Company NameMeridian Developments 2020 Limited
Company StatusActive
Company Number10657292
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Anthony Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMr Richard Christopher Reynolds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMs Bernadette Mary Kathleen Marjoram
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Secretary NameRichard Anthony Evans
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMr Adrian Spencer Coots
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMs Emma Louise Peters
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Walnut Tree Road
London
SE10 9EU
Director NameDaniel John Partridge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Woolwich Centre
35 Wellington Street
London
SE18 6HQ
Director NameMs June Anne Morton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp 5 Montague Close
London
SE1 9BB
Director NameMr Daniel John Partridge
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
Director NameMr Joseph Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Montague Close
London
SE1 9BB
Director NameMs Delia Beddis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp 5 Montague Close
London
SE1 9BB
Director NameMr Barry Anthony Simons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Cottage Back Lane
Heathfield
Kent
TN21 0ND

Location

Registered AddressC/O Winckworth Sherwood Llp Arbor
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

10 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
6 October 2023Termination of appointment of Daniel John Partridge as a director on 30 September 2023 (1 page)
25 September 2023Director's details changed for Mr George Cronin on 25 September 2023 (2 pages)
25 September 2023Registered office address changed from C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX on 25 September 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
1 July 2022Termination of appointment of Barry Anthony Simons as a director on 27 June 2022 (1 page)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
10 August 2021Appointment of Ms Emma Louise Peters as a director on 1 August 2021 (2 pages)
3 August 2021Termination of appointment of Delia Beddis as a director on 1 August 2021 (1 page)
22 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 April 2019Appointment of Mr Adrian Spencer Coots as a director on 14 March 2019 (2 pages)
15 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Appointment of Mr Barry Anthony Simons as a director on 1 November 2018 (2 pages)
28 December 2018Appointment of Ms Delia Beddis as a director on 1 November 2018 (2 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
23 July 2018Termination of appointment of June Anne Morton as a director on 19 July 2018 (1 page)
16 April 2018Termination of appointment of Joseph Cook as a director on 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 May 2017Registered office address changed from 3rd Floor the Woolwich Centre 35 Wellington Street London SE18 6HQ England to C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Joseph Cook as a director on 18 May 2017 (2 pages)
26 May 2017Appointment of Mr Joseph Cook as a director on 18 May 2017 (2 pages)
26 May 2017Appointment of Mr George Cronin as a director on 18 May 2017 (2 pages)
26 May 2017Appointment of Mr George Cronin as a director on 18 May 2017 (2 pages)
26 May 2017Registered office address changed from 3rd Floor the Woolwich Centre 35 Wellington Street London SE18 6HQ England to C/O Winckworth Sherwood Llp 5 Montague Close London SE1 9BB on 26 May 2017 (1 page)
8 March 2017Appointment of Daniel John Partridge as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Ms June Anne Morton as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Ms June Anne Morton as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Daniel John Partridge as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Daniel John Partridge as a director on 7 March 2017 (2 pages)
8 March 2017Termination of appointment of Daniel John Partridge as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Daniel John Partridge as a director on 7 March 2017 (1 page)
8 March 2017Appointment of Mr Richard Christopher Reynolds as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Richard Christopher Reynolds as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Daniel John Partridge as a director on 7 March 2017 (2 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)