T. & J. MEYER FAMILY FOUNDATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Registered office address changed from 6 6 Reece Mews Tjmff Ltd. London SW7 3HE United Kingdom to 6 Reece Mews Tjmff Ltd. London SW7 3HE on 2024-01-26

View Document

13/12/2313 December 2023 Registered office address changed from 5/6 Kendrick Mews London London SW7 3HG England to 6 6 Reece Mews Tjmff Ltd. London SW7 3HE on 2023-12-13

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MEYER

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE MEYER-AHOUIYEK

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR QUINN MEYER

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MEYER

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MIRANDA MEYER-SPACKMAN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR EDWIN GOSTA FALKMAN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MS. DELLA DREES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039901170001

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA MARIAN MEYER-SPACKMAN / 01/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039901170001

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY MEYER / 19/05/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA MARIAN MEYER / 17/05/2013

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 SECT 519

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY MEYER / 11/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA MARIAN MEYER / 11/05/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY MEYER / 01/01/2011

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE CAITHLIN MEYER-AHOUIYEK / 01/04/2011

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY MEYER / 01/11/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA MARIAN MEYER / 01/11/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE CAITHLIN MEYER-AHOUIYEK / 01/11/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINN HENRY MEYER / 01/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE MEYER / 15/05/2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 3 KENDRICK MEWS LONDON LONDON SW7 3HG UK

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 85 CHELSEA MANOR STREET LONDON LONDON SW3 5QP

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR JANE MCVITTIE

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE MEYER / 01/10/2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 REGISTERED OFFICE CHANGED ON 22/01/06 FROM: SVEDBERG & CO 3 POND PLACE LONDON SW3 6QR

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: BRYAN CAVE 33 CANNON STREET LONDON EC4M 5SB

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/11/0119 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/11/018 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company