Company NameM & E Management Limited
DirectorRafik Bodhanya
Company StatusActive
Company Number04848277
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Rafik Bodhanya
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMrs Debbie Bodhanya
NationalityBritish
StatusCurrent
Appointed01 July 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameAnthony Graham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleBusinessman
Correspondence Address85 Frilsham Way
Allesley Park
Coventry
CV5 9LJ
Secretary NameMr Rafik Bodhanya
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurton House Burtons Mill
Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2003(1 month after company formation)
Appointment Duration1 year (resigned 23 September 2004)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2006(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 July 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2006(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 July 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bodhanya Rafik
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,971
Current Liabilities£3,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 11 October 2018 (1 page)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages)
17 September 2013Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages)
17 September 2013Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page)
17 September 2013Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages)
17 September 2013Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page)
17 September 2013Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page)
17 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 26 July 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 August 2009Return made up to 28/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from wymewold hall, east road wymeswold leicestershire LE12 6ST (1 page)
9 December 2008Registered office changed on 09/12/2008 from wymewold hall, east road wymeswold leicestershire LE12 6ST (1 page)
9 December 2008Return made up to 28/07/08; full list of members (3 pages)
9 December 2008Return made up to 28/07/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary rafik bodhanya (1 page)
8 December 2008Secretary appointed mrs deborah bodhanya (1 page)
8 December 2008Secretary appointed mrs deborah bodhanya (1 page)
8 December 2008Appointment terminated secretary rafik bodhanya (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 28/07/07; full list of members (2 pages)
29 November 2007Return made up to 28/07/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Return made up to 28/07/06; full list of members (2 pages)
14 March 2007Return made up to 28/07/06; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: cobweb cottage spratts lane ottershaw surrey KT16 0HU (1 page)
14 March 2007Registered office changed on 14/03/07 from: cobweb cottage spratts lane ottershaw surrey KT16 0HU (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
15 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 March 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 28/07/04; full list of members (6 pages)
11 January 2005Return made up to 28/07/04; full list of members (6 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
18 November 2004New secretary appointed (1 page)
18 November 2004New secretary appointed (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 upper belgrave road bristol BS8 2XN (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 upper belgrave road bristol BS8 2XN (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 290 gwendolen road leicester LE5 5FJ (1 page)
3 September 2003New secretary appointed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 290 gwendolen road leicester LE5 5FJ (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Director resigned (1 page)
28 July 2003Incorporation (6 pages)
28 July 2003Incorporation (6 pages)