Leigh On Sea
Essex
SS9 2AD
Director Name | Mr Edward John Miller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(same day as company formation) |
Role | Directior |
Country of Residence | England |
Correspondence Address | Devine House 1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Michael Adams |
---|---|
Status | Current |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1301 London Road Leigh On Sea Essex SS9 2AD |
Website | www.metdevelopmentsltd.com |
---|
Registered Address | 1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward John Miller 50.00% Ordinary |
---|---|
1 at £1 | Michael Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,252 |
Cash | £2,408 |
Current Liabilities | £377,748 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
16 June 2021 | Delivered on: 22 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being pilgrims, lower stock road, west hanningfield CM2 8UY as registered at the land registry with title absolute under title number EX755046. Outstanding |
---|---|
21 February 2017 | Delivered on: 3 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 237 station road leigh on sea essex. Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at plots 1 and 2 cobbins farm cobbins chase burnham on crouch essex. Outstanding |
14 September 2015 | Delivered on: 21 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 July 2021 | Satisfaction of charge 084016380001 in full (4 pages) |
6 July 2021 | Satisfaction of charge 084016380003 in full (4 pages) |
6 July 2021 | Satisfaction of charge 084016380004 in full (4 pages) |
6 July 2021 | Satisfaction of charge 084016380002 in full (4 pages) |
22 June 2021 | Registration of charge 084016380005, created on 16 June 2021 (40 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Registration of charge 084016380004, created on 21 February 2017 (12 pages) |
3 March 2017 | Registration of charge 084016380004, created on 21 February 2017 (12 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 February 2017 | Registration of charge 084016380003, created on 30 January 2017 (6 pages) |
6 February 2017 | Registration of charge 084016380003, created on 30 January 2017 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Registration of charge 084016380002, created on 25 September 2015 (12 pages) |
2 October 2015 | Registration of charge 084016380002, created on 25 September 2015 (12 pages) |
21 September 2015 | Registration of charge 084016380001, created on 14 September 2015 (18 pages) |
21 September 2015 | Registration of charge 084016380001, created on 14 September 2015 (18 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Registered office address changed from Devine House 1301 London Road Moseley Leigh-on-Sea Essex SS9 2AD United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Devine House 1301 London Road Moseley Leigh-on-Sea Essex SS9 2AD United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 February 2013 | Company name changed met development LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed met development LTD\certificate issued on 14/02/13
|
14 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2013 | Incorporation (30 pages) |
13 February 2013 | Incorporation (30 pages) |