, First Floor, LondonW1W 6AN
Born November 1949
Director
Appointed N/A

GRAHAM, Keith

Active
Floor As, LondonEC1V 4PY
Born February 1954
Director
Appointed 27 Jul 2011

FRYDMAN, Gerald Brian

Resigned
206 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 23 Jul 1991
Resigned 30 Sept 1994

FRYDMAN, Gertrude Miriam

Resigned
6 Berkeley Court, LondonNW11 8BG
Secretary
Appointed N/A
Resigned 23 Jul 1991

STANTON, Stuart David

Resigned
Warren House, ArkleyEN5 3NA
Secretary
Appointed 30 Sept 1994
Resigned 29 Nov 1994

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 30 Nov 1994
Resigned 22 Sept 2020

FRYDMAN, Gertrude Miriam

Resigned
6 Berkeley Court, LondonNW11 8BG
Born May 1913
Director
Appointed N/A
Resigned 23 Jul 1991

FRYDMAN, Mejer

Resigned
6 Berkeley Court, LondonNW11 8BG
Born January 1912
Director
Appointed N/A
Resigned 29 Sept 1994

OLIVER, Gordon Colin

Resigned
16 Epsom Lane South, TadworthKT20 5SX
Born January 1952
Director
Appointed 13 Sept 1995
Resigned 13 Sept 1995

Persons with significant control

2

Mr Derek Howard Fieldman

Active
Suite 1, First Floor, LondonW1W 6AN
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gerald Brian Frydman

Active
Suite 1, First Floor, LondonW1W 6AN
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
288288
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Small
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Small
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
16 June 1987
363363
Accounts With Accounts Type Small
16 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
15 December 1958
NEWINCIncorporation