Company NameMeridian Residential Developments Limited
Company StatusActive
Company Number08335405
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 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 Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Anthony Luke Sheehan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Alexander Charles Benedict De Meyer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohan Eriksson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed21 March 2013(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 22-23 Old Burlington Street
London
W1S 2JJ
Director NameMs Joey Ai Lin Wong Thomas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameAnne Siew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMs Jueane Thiessen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hill Street
London
W1J 5NG

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

16 at £1Meridian Group Investments S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£9,179,072
Cash£56,585
Current Liabilities£20,280,958

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

25 March 2015Delivered on: 8 April 2015
Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Particulars: The leasehold land being the serviced apartments site, greenwich peninsula, london registered with title number TGL382416, as more particularly described in schedule 4 of the debenture.. Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
23 August 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 23 August 2017 (1 page)
22 August 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Second filing of Confirmation Statement dated 09/12/2016 (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 December 201609/12/16 Statement of Capital gbp 16
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/08/2017.
(6 pages)
2 November 2016Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page)
8 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2016Memorandum and Articles of Association (9 pages)
25 August 2016Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page)
25 August 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16
(10 pages)
14 January 2016Statement of capital following an allotment of shares on 20 February 2015
  • GBP 16
(6 pages)
2 October 2015Full accounts made up to 31 March 2015 (14 pages)
6 August 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page)
10 June 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
9 June 2015Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages)
8 April 2015Registration of charge 083354050001, created on 25 March 2015 (82 pages)
4 March 2015Annual return made up to 18 December 2014 with a full list of shareholders (17 pages)
24 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 16.00
(5 pages)
11 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 15
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 25 July 2014
  • GBP 10
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 13
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 12
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 14 June 2014
  • GBP 11
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 14
(5 pages)
22 September 2014Full accounts made up to 31 March 2014 (13 pages)
21 August 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 9.00
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 8
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 7
(5 pages)
1 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
1 May 2014Termination of appointment of Johan Eriksson as a director (1 page)
1 May 2014Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages)
1 May 2014Termination of appointment of Alexander De Meyer as a director (1 page)
15 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 6
(5 pages)
7 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 5
(5 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (18 pages)
17 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 4
(4 pages)
12 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/12/2013.
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 12/02/2014.
(4 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(8 pages)
16 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 27/11/2013
(6 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 16/01/2014
(4 pages)
5 April 2013Termination of appointment of Anthony Sheehan as a director (2 pages)
4 April 2013Appointment of Johan Eriksson as a director (3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)