Background WavePink WaveYellow Wave

T. & J. MEYER FAMILY FOUNDATION LIMITED (03990117)

T. & J. MEYER FAMILY FOUNDATION LIMITED (03990117) is an active UK company. incorporated on 11 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T. & J. MEYER FAMILY FOUNDATION LIMITED has been registered for 25 years. Current directors include DREES, Della, Ms., FALKMAN, Edwin Gosta, MEYER, Jane.

Company Number
03990117
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
6 Reece Mews, London, SW7 3HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DREES, Della, Ms., FALKMAN, Edwin Gosta, MEYER, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. & J. MEYER FAMILY FOUNDATION LIMITED

T. & J. MEYER FAMILY FOUNDATION LIMITED is an active company incorporated on 11 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T. & J. MEYER FAMILY FOUNDATION LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03990117

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

6 Reece Mews Tjmff Ltd. London, SW7 3HE,

Previous Addresses

6 6 Reece Mews Tjmff Ltd. London SW7 3HE United Kingdom
From: 13 December 2023To: 26 January 2024
5/6 Kendrick Mews London London SW7 3HG England
From: 1 June 2021To: 13 December 2023
3 Kendrick Mews London SW7 3HG
From: 11 May 2000To: 1 June 2021
Timeline

9 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Aug 14
Loan Cleared
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DREES, Della, Ms.

Active
Reece Mews, LondonSW7 3HE
Born July 1957
Director
Appointed 09 Sept 2017

FALKMAN, Edwin Gosta

Active
Reece Mews, LondonSW7 3HE
Born August 1944
Director
Appointed 09 Sept 2017

MEYER, Jane

Active
6 Reece Mews, LondonSW7 3HE
Born November 1949
Director
Appointed 11 May 2000

MEYER, Timothy Henry

Resigned
6 Reece Mews, LondonSW7 3HE
Secretary
Appointed 11 May 2000
Resigned 21 Apr 2018

DAVIES, Dyke M

Resigned
Flat 4, LondonW8 4RZ
Born March 1963
Director
Appointed 30 Apr 2001
Resigned 01 Oct 2004

MCVITTIE, Jane Elizabeth

Resigned
72 Scarsdale Villas, LondonW8 6PP
Born September 1947
Director
Appointed 30 Apr 2001
Resigned 17 Jul 2008

MEYER, Ian Timothy

Resigned
Kendrick Mews, LondonSW7 3HG
Born July 1981
Director
Appointed 27 Dec 2006
Resigned 09 Sept 2017

MEYER, Quinn Henry

Resigned
6 Reece Mews, LondonSW7 3HE
Born June 1978
Director
Appointed 27 Dec 2006
Resigned 09 Sept 2017

MEYER, Timothy Henry

Resigned
6 Reece Mews, LondonSW7 3HE
Born April 1943
Director
Appointed 11 May 2000
Resigned 30 Apr 2001

MEYER-AHOUIYEK, Annabelle Caithlin

Resigned
Kendrick Mews, LondonSW7 3HG
Born December 1975
Director
Appointed 01 Oct 2004
Resigned 09 Sept 2017

MEYER-SPACKMAN, Miranda Marian

Resigned
The Lee, Great MissendenHP16 9LZ
Born December 1983
Director
Appointed 27 Dec 2006
Resigned 09 Sept 2017

Persons with significant control

1

Mrs Jane Meyer

Active
Reece Mews, LondonSW7 3HE
Born November 1949

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Miscellaneous
18 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
353353
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
190190
Legacy
15 May 2009
288cChange of Particulars
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
353353
Legacy
22 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
28 February 2002
287Change of Registered Office
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
363sAnnual Return (shuttle)
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Incorporation Company
11 May 2000
NEWINCIncorporation