Company NameMecasonic (UK) Limited
DirectorSerge Patamia
Company StatusActive
Company Number05330806
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSerge Patamia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Director NamePatrick Goubeau
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2005(same day as company formation)
RolePresident & Ceo Mecasonic
Correspondence Address10 Chemin D'Aze
Poisy
74330
Secretary NameAlan Trueman
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Highfield Road
West Moors
Ferndown
Dorset
BH22 0LZ
Secretary NameOlivier Capron
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address2 Rue Du Pont
Romain
Annecy Le 74940
France
Director NameFabrice Joseph Di Manno
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressCalle Tarragones
No 18 Piso 3 Puerta 2
Cornella Llobrega Barcelona
08940
Spain
Secretary NameMrs Vola Potinet-Rabenarivo
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address11b Rue De La Resistance
Montee Sud
74100 Annermasse
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemecasonic.co.uk

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mecasonic Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£128,137
Cash£47,780
Current Liabilities£18,786

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

31 August 2006Delivered on: 8 September 2006
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £2,611,. see the mortgage charge document for full details.
Outstanding

Filing History

10 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Serge Patamia on 1 January 2016 (2 pages)
3 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
26 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Vola Potinet-Rabenarivo as a secretary (1 page)
7 April 2010Termination of appointment of Fabrice Di Manno as a director (1 page)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Serge Patamia as a director (2 pages)
28 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
3 December 2008Secretary's change of particulars / vola rabenarivo / 05/07/2008 (1 page)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
13 November 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
7 November 2007Secretary's particulars changed (1 page)
29 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
1 February 2006Return made up to 12/01/06; full list of members (2 pages)
18 November 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
12 January 2005Incorporation (19 pages)
12 January 2005Secretary resigned (1 page)