Company NameMeridian Point Rtm Company Limited
Company StatusActive
Company Number06567791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Crystal Jayne Horwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleDirector Property
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameEdward Alfred Chance
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleContract Manager Uk Power Networks
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Graham Lucas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Paul Alexander Constable
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Tim George Archer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RolePoliceman
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Paul Dawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Secretary NamePace Property Lettings And Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameCrystal Jayne Horwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meridian Point
445 Southchurch Road
Southend On Sea
Essex
SS1 2EB
Director NameIan Matthews
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameDeborah Janet North
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Waxwell Road
Hullbridge
Essex
SS5 6HF
Director NameAlison Margaret Ramsay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Etheldore Avenue
The Chase
Hockley
Essex
SS5 5PA
Director NameMs Cassie Amelia Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleProperty Paramegal
Country of ResidenceEngland
Correspondence AddressApt 37 Meridian Point
445 Southchurch Road
Southend On Sea
Essex
SS1 2EB
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameDeborah North
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2015)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameDavid Richard Burch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameGraham Lucas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameCassie Amella Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2014)
RoleProperty Paralegal
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2014)
RoleCompany Director
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Ryan Peter Hollebone
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2021)
RoleNational Key Account Manager
Country of ResidenceEngland
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMeridian Point
461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£98,311
Current Liabilities£46,877

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Termination of appointment of Deborah North as a director on 21 September 2015 (1 page)
29 April 2015Annual return made up to 16 April 2015 no member list (4 pages)
26 February 2015Termination of appointment of James Victor Sullivan as a secretary on 11 December 2014 (1 page)
9 February 2015Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Meridian Point 461-463 Southchurch Road Southend on Sea Essex SS1 2PH on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Meridian Point 461-463 Southchurch Road Southend on Sea Essex SS1 2PH on 9 February 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Appointment of Mr Graham Lucus as a director (2 pages)
10 June 2014Termination of appointment of Graham Lucas as a director (1 page)
20 May 2014Termination of appointment of Cassie Davies as a director (1 page)
1 May 2014Annual return made up to 16 April 2014 no member list (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
10 July 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
30 April 2013Annual return made up to 16 April 2013 no member list (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 16 April 2012 no member list (5 pages)
16 November 2011Termination of appointment of Ian Matthews as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Director's details changed for Deborah Janet North on 22 June 2011 (3 pages)
4 August 2011Director's details changed for Crystal Jayne Horwood on 22 June 2011 (3 pages)
4 August 2011Director's details changed for Ian Matthews on 22 June 2011 (3 pages)
3 August 2011Director's details changed for Edward Alfred Chance on 22 June 2011 (3 pages)
3 August 2011Director's details changed for Graham Lucas on 22 June 2011 (3 pages)
3 August 2011Director's details changed for Cassie Amella Davies on 22 June 2011 (3 pages)
3 August 2011Director's details changed for David Richard Burch on 26 June 2011 (3 pages)
20 April 2011Annual return made up to 16 April 2011 no member list (6 pages)
7 February 2011Appointment of Cassie Amella Davies as a director (3 pages)
1 February 2011Appointment of David Richard Burch as a director (3 pages)
1 February 2011Appointment of Graham Lucas as a director (3 pages)
1 February 2011Appointment of Deborah Janet North as a director (3 pages)
1 February 2011Termination of appointment of Alison Ramsay as a director (2 pages)
1 February 2011Appointment of Edward Alfred Chance as a director (3 pages)
1 February 2011Appointment of Crystal Jayne Horwood as a director (3 pages)
1 February 2011Termination of appointment of Deborah North as a director (2 pages)
1 February 2011Termination of appointment of Crystal Horwood as a director (2 pages)
1 February 2011Termination of appointment of Cassie Davies as a director (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Director's details changed for Cassie Amella Davies on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Ian Matthews on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Deborah Janet North on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Ian Matthews on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Deborah Janet North on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 16 April 2010 no member list (5 pages)
4 May 2010Director's details changed for Alison Margaret Ramsay on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Cassie Amella Davies on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Alison Margaret Ramsay on 1 April 2010 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 April 2009Annual return made up to 16/04/09 (3 pages)
23 December 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
4 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
21 April 2008Director appointed ian matthews (2 pages)
21 April 2008Director appointed deborah janet north (2 pages)
21 April 2008Director appointed crystal jayne horwood (1 page)
21 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
21 April 2008Director appointed alison margaret ramsay (2 pages)
21 April 2008Director appointed cassie amella davies (2 pages)
21 April 2008Secretary appointed carol sullivan (2 pages)
21 April 2008Appointment terminated director london law services LIMITED (1 page)
21 April 2008Registered office changed on 21/04/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england (1 page)
16 April 2008Incorporation (30 pages)