Merali Beedle Limited LONDON


Merali Beedle Limited is a private limited company that can be found at Vicarage House, 58-60 Kensington Church Street, London W8 4DB. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-06-05, this 5-year-old company is run by 4 directors.
Director Dean M., appointed on 01 September 2018. Director Naama Z., appointed on 01 September 2018. Director Nicolas B., appointed on 05 June 2018.
The company is officially classified as "solicitors" (Standard Industrial Classification code: 69102). According to CH records there was a change of name on 2018-10-26 and their previous name was Merali Beedle 2 Limited.
The last confirmation statement was sent on 2023-06-04 and the date for the subsequent filing is 2024-06-18. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Merali Beedle Limited Address / Contact

Office Address Vicarage House
Office Address2 58-60 Kensington Church Street
Town London
Post code W8 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11399125
Date of Incorporation Tue, 5th Jun 2018
Industry Solicitors
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Dean M.

Position: Director

Appointed: 01 September 2018

Naama Z.

Position: Director

Appointed: 01 September 2018

Nicolas B.

Position: Director

Appointed: 05 June 2018

Adam M.

Position: Director

Appointed: 05 June 2018

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Bagira Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Prayssac Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bagira Limited

Vicarage House Kensington Church Street, London, W8 4DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10507949
Notified on 5 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Prayssac Limited

Vicarage House Kensington Church Street, London, W8 4DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11378714
Notified on 5 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Merali Beedle 2 October 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 605212 890178 293189 040166 910
Current Assets206 865379 472498 331668 962776 046
Debtors107 260166 582320 038479 922609 136
Net Assets Liabilities57 452176 064227 178366 376376 151
Other Debtors14 4696 0615 3681 6078 215
Property Plant Equipment3 8501 2621 69048 09232 396
Other
Version Production Software    2 023
Accrued Liabilities48 50034 78842 44035 15882 502
Accumulated Depreciation Impairment Property Plant Equipment6 0829 75411 22235 99764 697
Additions Other Than Through Business Combinations Property Plant Equipment7 5981 0841 89671 17713 004
Amounts Owed By Group Undertakings Participating Interests 67   
Average Number Employees During Period11234
Creditors153 263204 670272 843350 678432 291
Increase From Depreciation Charge For Year Property Plant Equipment3 7483 6721 46824 77528 700
Loans From Directors17 960    
Net Current Assets Liabilities53 602174 802225 488318 284343 755
Nominal Value Allotted Share Capital100100100100100
Number Shares Allotted100100100100100
Other Creditors 2 190566476475
Par Value Share11111
Prepayments Accrued Income10 50061 391112 979144 172224 230
Property Plant Equipment Gross Cost9 93211 01612 91284 08997 093
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment2 334    
Taxation Social Security Payable78 999150 895207 212292 107203 451
Total Increase Decrease From Revaluations Property Plant Equipment2 334    
Trade Creditors Trade Payables7 80416 79722 62522 93752 648
Trade Debtors Trade Receivables82 29199 063201 691334 143376 691
Value-added Tax Payable   105 78193 215
Advances Credits Directors14 3695 8615 8615 861 
Advances Credits Made In Period Directors14 3695 861   
Advances Credits Repaid In Period Directors 14 369   
Amount Specific Advance Or Credit Directors14 3695 8615 8615 861 
Amount Specific Advance Or Credit Made In Period Directors14 3695 861   
Amount Specific Advance Or Credit Repaid In Period Directors 14 369   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Officers Resolution
2024/02/02 - the day director's appointment was terminated
filed on: 5th, February 2024
Free Download (1 page)

Company search