Meka Enterprises Limited LONDON


Founded in 2002, Meka Enterprises, classified under reg no. 04415645 is an active company. Currently registered at 11 John Princes Street W1G 0JR, London the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Nassrin M., Ali M.. Of them, Ali M. has been with the company the longest, being appointed on 12 April 2002 and Nassrin M. has been with the company for the least time - from 22 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gmg Roberts (consultancy) Limited who worked with the the company until 31 August 2005.

Meka Enterprises Limited Address / Contact

Office Address 11 John Princes Street
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415645
Date of Incorporation Fri, 12th Apr 2002
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Nassrin M.

Position: Director

Appointed: 22 December 2021

Gmgcosec Limited

Position: Corporate Secretary

Appointed: 31 August 2005

Ali M.

Position: Director

Appointed: 12 April 2002

Amir M.

Position: Director

Appointed: 23 February 2005

Resigned: 31 January 2006

Kamal D.

Position: Director

Appointed: 19 November 2002

Resigned: 03 November 2004

Gmg Roberts (consultancy) Limited

Position: Secretary

Appointed: 12 April 2002

Resigned: 31 August 2005

Shahrokh K.

Position: Director

Appointed: 12 April 2002

Resigned: 10 February 2005

Daniel D.

Position: Nominee Secretary

Appointed: 12 April 2002

Resigned: 12 April 2002

Daniel D.

Position: Nominee Director

Appointed: 12 April 2002

Resigned: 12 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Ali M. The abovementioned PSC and has 75,01-100% shares.

Ali M.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets5 5362 44812 229147 661138 921135 951109 27195 515
Net Assets Liabilities  9 184489-3 805-7 748-10 244-12 556
Cash Bank In Hand3 536448      
Debtors2 0002 000      
Net Assets Liabilities Including Pension Asset Liability-7 284-11 444      
Tangible Fixed Assets1 6821 262      
Reserves/Capital
Called Up Share Capital1 5001 500      
Profit Loss Account Reserve-8 784-12 944      
Other
Creditors  3 7548 2043 6254 4984 4984 498
Fixed Assets  709532399299224168
Net Current Assets Liabilities-8 966-12 7068 475139 457135 296131 453104 77391 017
Total Assets Less Current Liabilities  9 184139 989135 695131 752104 99791 185
Capital Employed-7 284-11 444      
Creditors Due Within One Year14 50215 154      
Number Shares Allotted 1 500      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 5001 500      
Tangible Fixed Assets Cost Or Valuation21 21321 213      
Tangible Fixed Assets Depreciation19 53119 951      
Tangible Fixed Assets Depreciation Charged In Period 420      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, April 2023
Free Download (2 pages)

Company search

Advertisements