Company NameMendip Land Limited
Company StatusDissolved
Company Number04980972
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameStampvocal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(11 years, 1 month after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 16 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameArnold David Hammond
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleCo Director
Correspondence AddressPO Box 4532
8 Mandarina St
Casearea
38900
Israel
Director NameMr Oliver James Hammond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lewes Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr John Frederick Laker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 4 months after company formation)
Appointment Duration5 days (resigned 18 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Greenways
Hinchley Woods
Surrey
KT10 0QH
Director NameMr John Charles Marsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 4 months after company formation)
Appointment Duration5 days (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EA
Secretary NameMarie O Reilly Neenan
NationalityIrish
StatusResigned
Appointed13 April 2006(2 years, 4 months after company formation)
Appointment Duration5 days (resigned 18 April 2006)
RoleCompany Director
Correspondence AddressPump House
Kilmurry Sixmilebridge
Ennis
County Clare
Irish
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 February 2016)
RoleCvhartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(10 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Development Securities ( Wells) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£342,519
Gross Profit£23,817
Net Worth-£1,855,864
Cash£6,951
Current Liabilities£2,277,155

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

15 May 2014Delivered on: 23 May 2014
Satisfied on: 8 January 2016
Persons entitled: Alliance Assurance Company Limited

Classification: A registered charge
Fully Satisfied
25 October 2013Delivered on: 1 November 2013
Satisfied on: 8 January 2016
Persons entitled: Alliance Assurance Company Limited

Classification: A registered charge
Fully Satisfied
3 February 2009Delivered on: 5 February 2009
Satisfied on: 8 January 2016
Persons entitled: Alliance Assurance Company Limited

Classification: A tenth supplemental trust deed
Secured details: £20,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All buildings and erections and fixtures and fixed plant and machinery. F/h 18 priory road wells somerset t/no ST99267. F/h kwik-fit depot wells somerset t/no ST105789. F/h 38 market street wells somerset t/no ST68067 and WS30048 see image for full details.
Fully Satisfied
12 May 2004Delivered on: 15 May 2004
Satisfied on: 26 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a autospeed tyre & exhaust depot, princes road, wells, mendip, somerset (more recently k/a the kwik fit depot, princes road, wells) t/n ST105789. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 February 2004Delivered on: 17 February 2004
Satisfied on: 26 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
12 February 2004Delivered on: 17 February 2004
Satisfied on: 4 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 18 priory road, wells, mendip, somerset BA5 1SY t/n ST99267. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 2004Delivered on: 10 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from starlight investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The F.h land known as 18 priory road wells ST99267 f/h land known as land on the south side of market street wells t/n ST68067 f/h land known as kwik fit depot princes road wells t/n ST105789,. See the mortgage charge document for full details.
Outstanding
26 November 2004Delivered on: 10 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed supplemental to a deed of legal charge dated 30 august 2002
Secured details: All monies due or to become due from starlight investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as 18 priory road wells t/n ST99267 f/h land known as land on the south side of market street wells part st 68067, f/h land known as kwik fit depot princes road wells t/n st 105789, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any),. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
17 November 2016Full accounts made up to 29 February 2016 (21 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 January 2016Satisfaction of charge 049809720007 in full (1 page)
8 January 2016Satisfaction of charge 049809720008 in full (1 page)
8 January 2016Satisfaction of charge 6 in full (1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
23 November 2015Full accounts made up to 28 February 2015 (20 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
5 December 2014Full accounts made up to 28 February 2014 (16 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
23 May 2014Registration of charge 049809720008 (16 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
28 November 2013Full accounts made up to 28 February 2013 (14 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
1 November 2013Registration of charge 049809720007 (15 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
9 March 2009Resolutions
  • RES13 ‐ Details of mortgage debenture stock 30/01/2009
(1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 December 2008Return made up to 01/12/08; full list of members (5 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
18 July 2008Full accounts made up to 31 December 2006 (17 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 01/12/07; full list of members (5 pages)
14 January 2008Director's particulars changed (1 page)
13 July 2007Return made up to 01/12/06; full list of members (7 pages)
18 September 2006Registered office changed on 18/09/06 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: portland house bressenden place london SW1E 5DS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
2 May 2006New director appointed (10 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (7 pages)
2 May 2006Director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (4 pages)
27 April 2006New director appointed (2 pages)
22 March 2006Full accounts made up to 31 January 2006 (14 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Full accounts made up to 31 January 2005 (13 pages)
29 December 2005Return made up to 01/12/05; full list of members (8 pages)
1 September 2005Company name changed stampvocal LIMITED\certificate issued on 01/09/05 (2 pages)
4 January 2005Return made up to 01/12/04; full list of members (8 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
15 May 2004Particulars of mortgage/charge (4 pages)
11 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (5 pages)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Registered office changed on 27/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 2003Incorporation (17 pages)