MEREDENE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 04439767
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Registration of charge 044397670007, created on 8 March 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of MEREDENE LIMITED are www.meredene.co.uk, and www.meredene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meredene Limited is a Private Limited Company. The company registration number is 04439767. Meredene Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Meredene Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. The company`s financial liabilities are £3255.68k. It is £-64.92k against last year. The cash in hand is £131.84k. It is £26.36k against last year. And the total assets are £135.73k, which is £26.86k against last year. WORTHY, Patricia Mary is a Secretary of the company. WORTHY, David Andrew is a Director of the company. WORTHY, Patricia Mary is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director WORTHY, Julia has been resigned. Director WORTHY, Victor Alistair has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


meredene Key Finiance

LIABILITIES £3255.68k
-2%
CASH £131.84k
+24%
TOTAL ASSETS £135.73k
+24%
All Financial Figures

Current Directors

Secretary
WORTHY, Patricia Mary
Appointed Date: 14 June 2002

Director
WORTHY, David Andrew
Appointed Date: 01 May 2006
58 years old

Director
WORTHY, Patricia Mary
Appointed Date: 14 June 2002
83 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 June 2002
Appointed Date: 15 May 2002

Director
WORTHY, Julia
Resigned: 21 May 2014
Appointed Date: 21 August 2013
61 years old

Director
WORTHY, Victor Alistair
Resigned: 19 February 2006
Appointed Date: 14 June 2002
83 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 June 2003
Appointed Date: 15 May 2002

MEREDENE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

17 Mar 2016
Registration of charge 044397670007, created on 8 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Jan 2016
Registration of charge 044397670006, created on 28 January 2016
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
20 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2002
New director appointed
18 Jun 2002
New secretary appointed;new director appointed
14 Jun 2002
Registered office changed on 14/06/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
15 May 2002
Incorporation

MEREDENE LIMITED Charges

8 March 2016
Charge code 0443 9767 0007
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 162 wilson road /2 lundy lane reading…
28 January 2016
Charge code 0443 9767 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at bishopswood day nursery, horsepond road…
17 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1 lorne street, reading, berkshire. With…
17 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 55 alexandra road, reading, berkshire. With the benefit…
29 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 53 alexandra road reading berkshire,. With…