Company NameMet Developments Ltd
DirectorsMichael Adams and Edward John Miller
Company StatusActive
Company Number08401638
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Previous NameMet Development Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr Edward John Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleDirectior
Country of ResidenceEngland
Correspondence AddressDevine House 1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameMichael Adams
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1301 London Road
Leigh On Sea
Essex
SS9 2AD

Contact

Websitewww.metdevelopmentsltd.com

Location

Registered Address1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward John Miller
50.00%
Ordinary
1 at £1Michael Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,252
Cash£2,408
Current Liabilities£377,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

16 June 2021Delivered 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 2017Delivered on: 3 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 237 station road leigh on sea essex.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered 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 2015Delivered on: 21 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 July 2021Satisfaction of charge 084016380001 in full (4 pages)
6 July 2021Satisfaction of charge 084016380003 in full (4 pages)
6 July 2021Satisfaction of charge 084016380004 in full (4 pages)
6 July 2021Satisfaction of charge 084016380002 in full (4 pages)
22 June 2021Registration of charge 084016380005, created on 16 June 2021 (40 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Registration of charge 084016380004, created on 21 February 2017 (12 pages)
3 March 2017Registration of charge 084016380004, created on 21 February 2017 (12 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 February 2017Registration of charge 084016380003, created on 30 January 2017 (6 pages)
6 February 2017Registration of charge 084016380003, created on 30 January 2017 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Registration of charge 084016380002, created on 25 September 2015 (12 pages)
2 October 2015Registration of charge 084016380002, created on 25 September 2015 (12 pages)
21 September 2015Registration of charge 084016380001, created on 14 September 2015 (18 pages)
21 September 2015Registration of charge 084016380001, created on 14 September 2015 (18 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Registered 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 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Registered 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 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
14 February 2013Company name changed met development LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed met development LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Incorporation (30 pages)
13 February 2013Incorporation (30 pages)