Company NameMereford Developments Ltd
Company StatusActive
Company Number04512045
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr William David Tracey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameMehr Mussarat
NationalityBritish
StatusResigned
Appointed10 September 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Director NameMrs Shenila Javed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameKiran Hussain
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address29 Gleneagles Road
Heald Green
Cheshire
SK8 3EL
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cost Design (Holdings) LTD
50.00%
Ordinary
1 at £1Zoya Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£1,925
Cash£13,738
Current Liabilities£808,627

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

26 September 2019Delivered on: 2 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as fairways lodge hotel, george street, prestwich, manchester M25 9WS registered at the land registry under title number GM232244.
Outstanding
26 September 2019Delivered on: 2 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as fairways lodge hotel, george street, prestwich, manchester M25 9WS registered at the land registry under title number GM232244.
Outstanding
1 July 2010Delivered on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re mereford development LTD. Current account. Account number 60122017.
Outstanding
3 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 2004Delivered on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the village hotel george street prestwich manchester.
Outstanding
5 July 2004Delivered on: 10 July 2004
Satisfied on: 19 August 2004
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 July 2004Delivered on: 10 July 2004
Satisfied on: 19 August 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The village hotel & leisure club george street prestwich manchester.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
11 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 18 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2013Appointment of Mr Graham Edward Lake as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
19 December 2012Appointment of Mrs Carol Allen as a director (2 pages)
19 December 2012Termination of appointment of Shenila Javed as a director (1 page)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
9 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Amended accounts made up to 31 August 2009 (10 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
9 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Shenila Javed on 1 August 2009 (1 page)
3 November 2009Director's details changed for Shenila Javed on 1 August 2009 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Resolutions
  • RES13 ‐ Transfer shares - 1 share of £1 01/11/2008
(1 page)
17 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from ashley house ashley road altrincham cheshire WA14 3QE (1 page)
3 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 March 2008Registered office changed on 25/03/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 15/08/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 March 2007Ad 02/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2006Return made up to 15/08/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
2 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 August 2005Return made up to 15/08/05; full list of members (6 pages)
6 July 2005Registered office changed on 06/07/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2005Particulars of mortgage/charge (9 pages)
11 October 2004Return made up to 15/08/04; full list of members (6 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
6 October 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 September 2003Return made up to 15/08/03; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 286 dickenson road longsight manchester M13 0YL (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 286 dickenson road longsight manchester M13 0YL (1 page)
23 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
5 September 2002Director resigned (1 page)
15 August 2002Incorporation (9 pages)