Background WavePink WaveYellow Wave

MERAY CO.LIMITED (00791933)

MERAY CO.LIMITED (00791933) is an active UK company. incorporated on 14 February 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MERAY CO.LIMITED has been registered for 62 years. Current directors include GOLDBERG, Harvey, GOLDBERG, Raphael.

Company Number
00791933
Status
active
Type
ltd
Incorporated
14 February 1964
Age
62 years
Address
London, NW4 2PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Harvey, GOLDBERG, Raphael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERAY CO.LIMITED

MERAY CO.LIMITED is an active company incorporated on 14 February 1964 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 and 1 other business activity. MERAY CO.LIMITED was registered 62 years ago.(SIC: 68100, 68209)

Status

active

Active since 62 years ago

Company No

00791933

LTD Company

Age

62 Years

Incorporated 14 February 1964

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Shirehall Lane London, NW4 2PE,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Nov 20
Director Left
Aug 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOLDBERG, Linda Karen

Active
1 Queens Gardens, LondonNW4 2TR
Secretary
Appointed 01 Apr 1999

GOLDBERG, Harvey

Active
1 Shirehall Lane, LondonNW4 2PE
Born October 1963
Director
Appointed N/A

GOLDBERG, Raphael

Active
1 Shirehall Lane, LondonNW4 2PE
Born May 1975
Director
Appointed 01 Nov 2020

GOLDBERG, Shary

Resigned
1 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed N/A
Resigned 01 Apr 1999

GOLDBERG, David

Resigned
32 Hillview Gardens, LondonNW4 2JH
Born October 1962
Director
Appointed N/A
Resigned 01 Dec 1993

GOLDBERG, Manfred

Resigned
1 Shirehall Lane, LondonNW4 2PE
Born April 1930
Director
Appointed N/A
Resigned 06 Nov 2025

GOLDBERG, Shary

Resigned
1 Shirehall Lane, LondonNW4 2PE
Born May 1938
Director
Appointed 01 Dec 1993
Resigned 07 Aug 2025

Persons with significant control

1

Mr Arieh Goldberg

Active
1 Shirehall Lane, LondonNW4 2PE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
10 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
17 October 1992
363x363x
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
9 April 1992
288288
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
31 March 1989
225(1)225(1)
Legacy
10 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
16 December 1987
363363
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts