The Meze Bexleyheath Limited

General information

Name:

The Meze Bexleyheath Ltd

Office Address:

Springhaven 1a Barnfield Close TN34 1TS Hastings

Number: 06918415

Incorporation date: 2009-05-28

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This The Meze Bexleyheath Limited firm has been offering its services for 15 years, as it's been established in 2009. Started with Companies House Reg No. 06918415, The Meze Bexleyheath is a Private Limited Company located in Springhaven, Hastings TN34 1TS. The Meze Bexleyheath Limited was listed 8 years from now as The Bank Restaurant & Bar. This company's declared SIC number is 56101 meaning Licensed restaurants. The Meze Bexleyheath Ltd filed its latest accounts for the financial year up to 2016-05-30. Its most recent annual confirmation statement was released on 2018-06-11.

The following firm owes its success and permanent growth to exactly two directors, namely Topel R. and Lyndon M., who have been managing the company for nine years.

The companies with significant control over this firm include: The Meze Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hastings at 1A Barnfield Close, TN34 1TS, East Sussex and was registered as a PSC under the reg no 09737743.

  • Previous company's names
  • The Meze Bexleyheath Limited 2016-01-06
  • The Bank Restaurant & Bar Limited 2009-05-28

Financial data based on annual reports

Company staff

Topel R.

Role: Director

Appointed: 01 June 2015

Latest update: 22 November 2023

Lyndon M.

Role: Director

Appointed: 01 June 2015

Latest update: 22 November 2023

People with significant control

The Meze Limited
Address: Springhaven 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09737743
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2018
Account last made up date 30 May 2016
Confirmation statement next due date 25 June 2019
Confirmation statement last made up date 11 June 2018
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-30
Date Approval Accounts 30 May 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-05-31
End Date For Period Covered By Report 2013-05-30
Date Approval Accounts 26 February 2014
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2013-05-31
End Date For Period Covered By Report 2014-05-30
Date Approval Accounts 4 December 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 31 May 2014
End Date For Period Covered By Report 30 May 2015
Date Approval Accounts 15 March 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 31 May 2015
End Date For Period Covered By Report 30 May 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 5th February 2019 (TM01)
filed on: 7th, February 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
14
Company Age

Similar companies nearby

Closest companies