MERONDEN LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 01587868
Status Active
Incorporation Date 28 September 1981
Company Type Private Limited Company
Address 19-20 BOURNE COURT, UNITY TRADING ESTATE, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Stephen Haycock on 15 February 2016; Director's details changed for Philip Andrew Brown on 15 February 2016. The most likely internet sites of MERONDEN LIMITED are www.meronden.co.uk, and www.meronden.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and one months. Meronden Limited is a Private Limited Company. The company registration number is 01587868. Meronden Limited has been working since 28 September 1981. The present status of the company is Active. The registered address of Meronden Limited is 19 20 Bourne Court Unity Trading Estate Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £117.92k. It is £23.98k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £1090.69k, which is £384.95k against last year. BROWN, Philip Andrew is a Secretary of the company. BROWN, Philip Andrew is a Director of the company. HAYCOCK, Stephen is a Director of the company. ROMAINE, Martin George is a Director of the company. Secretary HANCOCK, Doreen has been resigned. Director DAVIDSON, Andrew James has been resigned. Director FOOT, Colin Paul has been resigned. The company operates in "Construction of commercial buildings".


meronden Key Finiance

LIABILITIES £117.92k
+25%
CASH £0.01k
TOTAL ASSETS £1090.69k
+54%
All Financial Figures

Current Directors

Secretary
BROWN, Philip Andrew
Appointed Date: 19 January 1997

Director
BROWN, Philip Andrew
Appointed Date: 19 January 1997
68 years old

Director
HAYCOCK, Stephen

66 years old

Director
ROMAINE, Martin George
Appointed Date: 30 April 1996
74 years old

Resigned Directors

Secretary
HANCOCK, Doreen
Resigned: 19 January 1997

Director
DAVIDSON, Andrew James
Resigned: 07 October 2010
Appointed Date: 09 February 2005
60 years old

Director
FOOT, Colin Paul
Resigned: 31 August 2004
Appointed Date: 02 November 1998
61 years old

MERONDEN LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Director's details changed for Stephen Haycock on 15 February 2016
13 Jun 2016
Director's details changed for Philip Andrew Brown on 15 February 2016
13 Jun 2016
Secretary's details changed for Philip Andrew Brown on 15 February 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

...
... and 92 more events
17 Aug 1988
Full accounts made up to 31 March 1987

17 Aug 1988
Return made up to 30/10/87; full list of members

04 Jun 1988
Particulars of mortgage/charge

12 Oct 1987
Full accounts made up to 31 March 1986

12 Oct 1987
Return made up to 20/10/86; full list of members

MERONDEN LIMITED Charges

22 October 2015
Charge code 0158 7868 0006
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
8 August 2012
Legal charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Trustees of the Meronden LTD Retirement Benefit Scheme Martin Romaine, Philip Brown, Stephen Haycock
Description: Floating charge all the undertaking and goodwill and all…
21 December 2007
Mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 32, 36-38 paradise street birmingham t/n WM762784…
27 June 1997
Debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1991
Mortgage debenture
Delivered: 31 July 1991
Status: Satisfied on 17 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1988
Legal mortgage reg. Pursuant to an order of court
Delivered: 4 June 1988
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: 80 crawthew grove london.. Floating charge over all…