Company NameMeredith Street Investments Ltd.
Company StatusDissolved
Company Number05559498
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £14uatro Investments LLP
25.00%
Ordinary
25 at £1Edwin C. Boyd
25.00%
Ordinary
25 at £1Patrick Heffron 2004 Settlement
25.00%
Ordinary
25 at £1William Harison Boyd
25.00%
Ordinary

Financials

Year2014
Net Worth£524,993
Cash£25,939
Current Liabilities£337,331

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 June 2018Delivered on: 2 July 2018
Persons entitled: Dragonfly Finance S.A.R.L

Classification: A registered charge
Particulars: 40-41 whiskin street, london EC1R 0BP - LN124517.
Outstanding
24 December 2010Delivered on: 29 December 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 40 to 41 whiskin street, t/no: LN124517. All uncalled capital, stock in trade and plant, book debts see image for full details.
Outstanding
24 December 2010Delivered on: 29 December 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 40 to 41 whiskin street.
Outstanding
7 October 2005Delivered on: 1 February 2006
Satisfied on: 1 April 2011
Persons entitled: Ulster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 meredith street,london and 40/41 whiskin street,london.. 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.
Fully Satisfied

Filing History

22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
19 September 2011Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 September 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Return made up to 09/09/09; full list of members (5 pages)
29 October 2008Return made up to 09/09/08; no change of members (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 September 2007Return made up to 09/09/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Return made up to 09/09/06; full list of members (7 pages)
22 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 February 2006Particulars of mortgage/charge (6 pages)
13 October 2005Memorandum and Articles of Association (13 pages)
9 September 2005Incorporation (18 pages)