Background WavePink WaveYellow Wave

MERIDIAN PM LIMITED (12033625)

MERIDIAN PM LIMITED (12033625) is an active UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERIDIAN PM LIMITED has been registered for 6 years. Current directors include HERSKOVIC, David Zev.

Company Number
12033625
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Top Floor Office, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HERSKOVIC, David Zev
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN PM LIMITED

MERIDIAN PM LIMITED is an active company incorporated on 5 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERIDIAN PM LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12033625

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 June 2023 (2 years ago)
Submitted on 21 June 2023 (2 years ago)

Next Due

Due by 1 July 2024
For period ending 17 June 2024
Contact
Address

Top Floor Office 237 Regents Park Road London, N3 3LF,

Previous Addresses

21 West Hampstead Mews London NW6 3BB England
From: 5 June 2019To: 10 June 2021
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, David Zev

Active
237 Regents Park Road, LondonN3 3LF
Born May 1997
Director
Appointed 05 Jun 2019

SAMET, Avrumi

Resigned
West Hampstead Mews, LondonNW6 3BB
Born September 1995
Director
Appointed 05 Jun 2019
Resigned 17 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David Zev Herskovic

Active
237 Regents Park Road, LondonN3 3LF
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
93 Hodford Road, LondonNW11 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 17 Jun 2019
Finchley Lane, LondonNW4 1BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Incorporation Company
5 June 2019
NEWINCIncorporation