Check the

MERONDEN DESIGNS LIMITED

Company
MERONDEN DESIGNS LIMITED (03290437)

MERONDEN DESIGNS

Phone: 08453 455 629
A⁺ rating

ABOUT MERONDEN DESIGNS LIMITED

Meronden Designs started out providing expertise in innovative frameless glass partitioning to Meronden Ltd, who were our sister company specializing in high quality office refurbishment and fit-out.

We quickly established ourselves as an award winning stand-alone business

Original Commissions

The University of Westminster needed to remodel the entrance to their Cavendish Campus to provide disabled access. We ensured the aesthetic was sympathetic to the original 1970 brutalist design by Tom Ellis of Lyons Israel Ellis Gray.

Discerning architects continue to challenge us for the finest details and the highest quality. We can provide state of the art minimal technology that includes optimal thermal and acoustic insulation, using PanoramAH! glazing systems.

Now for the first time with a strong heritage of and interest in innovation, we are very excited by a new window product. See our Boavista page for more details.

Company No. 03290437

KEY FINANCES

Year
2017
Assets
£150.88k ▼ £-83.07k (-35.51 %)
Cash
£41.57k ▲ £41.47k (41,062.38 %)
Liabilities
£15.99k ▼ £-209.04k (-92.90 %)
Net Worth
£134.89k ▲ £125.97k (1,411.89 %)

REGISTRATION INFO

Company name
MERONDEN DESIGNS LIMITED
Company number
03290437
VAT
GB685364792
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
merondendesigns.co.uk
Phones
08453 455 629
Registered Address
19-20 BOURNE COURT, SOUTHEND,
ROAD, WOODFORD GREEN,
ESSEX,
IG8 8HD

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 136

CHARGES

23 January 1998
Status
Outstanding
Delivered
4 February 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MERONDEN DESIGNS LIMITED DIRECTORS

Deborah Puttock

  Acting PSC
Appointed
01 August 2003
Role
Secretary
Address
19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Name
PUTTOCK, Deborah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil David Puttock

  Acting PSC
Appointed
01 February 1998
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Of Residence
United Kingdom
Name
PUTTOCK, Neil David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Andrew Brown

  Resigned
Appointed
01 February 1998
Resigned
23 November 2001
Role
Secretary
Address
69 Southwood Road, New Eltham, London, SE9 3QE
Name
BROWN, Philip Andrew

Mark Pendle

  Resigned
Appointed
13 December 2001
Resigned
31 July 2003
Occupation
Director
Role
Secretary
Nationality
English
Address
37 Baytree Walk, Watford, Hertfordshire, WD17 4RX
Name
PENDLE, Mark

HIGHSTONE SECRETARIES LIMITED

  Resigned
Appointed
11 December 1996
Resigned
12 December 1996
Role
Nominee Secretary
Address
Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE SECRETARIES LIMITED

Peter Louis Gardner

  Resigned
Appointed
01 February 1998
Resigned
08 March 2002
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN
Country Of Residence
United Kingdom
Name
GARDNER, Peter Louis

Stephen Haycock

  Resigned
Appointed
16 January 1997
Resigned
27 November 2001
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Little Courts, 8 Pagehath Lane, Bickley, Kent, BR1 2DS
Country Of Residence
United Kingdom
Name
HAYCOCK, Stephen

Mark Pendle

  Resigned
Appointed
01 April 1999
Resigned
31 July 2003
Occupation
Director
Role
Director
Age
62
Nationality
English
Address
37 Baytree Walk, Watford, Hertfordshire, WD17 4RX
Country Of Residence
England
Name
PENDLE, Mark

Martin Romaine

  Resigned
Appointed
16 January 1997
Resigned
27 November 2001
Occupation
Sales Director
Role
Director
Age
73
Nationality
British
Address
23 Southlands, East Grinstead, West Sussex, RH19 4DB
Name
ROMAINE, Martin

HIGHSTONE DIRECTORS LIMITED

  Resigned
Appointed
11 December 1996
Resigned
12 December 1996
Role
Nominee Director
Address
Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU
Name
HIGHSTONE DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.