Me And Em Limited

  • Active
  • Incorporated on 24 Jan 2006

Reg Address: Third Floor Westworks White City Place, Wood Lane, London W12 7FQ, England

Previous Names:
Pyjama Room Ltd - 16 Sep 2009
Pyjama Room Ltd - 24 Jan 2006

Company Classifications:
47710 - Retail sale of clothing in specialised stores


  • Summary The company with name "Me And Em Limited" is a ltd and located in Third Floor Westworks White City Place, Wood Lane, London W12 7FQ. Me And Em Limited is currently in active status and it was incorporated on 24 Jan 2006 (18 years 7 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Me And Em Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maurice Helfgott Director 19 Apr 2022 British Active
2 Samuel Woodworth Brooks Director 29 Mar 2022 British,American Active
3 Helena Valentina Prokhorenko Director 29 Mar 2022 British Active
4 Philip Graeme Mickler Director 16 Dec 2020 British Active
5 Robert Patrick Kelvin Clarkson Director 3 Dec 2020 British Active
6 Peter John Higgins Director 6 Sep 2018 British Resigned
29 Mar 2022
7 Peter John Higgins Director 6 Sep 2018 British Active
8 Andrew Daniel Wolfson Director 10 Aug 2015 British Active
9 Andrew Daniel Wolfson Director 10 Aug 2015 British Resigned
29 Mar 2022
10 Jonathan Peter Hornby Director 24 Sep 2012 British Active
11 Nicholas James Howarth Director 24 Sep 2012 British Resigned
3 Oct 2014
12 Emma Louise Howarth Director 5 Dec 2006 - Resigned
3 Oct 2014
13 Clare Hornby Director 21 Sep 2006 British Active
14 Emma Louise Howarth Secretary 21 Sep 2006 - Resigned
3 Oct 2014
15 DUPORT SECRETARY LIMITED Corporate Nominee Secretary 24 Jan 2006 - Resigned
25 Jan 2006
16 DUPORT DIRECTOR LIMITED Corporate Nominee Director 24 Jan 2006 - Resigned
25 Jan 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jonathan Hornby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mrs Helen Hornby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mr Jonathan Hornby
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
4 Mr Jonathan Hornby
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
19 Jul 2018
5 Mrs Helen Hornby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Me And Em Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Cessation Of A Person With Significant Control 29 May 2024 Download PDF
2 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
3 Confirmation Statement - Second Filing Of Made Up Date 3 Oct 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jun 2023 Download PDF
5 Mortgage - Satisfy Charge Full 8 Jun 2023 Download PDF
6 Confirmation Statement - Updates 14 Mar 2023 Download PDF
6 Pages
7 Capital - Second Filing Allotment Shares 16 Feb 2023 Download PDF
8 Capital - Allotment Shares 13 Dec 2022 Download PDF
4 Pages
9 Accounts - Full 27 Oct 2022 Download PDF
29 Pages
10 Mortgage - Satisfy Charge Full 24 Oct 2022 Download PDF
1 Pages
11 Incorporation - Memorandum Articles 3 Oct 2022 Download PDF
12 Resolution 3 Oct 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 12 Jul 2022 Download PDF
2 Pages
14 Confirmation Statement - Updates 9 Apr 2021 Download PDF
15 Accounts - Full 27 Jan 2021 Download PDF
26 Pages
16 Capital - Allotment Shares 25 Jan 2021 Download PDF
3 Pages
17 Capital - Allotment Shares 25 Jan 2021 Download PDF
4 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2021 Download PDF
11 Pages
19 Officers - Appoint Person Director Company With Name Date 4 Jan 2021 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Jan 2021 Download PDF
2 Pages
21 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
22 Accounts - Amended Total Exemption Full 6 Nov 2019 Download PDF
14 Pages
23 Accounts - Total Exemption Full 24 Oct 2019 Download PDF
14 Pages
24 Officers - Appoint Person Director Company With Name Date 1 Oct 2019 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 5 Jul 2019 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 2 Jul 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 13 Mar 2019 Download PDF
6 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 12 Mar 2019 Download PDF
2 Pages
29 Capital - Allotment Shares 13 Feb 2019 Download PDF
3 Pages
30 Capital - Allotment Shares 13 Feb 2019 Download PDF
3 Pages
31 Capital - Allotment Shares 18 Jan 2019 Download PDF
3 Pages
32 Capital - Allotment Shares 14 Jan 2019 Download PDF
3 Pages
33 Capital - Allotment Shares 14 Jan 2019 Download PDF
3 Pages
34 Capital - Allotment Shares 14 Jan 2019 Download PDF
3 Pages
35 Capital - Allotment Shares 14 Jan 2019 Download PDF
3 Pages
36 Capital - Allotment Shares 14 Jan 2019 Download PDF
3 Pages
37 Accounts - Amended Total Exemption Full 3 Oct 2018 Download PDF
9 Pages
38 Capital - Allotment Shares 3 Oct 2018 Download PDF
3 Pages
39 Accounts - Total Exemption Full 17 Sep 2018 Download PDF
10 Pages
40 Capital - Allotment Shares 25 Jun 2018 Download PDF
3 Pages
41 Persons With Significant Control - Change To A Person With Significant Control 27 Feb 2018 Download PDF
2 Pages
42 Confirmation Statement - Updates 27 Feb 2018 Download PDF
5 Pages
43 Accounts - Total Exemption Full 25 Oct 2017 Download PDF
8 Pages
44 Resolution 16 Jun 2017 Download PDF
47 Pages
45 Capital - Allotment Shares 8 Jun 2017 Download PDF
3 Pages
46 Confirmation Statement - Updates 27 Feb 2017 Download PDF
5 Pages
47 Capital - Allotment Shares 26 Feb 2017 Download PDF
3 Pages
48 Capital - Allotment Shares 25 Feb 2017 Download PDF
3 Pages
49 Capital - Name Of Class Of Shares 20 Feb 2017 Download PDF
2 Pages
50 Confirmation Statement - Updates 6 Feb 2017 Download PDF
7 Pages
51 Capital - Allotment Shares 24 Jan 2017 Download PDF
3 Pages
52 Accounts - Total Exemption Full 19 Oct 2016 Download PDF
7 Pages
53 Capital - Allotment Shares 22 Sep 2016 Download PDF
3 Pages
54 Capital - Allotment Shares 10 May 2016 Download PDF
3 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2016 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name Date 21 Feb 2016 Download PDF
2 Pages
57 Capital - Allotment Shares 27 Nov 2015 Download PDF
3 Pages
58 Accounts - Total Exemption Full 21 Oct 2015 Download PDF
8 Pages
59 Capital - Allotment Shares 18 Jun 2015 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2015 Download PDF
5 Pages
61 Capital - Allotment Shares 13 Feb 2015 Download PDF
3 Pages
62 Capital - Allotment Shares 13 Feb 2015 Download PDF
3 Pages
63 Capital - Allotment Shares 31 Oct 2014 Download PDF
3 Pages
64 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
65 Accounts - Total Exemption Full 30 Oct 2014 Download PDF
8 Pages
66 Officers - Termination Secretary Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
68 Accounts - Change Account Reference Date Company Previous Extended 14 Apr 2014 Download PDF
1 Pages
69 Capital - Allotment Shares 19 Feb 2014 Download PDF
3 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2014 Download PDF
7 Pages
71 Capital - Allotment Shares 2 Jan 2014 Download PDF
3 Pages
72 Capital - Allotment Shares 18 Dec 2013 Download PDF
3 Pages
73 Accounts - Total Exemption Full 27 Sep 2013 Download PDF
9 Pages
74 Capital - Allotment Shares 16 Apr 2013 Download PDF
3 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2013 Download PDF
7 Pages
76 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 11 Oct 2012 Download PDF
2 Pages
78 Capital - Allotment Shares 4 Oct 2012 Download PDF
4 Pages
79 Resolution 4 Oct 2012 Download PDF
48 Pages
80 Capital - Name Of Class Of Shares 4 Oct 2012 Download PDF
2 Pages
81 Mortgage - Legacy 2 Oct 2012 Download PDF
3 Pages
82 Accounts - Total Exemption Full 1 Oct 2012 Download PDF
10 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2012 Download PDF
5 Pages
84 Mortgage - Legacy 28 Dec 2011 Download PDF
5 Pages
85 Accounts - Total Exemption Small 19 Jul 2011 Download PDF
6 Pages
86 Officers - Change Person Director Company With Change Date 28 Mar 2011 Download PDF
2 Pages
87 Capital - Allotment Shares 28 Mar 2011 Download PDF
3 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2011 Download PDF
5 Pages
89 Capital - Alter Shares Subdivision 1 Feb 2011 Download PDF
5 Pages
90 Accounts - Total Exemption Small 2 Oct 2010 Download PDF
8 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2010 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 18 Mar 2010 Download PDF
2 Pages
93 Address - Change Sail Company 18 Mar 2010 Download PDF
1 Pages
94 Officers - Change Person Director Company With Change Date 18 Mar 2010 Download PDF
2 Pages
95 Accounts - Total Exemption Full 21 Sep 2009 Download PDF
10 Pages
96 Change Of Name - Certificate Company 15 Sep 2009 Download PDF
2 Pages
97 Accounts - Legacy 12 May 2009 Download PDF
1 Pages
98 Annual Return - Legacy 6 Feb 2009 Download PDF
4 Pages
99 Accounts - Total Exemption Small 30 Jan 2009 Download PDF
3 Pages
100 Mortgage - Legacy 13 Aug 2008 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pheasant Clothing Limited
Mutual People: Philip Graeme Mickler
In Administration
2 Pheasant Clothing Holdings Limited
Mutual People: Philip Graeme Mickler
In Administration
3 Union Lifestyle Limited
Mutual People: Philip Graeme Mickler
dissolved
4 Whistles Acquisitions Limited
Mutual People: Philip Graeme Mickler
Active
5 Whistles Limited
Mutual People: Philip Graeme Mickler
Active
6 Whistles International Limited
Mutual People: Philip Graeme Mickler
Active
7 Whistles Holdings Limited
Mutual People: Philip Graeme Mickler
Active
8 Toucantech Limited
Mutual People: Andrew Daniel Wolfson
Active
9 Hackney Gelato Limited
Mutual People: Andrew Daniel Wolfson
Active
10 Smidsy Ltd.
Mutual People: Andrew Daniel Wolfson
Active
11 Eartex Ltd
Mutual People: Andrew Daniel Wolfson
Active
12 Fine & Rare Wines Limited
Mutual People: Andrew Daniel Wolfson
Active
13 Essor Ltd
Mutual People: Andrew Daniel Wolfson
Active
14 Popsa Holdings Limited
Mutual People: Andrew Daniel Wolfson
Active
15 Soza Health Limited
Mutual People: Andrew Daniel Wolfson
Active
16 Alpha Charlie Ltd
Mutual People: Andrew Daniel Wolfson
Active
17 Troubadour Goods Limited
Mutual People: Andrew Daniel Wolfson
Active
18 Pasta Evangelists Ltd
Mutual People: Andrew Daniel Wolfson
Active
19 Smartify Holdings Ltd
Mutual People: Andrew Daniel Wolfson
Active
20 Sp Market Limited
Mutual People: Andrew Daniel Wolfson
Liquidation
21 Beit Halochem Uk
Mutual People: Andrew Daniel Wolfson
Active
22 The Jewish Museum London
Mutual People: Andrew Daniel Wolfson
Active
23 Bella Freud Parfum Limited
Mutual People: Andrew Daniel Wolfson
Liquidation
24 Bella Freud Ltd
Mutual People: Andrew Daniel Wolfson
Active
25 The Veteran Games Cic
Mutual People: Andrew Daniel Wolfson
Active
26 The London School Of Jewish Studies
Mutual People: Andrew Daniel Wolfson
Active
27 Cape Heights Clothing Ltd
Mutual People: Andrew Daniel Wolfson
Active
28 Make It Plain Ltd
Mutual People: Andrew Daniel Wolfson
administration
29 Topcrown Limited
Mutual People: Andrew Daniel Wolfson
Active
30 Jp-Uk Limited
Mutual People: Andrew Daniel Wolfson
Active
31 Bellnorth Limited
Mutual People: Andrew Daniel Wolfson
Liquidation
32 Appraise Me Limited
Mutual People: Andrew Daniel Wolfson
Active
33 Boom Spin Ltd
Mutual People: Andrew Daniel Wolfson
administration
34 Boat International Group Limited
Mutual People: Andrew Daniel Wolfson
Active
35 Boat International Business Limited
Mutual People: Andrew Daniel Wolfson
Active
36 Chucs Bar & Grill Limited
Mutual People: Andrew Daniel Wolfson
Active
37 Chucs Trading 2019 Limited
Mutual People: Andrew Daniel Wolfson
Active
38 Spp (General Partner) Limited
Mutual People: Andrew Daniel Wolfson
Liquidation
39 United Fitness Brands Ltd.
Mutual People: Andrew Daniel Wolfson
Active
40 Dropless Ltd
Mutual People: Andrew Daniel Wolfson
Active
41 Healthy & Eatali Limited
Mutual People: Andrew Daniel Wolfson
Active
42 Kat Maconie Limited
Mutual People: Andrew Daniel Wolfson
administration
43 Stitch & Story Ltd
Mutual People: Andrew Daniel Wolfson
Liquidation
44 16 Bassett Road Limited
Mutual People: Andrew Daniel Wolfson
Active
45 Plenish Cleanse Ltd
Mutual People: Andrew Daniel Wolfson
Active
46 Heath Retail Holdings Limited
Mutual People: Andrew Daniel Wolfson
dissolved
47 Heath Retail One Limited
Mutual People: Andrew Daniel Wolfson
dissolved
48 Benesco Charity Limited
Mutual People: Andrew Daniel Wolfson
Active
49 Roto Vr Ltd
Mutual People: Andrew Daniel Wolfson
Active
50 Project Exhaust Limited
Mutual People: Andrew Daniel Wolfson
dissolved
51 Chucs Limited
Mutual People: Andrew Daniel Wolfson
dissolved
52 Jp-Uk Delivery Limited
Mutual People: Andrew Daniel Wolfson
dissolved
53 Lbid Holdings Limited
Mutual People: Andrew Daniel Wolfson
dissolved
54 Dilly And Wolf Limited
Mutual People: Andrew Daniel Wolfson
dissolved
55 E S S Personnel Ltd.
Mutual People: Andrew Daniel Wolfson
dissolved
56 The Belgravia Bottega Limited
Mutual People: Andrew Daniel Wolfson
dissolved
57 The South Ken Bottega Limited
Mutual People: Andrew Daniel Wolfson
dissolved
58 Ryder Street Limited
Mutual People: Andrew Daniel Wolfson
dissolved
59 La Bottega Berners Street Limited
Mutual People: Andrew Daniel Wolfson
dissolved
60 La Bottega Pont Street Ltd
Mutual People: Andrew Daniel Wolfson
dissolved
61 Charlotte Street Partners Limited
Mutual People: Jonathan Peter Hornby
Active
62 Bates Overseas Holdings Limited
Mutual People: Jonathan Peter Hornby
Active
63 The English Heritage Trust
Mutual People: Jonathan Peter Hornby
Active
64 Chi Nominees Limited
Mutual People: Jonathan Peter Hornby
Active
65 Hha Investments Limited
Mutual People: Jonathan Peter Hornby
dissolved
66 Mchi Limited
Mutual People: Jonathan Peter Hornby
Active
67 The Box Advertising Limited
Mutual People: Jonathan Peter Hornby
Active
68 Chi & Partners Limited
Mutual People: Jonathan Peter Hornby
Active
69 Muster Agency Limited
Mutual People: Jonathan Peter Hornby
Active
70 The&Partners London Limited
Mutual People: Jonathan Peter Hornby
Active
71 Chi Partners Holdings Limited
Mutual People: Jonathan Peter Hornby
Active
72 Halpern Limited
Mutual People: Jonathan Peter Hornby
Active
73 The Social Practice Limited
Mutual People: Jonathan Peter Hornby
Active
74 J&M Sandwich Limited
Mutual People: Jonathan Peter Hornby
Active
75 Pulse Creative London Limited
Mutual People: Jonathan Peter Hornby
Active
76 The & Partners Group Limited
Mutual People: Jonathan Peter Hornby
Active
77 Simplify Digital Limited
Mutual People: Jonathan Peter Hornby
Active
78 Iaso Partners Limited
Mutual People: Jonathan Peter Hornby
Active
79 Rapier Communications Limited
Mutual People: Jonathan Peter Hornby
Active
80 Matter London 2016 Ltd
Mutual People: Jonathan Peter Hornby
dissolved