London
N3 2FG
Director Name | Mr Constantinos Constantinou |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1999(60 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | John Edward Barron |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Lock Cottage Puttenham Tring Herts HP23 4PT |
Director Name | Mrs Sheila Elizabeth Jane Barron |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 33 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NE |
Secretary Name | Mrs Sheila Elizabeth Jane Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 33 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NE |
Director Name | Sheila Elizabeth Jane Barron |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Lock Cottage Puttenham Tring Hertfordshire HP23 4PT |
Secretary Name | Sheila Elizabeth Jane Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Lock Cottage Puttenham Tring Hertfordshire HP23 4PT |
Secretary Name | Mrs Sotira Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(60 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Website | meadway-garages.com |
---|---|
Telephone | 020 88861638 |
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
325 at £0.5 | Aritos Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,590,120 |
Cash | £140,809 |
Current Liabilities | £317,384 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
22 September 2017 | Delivered on: 27 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 405 hertford road, enfield, EN3 5PR. Outstanding |
---|---|
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 2 white house farm cottages, waterfall close, london, N14 7JP. Outstanding |
19 June 2015 | Delivered on: 25 June 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 20 cannon hill, london, N14 6LG. Outstanding |
19 June 2015 | Delivered on: 25 June 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any part of the property known as 20 cannon hill, london, N14 6LG. Outstanding |
10 June 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dinos constantinou sotira constantinou and jimmy constantinou to the chargee on any account whatsoever. Particulars: The f/h property known as meadway garage meadway southgate london t/n MX441938. Outstanding |
21 July 2009 | Delivered on: 23 July 2009 Satisfied on: 27 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £669,150.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 20 cannon hill southgate london t/no NGL1428. Fully Satisfied |
12 June 2009 | Delivered on: 24 June 2009 Satisfied on: 27 August 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
28 May 1962 | Delivered on: 14 June 1962 Satisfied on: 12 June 2009 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All monies due etc. Particulars: Land at rear of 44, high street southgate, middx. Fully Satisfied |
17 October 2017 | Registered office address changed from 36 36 Greenway Southgate London N14 6NS Great Britain to R/O High Street Meadway London N14 6NH on 17 October 2017 (1 page) |
---|---|
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 September 2017 | Registration of charge 003459990007, created on 25 September 2017 (4 pages) |
27 September 2017 | Registration of charge 003459990009, created on 22 September 2017 (4 pages) |
27 September 2017 | Registration of charge 003459990008, created on 25 September 2017 (10 pages) |
28 July 2017 | Registered office address changed from R/O High Street Meadway Southgate London N14 6NH United Kingdom to 36 36 Greenway Southgate London N14 6NS on 28 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 21 Hillfield Park Winchmore Hill London N21 3QJ England to R/O High Street Meadway Southgate London N14 6NH on 27 July 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 October 2016 | Registered office address changed from C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ England to 21 Hillfield Park Winchmore Hill London N21 3QJ on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Registered office address changed from C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ to C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ on 6 April 2016 (1 page) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register inspection address has been changed from 6 Park View London N21 1QX United Kingdom to 21 Hillfield Park Hillfield Park Winchmore Hill London N21 3QJ (1 page) |
20 October 2015 | Registered office address changed from 6 Park View London N21 1QX to C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ on 20 October 2015 (1 page) |
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in full (1 page) |
25 June 2015 | Registration of charge 003459990006, created on 19 June 2015 (6 pages) |
25 June 2015 | Registration of charge 003459990005, created on 19 June 2015 (8 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 September 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
15 August 2014 | Statement of capital on 15 August 2014
|
15 August 2014 | Statement by directors (1 page) |
15 August 2014 | Solvency statement dated 31/07/14 (1 page) |
15 August 2014 | Resolutions
|
29 July 2014 | Change of name notice (2 pages) |
29 July 2014 | Company name changed meadway garages,LIMITED\certificate issued on 29/07/14
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Director's details changed for Mr Dinos Constantinou on 24 June 2014 (2 pages) |
24 June 2014 | Register(s) moved to registered office address (1 page) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Sub-division of shares on 13 March 2014 (5 pages) |
14 March 2014 | Statement of capital on 31 January 2014
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Amended accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Mr Andrew Constantinou on 11 June 2012 (2 pages) |
12 June 2012 | Register(s) moved to registered inspection location (1 page) |
11 June 2012 | Secretary's details changed for Sotira Constantinou on 11 June 2012 (1 page) |
11 June 2012 | Register inspection address has been changed (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 June 2010 | Director's details changed for Dinos Constantinou on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 August 2008 | Return made up to 11/06/08; full list of members (5 pages) |
11 August 2008 | Location of register of members (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 September 2003 | Return made up to 11/06/03; full list of members
|
10 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 September 2002 | Return made up to 11/06/02; full list of members
|
10 July 2001 | Return made up to 11/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
1 July 1997 | Return made up to 11/06/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
7 November 1938 | Incorporation (21 pages) |
7 November 1938 | Certificate of incorporation (1 page) |