General information

Name:

Mestara Ltd

Office Address:

C/o Paris Smith Llp 1 London Road SO15 2AE Southampton

Number: 04405852

Incorporation date: 2002-03-28

Dissolution date: 2020-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the founding of Mestara Limited, a company which was situated at C/o Paris Smith Llp, 1 London Road, Southampton. The company was registered on 2002-03-28. The firm Companies House Reg No. was 04405852 and its zip code was SO15 2AE. The company had been operating in this business for about 18 years up until 2020-03-03.

Our database detailing the firm's personnel shows us that the last three directors were: Peter L., Claire D. and Timothy L. who were appointed to their positions on 2018-04-11, 2018-04-01 and 2002-10-31.

The companies that controlled this firm were as follows: Le Gallais Real Estates (Overseas) Limited owned over 3/4 of company shares. This business could have been reached in Jersey at Bath Street, St. Helier, JE2 4ST and was registered as a PSC under the registration number 56841.

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 11 April 2018

Latest update: 27 January 2024

Claire D.

Role: Director

Appointed: 01 April 2018

Latest update: 27 January 2024

Claire D.

Role: Secretary

Appointed: 21 January 2011

Latest update: 27 January 2024

Timothy L.

Role: Director

Appointed: 31 October 2002

Latest update: 27 January 2024

People with significant control

Le Gallais Real Estates (Overseas) Limited
Address: 15 Bath Street, St. Helier, Jersey, JE2 4ST, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Companies Registry
Registration number 56841
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 08 April 2020
Confirmation statement last made up date 25 March 2019
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 31 March 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 23 April 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts 6 April 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 April 2016
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE to C/O Paris Smith Llp 1 London Road Southampton SO15 2AE on Wednesday 12th September 2018 (AD01)
filed on: 12th, September 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode