Company NameMeridien Property Company I Limited
DirectorIain Donald Ferguson
Company StatusActive
Company Number04165609
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMeridien Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£22,980,000
Net Worth£307,027,000
Cash£85,044,000
Current Liabilities£14,187,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due15 September 2016 (overdue)

Charges

11 July 2001Delivered on: 31 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the borrower (as defined) the waldorf landlord (as defined) and/or grand hotel (m) guarantee company limited to the beneficiaries (as defined) under the finance documents (as defined) or the cgt facility agreement (as defined) on any account whatsoever.
Particulars: Including (I) leasehold land known as grosvenor house,park lane and 35 park street; t/no ngl 555179 and (ii) leasehold land comprising parts of basement,ground and 1ST to 4TH floors grosvenor house garage and reeves house,39-40 reeves mews; t/no ngl 727915. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 June 2008Notice of ceasing to act as receiver or manager (1 page)
18 June 2008Receiver's abstract of receipts and payments to 29 July 2008 (2 pages)
9 June 2008Order of court - dissolution void (4 pages)
1 March 2007Dissolved (1 page)
13 September 2006Deferment of dissolution (voluntary) (2 pages)
30 August 2006Receiver's abstract of receipts and payments (2 pages)
16 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2006Statement of affairs (7 pages)
4 January 2006Appointment of a voluntary liquidator (1 page)
20 December 2005Registered office changed on 20/12/05 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
26 September 2005Receiver's abstract of receipts and payments (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page)
30 September 2004Receiver's abstract of receipts and payments (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
1 April 2004Declaration of mortgage charge released/ceased (3 pages)
7 January 2004Director resigned (1 page)
16 October 2003Stat of affairs with form 3.10 (8 pages)
16 October 2003Administrative Receiver's report (10 pages)
27 September 2003Return made up to 01/09/03; full list of members (6 pages)
8 August 2003Appointment of receiver/manager (1 page)
31 July 2003Full accounts made up to 30 June 2002 (16 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
15 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 February 2002Statement of affairs (6 pages)
7 February 2002Ad 11/07/01--------- £ si 99@1=99 £ ic 101/200 (2 pages)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Director resigned (1 page)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Secretary resigned (1 page)
26 October 2001Company name changed grand hotels (m) property compan y I LIMITED\certificate issued on 26/10/01 (2 pages)
21 August 2001Ad 10/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2001Nc inc already adjusted 10/07/01 (2 pages)
1 August 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
31 July 2001Particulars of mortgage/charge (7 pages)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001New director appointed (3 pages)
16 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (9 pages)
16 May 2001Company name changed intercede 1700 LIMITED\certificate issued on 16/05/01 (2 pages)
22 February 2001Incorporation (27 pages)