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
-
Check the company
-
UK
-
Redbridge
- Company name
- MERONDEN DESIGNS LIMITED
- Company number
- 03290437
- VAT
- GB685364792
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Dec 1996
Age - 29 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
- 67
- 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
- 76
- 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
- 66
- 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
- 63
- 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
- 74
- 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.