Company NameMeridien Limited
Company StatusActive
Company Number04086231
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameJaquiline Sara Cardash
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Hill
Shirley Holms
Boldre
Hampshire
SO41 8NG
Director NameMr Rupert James Cardash
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
Pall Mall
London
SW1Y 6QF
Director NameMiss Sara Lucy Cardash
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
Pall Mall
London
SW1Y 6QF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Intercounty Properties Investment 12 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,552,643
Cash£59,959
Current Liabilities£643,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

2 November 2010Delivered on: 6 November 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents payable under the leases relating to the f/h land and buildings k/a units a b and c danestrete stevenage t/no HD244062 see image for full details.
Outstanding
2 November 2010Delivered on: 6 November 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking property and assets of the company whatever and wherever present and future.
Outstanding
2 November 2010Delivered on: 6 November 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a units a b and c danestrete stevenage t/no HD244062 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
18 May 2005Delivered on: 3 June 2005
Satisfied on: 4 November 2010
Persons entitled: Canada Life Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Retail site k/a danestrete stevenage hertfordshire t/no HD244062 fixed and floating charge over the udertaking and all property and assets present and future including goodwill intellectual property rights uncalled capital buildings fixtures fixed plant machinery. See the mortgage charge document for full details.
Fully Satisfied
19 November 2003Delivered on: 1 December 2003
Satisfied on: 4 November 2010
Persons entitled: Canada Life Limited

Classification: Deed of novation
Secured details: £4,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units a,b and c danestrete, stevenage, hertfordshire t/no HD244062 floating charge the whole of the company's undertaking and all it's property and assets present and future.
Fully Satisfied

Filing History

15 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
11 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(4 pages)
11 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(4 pages)
12 August 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
6 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Return made up to 09/10/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
3 June 2005Particulars of mortgage/charge (8 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 February 2004Particulars of contract relating to shares (4 pages)
12 January 2004Ad 19/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 December 2003Particulars of mortgage/charge (6 pages)
12 November 2003Return made up to 09/10/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 October 2000Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 October 2000New director appointed (4 pages)
23 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 73-75 princess street st.peter's square manchester M2 4EG (1 page)
9 October 2000Incorporation (13 pages)