Company NameMEI Properties Limited
DirectorsJesus Bravo Mendez and Peter Michael Nellemose
Company StatusActive
Company Number08237579
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJesus Bravo Mendez
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceSpain
Correspondence AddressCalle Fernando Vizcaino Casas 16 Bajo A
28023 Madrid
Spain
Director NameMr Peter Michael Nellemose
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
CR0 1DN
Director NameJesus Bravo Saez
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Hepworth Court
30 Gatliff Road
London
SW1W 8QN
Director NameLuisa Maria Bravo Mendez
Date of BirthMay 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceSpain
Correspondence AddressCalle Fernando Vizcaino Casas 16 Bajo B
28023 Madrid
Spain
Director NameMarta Bravo Mendez
Date of BirthMay 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceSpain
Correspondence AddressCalle Fernando Vizcaino Casas 16 Atico B
28023 Madrid
Spain
Director NameMr Lee James Murphy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kendall Avenue
South Croydon
Surrey
CR2 0NH

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Jesus Bravo Mendez
30.00%
Ordinary A
30 at £1Luisa Maria Bravo Mendez
30.00%
Ordinary B
30 at £1Marta Bravo Mendez
30.00%
Ordinary C
3 at £1Jesus Bravo Mendez
3.00%
Ordinary D
3 at £1Marta Bravo Mendez
3.00%
Ordinary E
2 at £1Luisa Maria Bravo Mendez
2.00%
Ordinary D
1 at £1Jesus Bravo Mendez & Marta Bravo Mendez & Luisa Maria Bravo Mendez
1.00%
Ordinary E
1 at £1Luisa Maria Bravo Mendez
1.00%
Ordinary E

Financials

Year2014
Net Worth-£539,029
Cash£36,773
Current Liabilities£1,322,986

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 Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

21 June 2018Delivered on: 9 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as: 21 courtney road, croydon, CR0 4LS; 120 portland road, london, SE25 4PL; 4 st augustines avenue, croydon, CR2 6BS; 126 stafford road, croydon, CR0 4NF; 3 farley road, croydon, CR2 8DB; 113 waddon new road, croydon, CR0 4JE; 93 addington road, croydon, CR2 8LG; 15 fernhurst road, croydon, CR0 7DJ; 31 cherry hill gardens, croydon, CR0 4QL; 62 bingham road, croydon, CR0 7ED; 52 alexandra road, croydon, CR0 6EU.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Wellesley Security Trustees Limited

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Jason Carr

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 8 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold properties known as:. 1) 126 stafford road, croydon, greater london, CR0 4NF as registered at land registry with title number SGL119044;. 2) 3 farley road, croydon, greater london, CR2 8DB as registered at land registry with title number SGL80206;. 3) 93 addington road, croydon, greater london, CR2 8LG as registered at land registry with title number SGL762685;. 4) 15 fernhurst road, croydon, greater london, CR0 7DJ as registered at land registry with title number SGL576251;. 5) 113 waddon new road, croydon, greater london, CR0 4JE as registered at land registry with title number SY316564;. 6) 31 cherry hill gardens, croydon, greater london, CR0 4QL as registered at land registry with title number SGL246864.
Outstanding
23 March 2015Delivered on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land k/a 120 portland road london t/no SGL258573, f/h land k/a 21 courtney road croydon t/no SY191676 and f/h land k/a 4 st augustines avenue south croydon t/no SY111477.
Outstanding
18 November 2014Delivered on: 5 December 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 241 whitehorse lane london title no SY300191.
Outstanding
28 May 2014Delivered on: 2 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 February 2021Delivered on: 26 February 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 8 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 sorrento road, sutton SM1 1QU (title number SGL429294).
Outstanding
6 January 2021Delivered on: 8 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 bellingham road, london SE6 2PN (title number LN187566).
Outstanding
20 March 2020Delivered on: 6 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 64 godstone road, purley, croydon CR8 2DD registered at land registry under title number SY200361.
Outstanding
20 March 2020Delivered on: 6 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 95 bingham road, croydon CR0 7EL registered at land registry under title number SY44263.
Outstanding
3 February 2020Delivered on: 7 February 2020
Persons entitled: Citibank, Europe PLC (Luxembourg Branch)

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 5 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 27 eleanor avenue, epsom KT19 9HD (title number SY539191) and by way of legal mortgage all legal interest in 52 ormonde avenue, epsom KT19 9EP (title number SY507385). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 26 chisolm road, croydon, CR0 6UP land registry no. SGL56141. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
6 November 2012Delivered on: 27 November 2012
Persons entitled: Citibank International PLC ("Citibank") for Itself and on Behalf of Citigroup,Inc.,

Classification: Collateral agreement
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: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account see image for full details.
Outstanding

Filing History

7 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 October 2017Notification of Jesus Bravo Mendez as a person with significant control on 6 April 2016 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 February 2017Registration of charge 082375790006, created on 17 February 2017 (18 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Registration of charge 082375790005, created on 8 September 2016 (28 pages)
13 June 2016Termination of appointment of Lee James Murphy as a director on 7 June 2016 (1 page)
4 February 2016Appointment of Mr Peter Michael Nellemose as a director on 1 February 2016 (2 pages)
19 January 2016Termination of appointment of Marta Bravo Mendez as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Luisa Maria Bravo Mendez as a director on 19 January 2016 (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(8 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(8 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Registration of charge 082375790004, created on 23 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
5 December 2014Registration of charge 082375790003, created on 18 November 2014 (37 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 pages)
28 August 2014Appointment of Mr Lee Murphy as a director on 22 August 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Registration of charge 082375790002 (40 pages)
24 April 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW on 24 April 2014 (1 page)
21 February 2014Termination of appointment of Jesus Saez as a director (2 pages)
22 October 2013Director's details changed for Jesus Bravo Mendez on 4 October 2013 (2 pages)
22 October 2013Director's details changed for Luisa Maria Bravo Mendez on 4 October 2013 (2 pages)
22 October 2013Director's details changed for Luisa Maria Bravo Mendez on 4 October 2013 (2 pages)
22 October 2013Director's details changed for Marta Bravo Mendez on 4 October 2013 (2 pages)
22 October 2013Director's details changed for Jesus Bravo Mendez on 4 October 2013 (2 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(8 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(8 pages)
22 October 2013Director's details changed for Marta Bravo Mendez on 4 October 2013 (2 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2012Incorporation (26 pages)