About

Registered Number: 04840526
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Meridian South Blocks C & D Management Ltd was registered on 22 July 2003 with its registered office in Croydon in Surrey, it has a status of "Active". Haque, Sarfraz-ul, Smyth, John Davitt, Andertons Limited, Hml Company Secretarial Services, Hall, Johnathan, Hansford, Matthew, Pedelty, Janet Margaret are listed as directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Sarfraz-Ul 06 May 2009 - 1
SMYTH, John Davitt 29 September 2010 - 1
HALL, Johnathan 12 April 2018 16 August 2019 1
HANSFORD, Matthew 13 January 2010 28 January 2011 1
PEDELTY, Janet Margaret 23 February 2006 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERTONS LIMITED 31 August 2004 01 April 2007 1
HML COMPANY SECRETARIAL SERVICES 01 April 2007 18 December 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 July 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 28 July 2010
AP04 - Appointment of corporate secretary 27 July 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
225 - Change of Accounting Reference Date 18 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.